Company NameScottish Gas Limited
Company StatusDissolved
Company NumberSC175628
CategoryPrivate Limited Company
Incorporation Date20 May 1997(26 years, 10 months ago)
Dissolution Date21 January 2017 (7 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2016(19 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 21 January 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Secretary NameCentrica Secretaries Limited (Corporation)
StatusClosed
Appointed09 August 2000(3 years, 2 months after company formation)
Appointment Duration16 years, 5 months (closed 21 January 2017)
Correspondence AddressMillstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameCentrica Directors Limited (Corporation)
StatusClosed
Appointed22 December 2006(9 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 21 January 2017)
Correspondence AddressMillstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMs Margaret Elizabeth McKinlay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(7 months, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 02 November 1998)
RoleCompany Director
Correspondence AddressFlat 6 18 Royal Circus
Edinburgh
EH3 6SS
Scotland
Director NameIan Grant Dawson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressThe West Wing Burfield Lodge
Burfield Road
Old Windsor
Berkshire
SL4 2LH
Director NameAnne Garrihy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(7 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 17 July 2001)
RoleChartered Secretary
Correspondence Address38 Bunbury Way
Epsom
Surrey
KT17 4JP
Secretary NameAnne Garrihy
NationalityBritish
StatusResigned
Appointed07 January 1998(7 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 2000)
RoleChartered Secretary
Correspondence Address38 Bunbury Way
Epsom
Surrey
KT17 4JP
Director NameRobert Frazer
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address7 Deer Park Way
West Wickham
Kent
BR4 9QQ
Director NameJames Needham
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 January 2002)
RoleCompany Director
Correspondence Address6 Zinnia Close
Wokingham
Berkshire
RG41 3ND
Director NameMr Ian Ritchie
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 December 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(4 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 22 December 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address9 Oakleigh Drive
Croxley Green
Hertfordshire
WD3 3EE
Director NameTom Laidlaw
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 December 2005)
RoleCompany Director
Correspondence Address63 Muir Wood Crescent
Edinburgh
EH14 5HB
Scotland
Director NameMr James Needham
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuchanan House
1/5 East Suffolk Park
Edinburgh
Midlothian
EH16 5PL
Scotland
Director NamePaul Anthony Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 2009)
RoleChartered Secretary
Correspondence Address1 Holmlea Road
Datchet
Slough
Berkshire
SL3 9HG
Director NameMs Pamela Mary Coles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(12 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 July 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Director NameMr Luke Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMs Nicola Carroll
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(15 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitescotland.gov.uk
Telephone0131 5568400
Telephone regionEdinburgh

Location

Registered Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Gb Gas Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 January 2017Final Gazette dissolved following liquidation (1 page)
21 January 2017Final Gazette dissolved following liquidation (1 page)
21 October 2016Return of final meeting of voluntary winding up (9 pages)
21 October 2016Return of final meeting of voluntary winding up (9 pages)
20 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016 (2 pages)
20 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016 (2 pages)
20 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 (1 page)
20 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 (1 page)
9 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
(1 page)
9 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
(1 page)
16 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
16 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015 (2 pages)
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015 (2 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 July 2012Termination of appointment of Luke Thomas as a director (1 page)
17 July 2012Termination of appointment of Luke Thomas as a director (1 page)
17 July 2012Appointment of Nicola Margaret Carroll as a director (2 pages)
17 July 2012Appointment of Nicola Margaret Carroll as a director (2 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS Scotland on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS Scotland on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS Scotland on 5 September 2011 (1 page)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 April 2011Registered office address changed from No.1 Waterfront Avenue Edinburgh EH5 1SG on 5 April 2011 (1 page)
5 April 2011Registered office address changed from No.1 Waterfront Avenue Edinburgh EH5 1SG on 5 April 2011 (1 page)
5 April 2011Registered office address changed from No.1 Waterfront Avenue Edinburgh EH5 1SG on 5 April 2011 (1 page)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
3 August 2010Appointment of Mr Luke Thomas as a director (2 pages)
3 August 2010Termination of appointment of Pamela Coles as a director (1 page)
3 August 2010Termination of appointment of Pamela Coles as a director (1 page)
3 August 2010Appointment of Mr Luke Thomas as a director (2 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
14 December 2009Statement of company's objects (2 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
14 December 2009Statement of company's objects (2 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 November 2009Appointment of Pamela Mary Coles as a director (2 pages)
24 November 2009Termination of appointment of a director (1 page)
24 November 2009Termination of appointment of a director (1 page)
24 November 2009Appointment of Pamela Mary Coles as a director (2 pages)
27 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 March 2009Return made up to 01/02/09; no change of members (5 pages)
6 March 2009Return made up to 01/02/09; no change of members (5 pages)
23 September 2008Director appointed paul anthony moore (2 pages)
23 September 2008Director appointed paul anthony moore (2 pages)
22 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
22 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
11 February 2008Return made up to 01/02/08; full list of members (2 pages)
11 February 2008Return made up to 01/02/08; full list of members (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
18 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
7 February 2007Return made up to 01/02/07; full list of members (2 pages)
7 February 2007Return made up to 01/02/07; full list of members (2 pages)
5 January 2007New director appointed (6 pages)
5 January 2007New director appointed (6 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
22 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
23 February 2006Return made up to 01/02/06; full list of members (2 pages)
23 February 2006Return made up to 01/02/06; full list of members (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
6 February 2006New director appointed (3 pages)
6 February 2006New director appointed (3 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
2 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 February 2005Return made up to 01/02/05; full list of members (3 pages)
7 February 2005Return made up to 01/02/05; full list of members (3 pages)
2 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
27 February 2004Return made up to 01/02/04; full list of members (3 pages)
27 February 2004Return made up to 01/02/04; full list of members (3 pages)
27 October 2003Registered office changed on 27/10/03 from: granton house 4 marine drive edinburgh EH5 1YB (1 page)
27 October 2003Registered office changed on 27/10/03 from: granton house 4 marine drive edinburgh EH5 1YB (1 page)
14 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 March 2003Return made up to 01/02/03; full list of members (6 pages)
2 March 2003Return made up to 01/02/03; full list of members (6 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
1 March 2002Return made up to 01/02/02; full list of members (5 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Return made up to 01/02/02; full list of members (5 pages)
30 January 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
30 January 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 October 2001Secretary's particulars changed (1 page)
17 October 2001Secretary's particulars changed (1 page)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (3 pages)
25 July 2001New director appointed (3 pages)
25 July 2001Director resigned (1 page)
25 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
25 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 February 2001Return made up to 01/02/01; full list of members (6 pages)
16 February 2001Return made up to 01/02/01; full list of members (6 pages)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
25 February 2000Return made up to 01/02/00; full list of members (14 pages)
25 February 2000Return made up to 01/02/00; full list of members (14 pages)
3 February 2000New director appointed (5 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (5 pages)
29 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
29 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
3 March 1999Return made up to 01/02/99; full list of members (8 pages)
3 March 1999Return made up to 01/02/99; full list of members (8 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
20 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
22 May 1998Return made up to 20/05/98; full list of members (8 pages)
22 May 1998Return made up to 20/05/98; full list of members (8 pages)
18 February 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
18 February 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
15 January 1998Registered office changed on 15/01/98 from: 1 royal bank place glasgow G1 3AA (1 page)
15 January 1998New director appointed (4 pages)
15 January 1998New secretary appointed;new director appointed (4 pages)
15 January 1998New secretary appointed;new director appointed (4 pages)
15 January 1998Director resigned (1 page)
15 January 1998Registered office changed on 15/01/98 from: 1 royal bank place glasgow G1 3AA (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (4 pages)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned;director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Secretary resigned;director resigned (1 page)
20 May 1997Incorporation (15 pages)
20 May 1997Incorporation (15 pages)