Company NameGas Certification Company Limited
DirectorAndrew McLean McNab
Company StatusActive
Company NumberSC176913
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew McLean McNab
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2023(26 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameMr Andrew McLean McNab
StatusCurrent
Appointed14 September 2023(26 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameJames Campbell McCaig
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address62 Burnbank Road
Hamilton
Lanarkshire
ML3 9AQ
Scotland
Director NameMr George Loudon
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameElaine Loudon
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMrs Elaine Loudon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(17 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Ian Edgeworth
Date of BirthOctober 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2021(24 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland

Contact

Websitegascert.co.uk
Email address[email protected]
Telephone01698 828222
Telephone regionMotherwell

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Elaine Loudon
50.00%
Ordinary
1 at £1George Loudon
50.00%
Ordinary

Financials

Year2014
Net Worth£272,432
Cash£333,007
Current Liabilities£132,305

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 April 2024 (1 week, 4 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

15 April 2024Confirmation statement made on 15 April 2024 with updates (5 pages)
15 April 2024Cessation of G8 Energy Solutions Ltd as a person with significant control on 14 September 2023 (1 page)
15 April 2024Change of details for Mr Andrew Mclean Mcnab as a person with significant control on 14 September 2023 (2 pages)
22 November 2023Cessation of Elaine Loudon as a person with significant control on 14 September 2023 (1 page)
22 November 2023Appointment of Mr Andrew Mclean Mcnab as a secretary on 14 September 2023 (2 pages)
22 November 2023Notification of G8 Energy Solutions Ltd as a person with significant control on 14 September 2023 (2 pages)
22 November 2023Notification of Andrew Mclean Mcnab as a person with significant control on 14 September 2023 (2 pages)
22 November 2023Termination of appointment of Elaine Loudon as a secretary on 14 September 2023 (1 page)
22 November 2023Termination of appointment of Elaine Loudon as a director on 14 September 2023 (1 page)
15 November 2023Total exemption full accounts made up to 31 July 2023 (9 pages)
10 October 2023Appointment of Mr Andrew Mclean Mcnab as a director on 14 September 2023 (2 pages)
2 July 2023Cessation of George Loudon as a person with significant control on 28 April 2023 (1 page)
2 July 2023Confirmation statement made on 2 July 2023 with updates (4 pages)
2 July 2023Change of details for Mrs Elaine Loudon as a person with significant control on 28 April 2023 (2 pages)
15 December 2022Termination of appointment of George Loudon as a director on 4 December 2022 (1 page)
13 September 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
7 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
23 May 2022Termination of appointment of Ian Edgeworth as a director on 20 May 2022 (1 page)
21 October 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
5 October 2021Appointment of Mr Ian Edgeworth as a director on 1 August 2021 (2 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
3 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
30 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
9 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
14 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
16 December 2016Total exemption full accounts made up to 31 July 2016 (7 pages)
16 December 2016Total exemption full accounts made up to 31 July 2016 (7 pages)
22 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
13 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
6 February 2015Appointment of Mrs Elaine Loudon as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Mrs Elaine Loudon as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Mrs Elaine Loudon as a director on 6 February 2015 (2 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
25 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for George Loudon on 2 July 2010 (2 pages)
6 July 2010Director's details changed for George Loudon on 2 July 2010 (2 pages)
6 July 2010Director's details changed for George Loudon on 2 July 2010 (2 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Elaine Loudon on 2 July 2010 (1 page)
6 July 2010Secretary's details changed for Elaine Loudon on 2 July 2010 (1 page)
6 July 2010Secretary's details changed for Elaine Loudon on 2 July 2010 (1 page)
23 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 October 2009Return made up to 02/07/09; full list of members (3 pages)
1 October 2009Return made up to 02/07/09; full list of members (3 pages)
20 August 2009Registered office changed on 20/08/2009 from suite 29 airdrie business centre 1 chapel lane airdrie strathclyde ML6 6GX (1 page)
20 August 2009Registered office changed on 20/08/2009 from suite 29 airdrie business centre 1 chapel lane airdrie strathclyde ML6 6GX (1 page)
18 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 July 2008Return made up to 02/07/08; full list of members (3 pages)
4 July 2008Return made up to 02/07/08; full list of members (3 pages)
9 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 November 2007Registered office changed on 15/11/07 from: unit 37,block 5 third road,blantyre indusrial estate,blantyre glasgow G72 0XB (1 page)
15 November 2007Registered office changed on 15/11/07 from: unit 37,block 5 third road,blantyre indusrial estate,blantyre glasgow G72 0XB (1 page)
26 September 2007Return made up to 02/07/07; full list of members (2 pages)
26 September 2007Return made up to 02/07/07; full list of members (2 pages)
16 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 July 2006Return made up to 02/07/06; full list of members (2 pages)
21 July 2006Return made up to 02/07/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 September 2005Return made up to 02/07/05; full list of members (2 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
28 September 2005Secretary's particulars changed (1 page)
28 September 2005Return made up to 02/07/05; full list of members (2 pages)
28 September 2005Secretary's particulars changed (1 page)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 June 2004Return made up to 02/07/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(6 pages)
30 June 2004Return made up to 02/07/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(6 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
22 July 2003Return made up to 02/07/03; full list of members (6 pages)
22 July 2003Return made up to 02/07/03; full list of members (6 pages)
5 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
21 June 2002Return made up to 02/07/02; full list of members (6 pages)
21 June 2002Return made up to 02/07/02; full list of members (6 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2001Registered office changed on 24/09/01 from: 1 auchingramont road hamilton lanarkshire ML3 6JP (1 page)
24 September 2001Registered office changed on 24/09/01 from: 1 auchingramont road hamilton lanarkshire ML3 6JP (1 page)
31 July 2001Return made up to 02/07/01; full list of members (6 pages)
31 July 2001Return made up to 02/07/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
7 July 2000Return made up to 02/07/00; full list of members (6 pages)
7 July 2000Return made up to 02/07/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
27 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 August 1999Return made up to 02/07/99; no change of members (4 pages)
1 August 1999Return made up to 02/07/99; no change of members (4 pages)
10 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Return made up to 02/07/98; full list of members (6 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Return made up to 02/07/98; full list of members (6 pages)
30 July 1998Registered office changed on 30/07/98 from: 46 gordon street glasgow G1 (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Registered office changed on 30/07/98 from: 46 gordon street glasgow G1 (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
2 July 1997Incorporation (32 pages)
2 July 1997Incorporation (32 pages)