Hamilton
ML3 7HX
Scotland
Director Name | Mr David Kemlo Laing |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2021(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 April 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Haddow Street Hamilton ML3 7HX Scotland |
Director Name | Mr Steven Ross Bertram |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Director Name | Michael Norman Burchell |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Aventine Downs Lane Leatherhead Surrey KT22 8JW |
Director Name | Christopher Gilbert Moar |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Director Name | Mr Stephen Edward Remp |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Haddow Street Hamilton ML3 7HX Scotland |
Secretary Name | Christopher Gilbert Moar |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Fintray Road Aberdeen AB15 8HL Scotland |
Secretary Name | Mr Nigel Francis Penney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Downs Court Commonside Close Sutton Surrey SM2 5SX |
Secretary Name | Christopher Gilbert Moar |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 December 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Fintray Road Aberdeen AB15 8HL Scotland |
Secretary Name | Christopher Gilbert Moar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 December 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Fintray Road Aberdeen AB15 8HL Scotland |
Secretary Name | Barry Robert Moir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 August 2004) |
Role | Company Director |
Correspondence Address | 2 Southfolds Steading Balmedie Aberdeen AB23 8YY Scotland |
Secretary Name | Derek Edge |
---|---|
Status | Resigned |
Appointed | 23 August 2004(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 2006) |
Role | Accountant |
Correspondence Address | 7 Watson Mews Banchory Aberdeenshire AB31 5PB Scotland |
Secretary Name | Neil Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 2012) |
Role | Company Director |
Correspondence Address | 24 Viewfield Avenue Aberdeen AB15 7JX Scotland |
Registered Address | 16 Haddow Street Hamilton ML3 7HX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Gasmonte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,294,582 |
Current Liabilities | £19,294,582 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2023 | Application to strike the company off the register (1 page) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
12 July 2022 | Cessation of Stephen Edward Remp as a person with significant control on 8 July 2021 (1 page) |
12 July 2022 | Notification of David Kemlo Laing as a person with significant control on 30 June 2021 (2 pages) |
31 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 November 2021 | Termination of appointment of Stephen Edward Remp as a director on 8 July 2021 (1 page) |
30 November 2021 | Appointment of Mr David Kemlo Laing as a director on 30 June 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
15 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
5 August 2019 | Registered office address changed from Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ Scotland to 16 Haddow Street Hamilton ML3 7HX on 5 August 2019 (1 page) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
1 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
25 May 2017 | Registered office address changed from Beckford Street Business Centre Beckford Street Hamilton Lanarkshire ML3 0BT to Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from Beckford Street Business Centre Beckford Street Hamilton Lanarkshire ML3 0BT to Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ on 25 May 2017 (1 page) |
16 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
19 January 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr Stephen Edward Remp on 1 January 2013 (2 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Director's details changed for Mr Stephen Edward Remp on 1 January 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr Stephen Edward Remp on 1 January 2013 (2 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Appointment of Mr Peter Mooney as a secretary (1 page) |
26 March 2012 | Appointment of Mr Peter Mooney as a secretary (1 page) |
23 February 2012 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ on 23 February 2012 (2 pages) |
23 February 2012 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ on 23 February 2012 (2 pages) |
8 February 2012 | Termination of appointment of Neil Strachan as a secretary (2 pages) |
8 February 2012 | Termination of appointment of Christopher Moar as a director (2 pages) |
8 February 2012 | Termination of appointment of Neil Strachan as a secretary (2 pages) |
8 February 2012 | Termination of appointment of Steven Bertram as a director (2 pages) |
8 February 2012 | Termination of appointment of Steven Bertram as a director (2 pages) |
8 February 2012 | Termination of appointment of Christopher Moar as a director (2 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
22 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (15 pages) |
22 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (15 pages) |
12 May 2011 | Director's details changed for Steven Ross Bertram on 20 April 2011 (3 pages) |
12 May 2011 | Director's details changed for Christopher Gilbert Moar on 20 April 2011 (3 pages) |
12 May 2011 | Director's details changed for Stephen Edward Remp on 20 April 2011 (3 pages) |
12 May 2011 | Director's details changed for Steven Ross Bertram on 20 April 2011 (3 pages) |
12 May 2011 | Director's details changed for Stephen Edward Remp on 20 April 2011 (3 pages) |
12 May 2011 | Director's details changed for Christopher Gilbert Moar on 20 April 2011 (3 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
16 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (15 pages) |
16 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (15 pages) |
19 December 2009 | Termination of appointment of Christopher Moar as a secretary (2 pages) |
19 December 2009 | Registered office address changed from Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 19 December 2009 (2 pages) |
19 December 2009 | Registered office address changed from Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 19 December 2009 (2 pages) |
19 December 2009 | Appointment of Neil Strachan as a secretary (3 pages) |
19 December 2009 | Appointment of Neil Strachan as a secretary (3 pages) |
19 December 2009 | Termination of appointment of Christopher Moar as a secretary (2 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
7 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
29 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
26 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: britannia house, endeavour drive arnhall business park westhill aberdeenshire AB23 6UF (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: britannia house, endeavour drive arnhall business park westhill aberdeenshire AB23 6UF (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 62 queens road aberdeen AB15 4YE (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 62 queens road aberdeen AB15 4YE (1 page) |
13 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New secretary appointed (2 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
9 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 July 2005 | Return made up to 15/07/05; full list of members (2 pages) |
20 July 2005 | Return made up to 15/07/05; full list of members (2 pages) |
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
13 September 2004 | Amended accounts made up to 31 December 2003 (13 pages) |
13 September 2004 | Amended accounts made up to 31 December 2003 (13 pages) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (12 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (12 pages) |
26 July 2004 | Return made up to 15/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 15/07/04; full list of members (6 pages) |
19 July 2004 | Company name changed ramco energy (muradkhanli) limit ed\certificate issued on 19/07/04 (2 pages) |
19 July 2004 | Company name changed ramco energy (muradkhanli) limit ed\certificate issued on 19/07/04 (2 pages) |
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
22 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 August 2002 | Return made up to 15/07/02; full list of members (6 pages) |
28 August 2002 | Return made up to 15/07/02; full list of members (6 pages) |
15 August 2002 | Secretary's particulars changed (1 page) |
15 August 2002 | Secretary's particulars changed (1 page) |
26 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: 4 rubislaw place aberdeen AB10 1XN (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: 4 rubislaw place aberdeen AB10 1XN (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Secretary resigned (1 page) |
27 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
5 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | Secretary resigned (1 page) |
6 September 2000 | Return made up to 15/07/00; full list of members (7 pages) |
6 September 2000 | Return made up to 15/07/00; full list of members (7 pages) |
5 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
5 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Return made up to 15/07/99; full list of members (8 pages) |
5 August 1999 | Return made up to 15/07/99; full list of members (8 pages) |
17 February 1999 | Secretary's particulars changed (1 page) |
17 February 1999 | Secretary's particulars changed (1 page) |
11 January 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
11 January 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
29 October 1998 | Company name changed ramco energy (muradhanli) limite d\certificate issued on 30/10/98 (2 pages) |
29 October 1998 | Company name changed ramco energy (muradhanli) limite d\certificate issued on 30/10/98 (2 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Resolutions
|
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
15 July 1998 | Incorporation (12 pages) |
15 July 1998 | Incorporation (12 pages) |