Company NameIntergas Services Limited
Company StatusDissolved
Company NumberSC206772
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 12 months ago)
Dissolution Date23 April 2018 (6 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDouglas Erwin Graham
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address18 Tinto Drive
Barrhead
Glasgow
G78 2AX
Scotland
Director NameWilliam Graham
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mail Room, Box 62 Mrs J Graham
Calle Albacete 18, Esq Calle Manuel
Molino 03191 Torre De La Horadada
Alicante
Spain
Director NameJessie Graham
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleFinancial Director
Correspondence AddressBrummel Cottage
Auchentiber
Kilwinning
Ayrshire
KA13 7RR
Scotland
Secretary NameJessie Graham
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleFinancial Director
Correspondence AddressBrummel Cottage
Auchentiber
Kilwinning
Ayrshire
KA13 7RR
Scotland
Secretary NameMichele Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(3 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2005)
RoleCompany Director
Correspondence Address169 Aros Drive
Mosspark
Glasgow
G52 1TJ
Scotland
Secretary NameMichele Thomas
NationalityBritish
StatusResigned
Appointed01 May 2004(3 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2005)
RoleCompany Director
Correspondence Address169 Aros Drive
Mosspark
Glasgow
G52 1TJ
Scotland
Secretary NameDouglas Erwin Graham
NationalityBritish
StatusResigned
Appointed17 June 2005(5 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Tinto Drive
Barrhead
Glasgow
G78 2AX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressMirren Court One
119 Renfrew Road
Paisley
PA3 4EA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2007
Net Worth£12,007
Cash£406
Current Liabilities£159,334

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 November 2015Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O Lochside Business Services Mirren Court One 119 Renfrew Road Paisley PA3 4EA on 12 November 2015 (2 pages)
17 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2008Registered office changed on 16/07/2008 from unit 8, 100 elderpark street glasgow lanarkshire G51 3TR (1 page)
7 July 2008Appointment terminated secretary michele thomas (1 page)
13 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
17 May 2007Return made up to 03/05/07; full list of members (3 pages)
16 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
23 May 2006Return made up to 03/05/06; full list of members (3 pages)
29 March 2006New secretary appointed (1 page)
29 March 2006Secretary resigned (1 page)
17 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005Secretary resigned (1 page)
27 June 2005Secretary resigned (1 page)
6 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 June 2004Return made up to 03/05/04; full list of members (7 pages)
2 June 2004Secretary resigned;director resigned (1 page)
2 June 2004New secretary appointed (2 pages)
15 July 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
12 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2001Ad 01/05/01-01/05/01 £ si 1999@1=1999 £ ic 1/2000 (2 pages)
5 July 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
11 May 2001Partic of mort/charge * (6 pages)
3 May 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
5 May 2000Secretary resigned (1 page)
3 May 2000Incorporation (17 pages)