Company NameFife Gas Services Limited
Company StatusDissolved
Company NumberSC237572
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 6 months ago)
Dissolution Date11 July 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameRaymond Beveridge
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(same day as company formation)
RoleGas Technician
Country of ResidenceUnited Kingdom
Correspondence Address21 Alice Cox Walk
Dunfermline
Fife
KY11 3PA
Scotland
Director NameElizabeth Wheatley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Reid Avenue
Crossgates
Cowdenbeath
Fife
KY4 8BA
Scotland
Director NameWilliam Wheatley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(same day as company formation)
RoleGas Technician
Country of ResidenceUnited Kingdom
Correspondence Address14 Reid Avenue
Crossgates
Cowdenbeath
Fife
KY4 8BA
Scotland
Secretary NameElizabeth Wheatley
NationalityBritish
StatusClosed
Appointed02 October 2002(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Reid Avenue
Crossgates
Cowdenbeath
Fife
KY4 8BA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address14 Reid Avenue
Crossgates
Fife
KY4 8BA
Scotland
ConstituencyDunfermline and West Fife
WardCowdenbeath

Shareholders

50 at £1Raymond Beveridge
50.00%
Ordinary
25 at £1Elizabeth Wheatley
25.00%
Ordinary
25 at £1William Wheatley
25.00%
Ordinary

Financials

Year2014
Net Worth£51,245
Cash£44,056
Current Liabilities£55,091

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Application to strike the company off the register (3 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
2 May 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 October 2009Director's details changed for William Wheatley on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Raymond Beveridge on 2 October 2009 (2 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Elizabeth Wheatley on 2 October 2009 (2 pages)
26 October 2009Director's details changed for William Wheatley on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Raymond Beveridge on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Elizabeth Wheatley on 2 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 January 2009Return made up to 02/10/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 October 2007Return made up to 02/10/07; no change of members (7 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 October 2006Return made up to 02/10/06; full list of members (7 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 October 2005Return made up to 02/10/05; full list of members (7 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 October 2004Return made up to 02/10/04; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 October 2003Return made up to 02/10/03; full list of members (7 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Ad 09/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 2002New secretary appointed;new director appointed (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002Director resigned (1 page)
2 October 2002Incorporation (16 pages)