Company NameGasco (Scotland) Limited
DirectorRoss Paton
Company StatusActive
Company NumberSC262611
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)

Business Activity

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

Directors

Director NameRoss Paton
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2004(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address3 Dufftown Place
Perth
Perthshire
PH1 3FT
Scotland
Secretary NameGina Elizabeth Paton
NationalityBritish
StatusCurrent
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Dufftown Place
Perth
Perthshire
PH1 3FT
Scotland

Contact

Websitewww.gascoscotland.com

Location

Registered AddressWarehouse 2
Ladeside Business Park St Catherines Road
Perth
PH1 5RY
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Ross William Paton
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

30 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
12 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
12 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
10 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
28 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
13 March 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
4 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
3 December 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 December 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
25 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
18 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 February 2014Registered office address changed from Unit 13 Ladeside Business Park St Catherines Park Perth PH1 5RY on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Unit 13 Ladeside Business Park St Catherines Park Perth PH1 5RY on 12 February 2014 (1 page)
26 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
11 January 2013Director's details changed for Ross Paton on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Ross Paton on 11 January 2013 (2 pages)
11 January 2013Secretary's details changed for Gina Elizabeth Paton on 11 January 2013 (2 pages)
11 January 2013Secretary's details changed for Gina Elizabeth Paton on 11 January 2013 (2 pages)
24 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
5 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
24 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
14 February 2008Return made up to 28/01/08; full list of members (2 pages)
14 February 2008Return made up to 28/01/08; full list of members (2 pages)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Secretary's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
1 December 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
1 December 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
22 February 2007Return made up to 28/01/07; full list of members (2 pages)
22 February 2007Return made up to 28/01/07; full list of members (2 pages)
12 July 2006Registered office changed on 12/07/06 from: 56 west mill street perth perthshire PH1 5QP (1 page)
12 July 2006Registered office changed on 12/07/06 from: 56 west mill street perth perthshire PH1 5QP (1 page)
14 March 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
14 March 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Return made up to 28/01/06; full list of members (2 pages)
7 February 2006Return made up to 28/01/06; full list of members (2 pages)
7 February 2006Director's particulars changed (1 page)
9 March 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
9 March 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
28 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2005Registered office changed on 28/02/05 from: 6A strathmore street bridgend perth PH2 7HP (1 page)
28 February 2005Registered office changed on 28/02/05 from: 6A strathmore street bridgend perth PH2 7HP (1 page)
28 January 2004Incorporation (19 pages)
28 January 2004Incorporation (19 pages)