Bieldside
Aberdeen
AB15 9AS
Scotland
Director Name | Dr John Michael Stacey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 11 January 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Wood Rodona Road Weybridge Surrey KT13 0NP |
Director Name | Mr Trevor Michael Burgess |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2011(6 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 11 January 2018) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 7 Dempsey Court, Queens Lane North Aberdeen AB15 4DY Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2012(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 January 2018) |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr William Aiken Reid |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Kirk Crescent South Cults Aberdeen AB15 9RR Scotland |
Secretary Name | Mr Michael John Fleming |
---|---|
Nationality | British,Irish |
Status | Resigned |
Appointed | 20 May 2005(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 April 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Baillieswells Drive Bieldside Aberdeen AB15 9AS Scotland |
Director Name | James Penman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 January 2012) |
Role | Company Director |
Correspondence Address | 52 Mount Road Montrose Angus DD10 8SP Scotland |
Director Name | Mr Alexander Charles Gordon Mackie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24a Cleveden Gardens Glasgow G12 0PU Scotland |
Director Name | Saad Bargach |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 November 2013) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 918 Hickory Hollow Houston Texas 77024 United States |
Director Name | Simon Munro |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 September 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 38 Carden Place Aberdeen AB10 1UP Scotland |
Secretary Name | Antony Lawrence Robison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 February 2012) |
Role | Accountant |
Correspondence Address | 7 Laverockbank Terrace Edinburgh Midlothian EH5 3BJ Scotland |
Director Name | Mr Peter Kenneth John Robertson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 December 2014) |
Role | University Vice-Principal |
Country of Residence | United Kingdom |
Correspondence Address | Robert Gordon University Schoolhill Aberdeen AB10 1FR Scotland |
Secretary Name | Mr Stephen McPhail |
---|---|
Status | Resigned |
Appointed | 22 February 2012(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 September 2015) |
Role | Company Director |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen Scotland AB10 6XU |
Director Name | Ms Karen Jacqueline Oliver |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 01 October 2014(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen Scotland AB10 6XU |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.gas-2.com/ |
---|---|
Email address | [email protected] |
Telephone | 01224 257010 |
Telephone region | Aberdeen |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2012 |
---|---|
Net Worth | -£21,148,338 |
Cash | £2,675,181 |
Current Liabilities | £627,606 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 October 2017 | Administrator's progress report (12 pages) |
---|---|
11 October 2017 | Notice of move from Administration to Dissolution (12 pages) |
26 May 2017 | Administrator's progress report (15 pages) |
17 October 2016 | Administrator's progress report (14 pages) |
13 October 2016 | Notice of extension of period of Administration (1 page) |
25 May 2016 | Administrator's progress report (17 pages) |
18 January 2016 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (23 pages) |
24 December 2015 | Statement of administrator's deemed proposal (1 page) |
15 December 2015 | Statement of administrator's proposal (19 pages) |
16 October 2015 | Registered office address changed from Blackwood House Union Grove Lane Aberdeen United Kingdom AB10 6XU to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 16 October 2015 (2 pages) |
16 October 2015 | Appointment of an administrator (2 pages) |
24 September 2015 | Termination of appointment of Stephen Mcphail as a secretary on 21 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Karen Jacqueline Oliver as a director on 18 September 2015 (1 page) |
11 September 2015 | Appointment of Karen Jacqueline Oliver as a director on 1 October 2014 (2 pages) |
11 September 2015 | Appointment of Karen Jacqueline Oliver as a director on 1 October 2014 (2 pages) |
6 January 2015 | Termination of appointment of Peter Kenneth John Robertson as a director on 19 December 2014 (1 page) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
24 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
16 September 2014 | Alterations to floating charge 1 (11 pages) |
11 September 2014 | Resolutions
|
2 December 2013 | Termination of appointment of Saad Bargach as a director (1 page) |
21 November 2013 | Resolutions
|
15 November 2013 | Alterations to floating charge 1 (12 pages) |
23 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
13 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 March 2013 | Alterations to floating charge 1 (8 pages) |
4 January 2013 | Resolutions
|
11 October 2012 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
11 October 2012 | Registered office address changed from 4/5 Union Terrace Fourth Floor Aberdeen AB10 1NJ on 11 October 2012 (1 page) |
2 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (9 pages) |
28 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
22 February 2012 | Appointment of Mr Stephen Mcphail as a secretary (1 page) |
22 February 2012 | Termination of appointment of Antony Robison as a secretary (1 page) |
26 January 2012 | Appointment of Mr Peter Kenneth John Robertson as a director (2 pages) |
26 January 2012 | Termination of appointment of James Penman as a director (1 page) |
9 January 2012 | Resolutions
|
4 January 2012 | Appointment of Mr Trevor Michael Burgess as a director (2 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (18 pages) |
19 September 2011 | Termination of appointment of Simon Munro as a director (1 page) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 March 2011 | Appointment of James Penman as a director (2 pages) |
14 March 2011 | Director's details changed for Prof James Penman on 14 March 2011 (2 pages) |
15 October 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
12 October 2010 | Resolutions
|
12 October 2010 | Statement of company's objects (2 pages) |
14 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (10 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 August 2010 | Director's details changed for Simon Munro on 5 August 2010 (2 pages) |
24 August 2010 | Termination of appointment of William Reid as a director (1 page) |
24 August 2010 | Director's details changed for Simon Munro on 5 August 2010 (2 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (9 pages) |
13 May 2010 | Director's details changed for Simon Munro on 12 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Prof James Penman on 12 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Saad Bargach on 12 May 2010 (2 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 4/5 union terrace forth floor aberdeen AB10 1NJ (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Return made up to 12/05/09; full list of members (7 pages) |
28 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 29 albyn place aberdeen AB10 1YL (1 page) |
1 September 2008 | Resolutions
|
1 September 2008 | Memorandum and Articles of Association (61 pages) |
18 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
30 May 2008 | Return made up to 19/05/08; no change of members (6 pages) |
13 May 2008 | Appointment terminated director alexander mackie (1 page) |
30 April 2008 | Secretary appointed antony lawrence robison (1 page) |
30 April 2008 | Appointment terminated secretary michael fleming (1 page) |
25 April 2008 | Director appointed saad bargach (1 page) |
25 April 2008 | Director appointed simon munro (1 page) |
25 April 2008 | Nc inc already adjusted 13/02/08 (1 page) |
25 April 2008 | Resolutions
|
25 April 2008 | Ad 13/02/08\gbp si 167@1=167\gbp ic 101335/101502\ (2 pages) |
8 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
21 May 2007 | Return made up to 19/05/07; no change of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
25 August 2006 | New director appointed (2 pages) |
23 May 2006 | Return made up to 19/05/06; full list of members (9 pages) |
9 February 2006 | New director appointed (3 pages) |
7 February 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
27 January 2006 | Nc inc already adjusted 17/01/06 (2 pages) |
27 January 2006 | Ad 17/01/06--------- £ si 100335@1=100335 £ ic 1000/101335 (2 pages) |
27 January 2006 | Resolutions
|
27 January 2006 | Particulars of contract relating to shares (2 pages) |
9 December 2005 | Resolutions
|
16 November 2005 | Ad 08/08/05--------- £ si 998@1 (2 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: 2 baillieswells drive bieldside aberdeen AB15 9AS (1 page) |
16 November 2005 | Location of register of members (1 page) |
16 August 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New secretary appointed;new director appointed (2 pages) |
27 May 2005 | Ad 20/05/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Incorporation (13 pages) |