Company NameGAS2 Ltd
Company StatusDissolved
Company NumberSC285071
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)
Dissolution Date11 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael John Fleming
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish,Irish
StatusClosed
Appointed20 May 2005(1 day after company formation)
Appointment Duration12 years, 7 months (closed 11 January 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Baillieswells Drive
Bieldside
Aberdeen
AB15 9AS
Scotland
Director NameDr John Michael Stacey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(1 year, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 11 January 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Wood
Rodona Road
Weybridge
Surrey
KT13 0NP
Director NameMr Trevor Michael Burgess
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(6 years, 7 months after company formation)
Appointment Duration6 years (closed 11 January 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence Address7 Dempsey Court, Queens Lane North
Aberdeen
AB15 4DY
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusClosed
Appointed11 October 2012(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 11 January 2018)
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr William Aiken Reid
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Kirk Crescent South
Cults
Aberdeen
AB15 9RR
Scotland
Secretary NameMr Michael John Fleming
NationalityBritish,Irish
StatusResigned
Appointed20 May 2005(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 23 April 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Baillieswells Drive
Bieldside
Aberdeen
AB15 9AS
Scotland
Director NameJames Penman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 26 January 2012)
RoleCompany Director
Correspondence Address52 Mount Road
Montrose
Angus
DD10 8SP
Scotland
Director NameMr Alexander Charles Gordon Mackie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(8 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24a Cleveden Gardens
Glasgow
G12 0PU
Scotland
Director NameSaad Bargach
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 November 2013)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address918 Hickory Hollow
Houston
Texas 77024
United States
Director NameSimon Munro
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 September 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address38 Carden Place
Aberdeen
AB10 1UP
Scotland
Secretary NameAntony Lawrence Robison
NationalityBritish
StatusResigned
Appointed23 April 2008(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 February 2012)
RoleAccountant
Correspondence Address7 Laverockbank Terrace
Edinburgh
Midlothian
EH5 3BJ
Scotland
Director NameMr Peter Kenneth John Robertson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 December 2014)
RoleUniversity Vice-Principal
Country of ResidenceUnited Kingdom
Correspondence AddressRobert Gordon University Schoolhill
Aberdeen
AB10 1FR
Scotland
Secretary NameMr Stephen McPhail
StatusResigned
Appointed22 February 2012(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 September 2015)
RoleCompany Director
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
Scotland
AB10 6XU
Director NameMs Karen Jacqueline Oliver
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed01 October 2014(9 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
Scotland
AB10 6XU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.gas-2.com/
Email address[email protected]
Telephone01224 257010
Telephone regionAberdeen

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2012
Net Worth-£21,148,338
Cash£2,675,181
Current Liabilities£627,606

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 October 2017Administrator's progress report (12 pages)
11 October 2017Notice of move from Administration to Dissolution (12 pages)
26 May 2017Administrator's progress report (15 pages)
17 October 2016Administrator's progress report (14 pages)
13 October 2016Notice of extension of period of Administration (1 page)
25 May 2016Administrator's progress report (17 pages)
18 January 2016Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (23 pages)
24 December 2015Statement of administrator's deemed proposal (1 page)
15 December 2015Statement of administrator's proposal (19 pages)
16 October 2015Registered 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 2015Appointment of an administrator (2 pages)
24 September 2015Termination of appointment of Stephen Mcphail as a secretary on 21 September 2015 (1 page)
21 September 2015Termination of appointment of Karen Jacqueline Oliver as a director on 18 September 2015 (1 page)
11 September 2015Appointment of Karen Jacqueline Oliver as a director on 1 October 2014 (2 pages)
11 September 2015Appointment of Karen Jacqueline Oliver as a director on 1 October 2014 (2 pages)
6 January 2015Termination of appointment of Peter Kenneth John Robertson as a director on 19 December 2014 (1 page)
3 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
24 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 332,836
(9 pages)
16 September 2014Alterations to floating charge 1 (11 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(78 pages)
2 December 2013Termination of appointment of Saad Bargach as a director (1 page)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Resolution be ratified in their entirety notwithstanding any interest whether direct or indirect, held by any director 14/11/2013
(78 pages)
15 November 2013Alterations to floating charge 1 (12 pages)
23 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 332,836
(10 pages)
13 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 March 2013Alterations to floating charge 1 (8 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agremt of resolutions 19/12/2012
(77 pages)
11 October 2012Appointment of Blackwood Partners Llp as a secretary (2 pages)
11 October 2012Registered office address changed from 4/5 Union Terrace Fourth Floor Aberdeen AB10 1NJ on 11 October 2012 (1 page)
2 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (9 pages)
28 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
22 February 2012Appointment of Mr Stephen Mcphail as a secretary (1 page)
22 February 2012Termination of appointment of Antony Robison as a secretary (1 page)
26 January 2012Appointment of Mr Peter Kenneth John Robertson as a director (2 pages)
26 January 2012Termination of appointment of James Penman as a director (1 page)
9 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
4 January 2012Appointment of Mr Trevor Michael Burgess as a director (2 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (18 pages)
19 September 2011Termination of appointment of Simon Munro as a director (1 page)
6 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 March 2011Appointment of James Penman as a director (2 pages)
14 March 2011Director's details changed for Prof James Penman on 14 March 2011 (2 pages)
15 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 332,836.00
(5 pages)
12 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ratification 29/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
12 October 2010Statement of company's objects (2 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (10 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 August 2010Director's details changed for Simon Munro on 5 August 2010 (2 pages)
24 August 2010Termination of appointment of William Reid as a director (1 page)
24 August 2010Director's details changed for Simon Munro on 5 August 2010 (2 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (9 pages)
13 May 2010Director's details changed for Simon Munro on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Prof James Penman on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Saad Bargach on 12 May 2010 (2 pages)
13 May 2009Registered office changed on 13/05/2009 from 4/5 union terrace forth floor aberdeen AB10 1NJ (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Return made up to 12/05/09; full list of members (7 pages)
28 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 October 2008Registered office changed on 20/10/2008 from 29 albyn place aberdeen AB10 1YL (1 page)
1 September 2008Resolutions
  • RES13 ‐ Sub-division of shares 18/08/2008
(1 page)
1 September 2008Memorandum and Articles of Association (61 pages)
18 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
30 May 2008Return made up to 19/05/08; no change of members (6 pages)
13 May 2008Appointment terminated director alexander mackie (1 page)
30 April 2008Secretary appointed antony lawrence robison (1 page)
30 April 2008Appointment terminated secretary michael fleming (1 page)
25 April 2008Director appointed saad bargach (1 page)
25 April 2008Director appointed simon munro (1 page)
25 April 2008Nc inc already adjusted 13/02/08 (1 page)
25 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(63 pages)
25 April 2008Ad 13/02/08\gbp si 167@1=167\gbp ic 101335/101502\ (2 pages)
8 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 May 2007Return made up to 19/05/07; no change of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
25 August 2006New director appointed (2 pages)
23 May 2006Return made up to 19/05/06; full list of members (9 pages)
9 February 2006New director appointed (3 pages)
7 February 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
27 January 2006Nc inc already adjusted 17/01/06 (2 pages)
27 January 2006Ad 17/01/06--------- £ si 100335@1=100335 £ ic 1000/101335 (2 pages)
27 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 January 2006Particulars of contract relating to shares (2 pages)
9 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2005Ad 08/08/05--------- £ si 998@1 (2 pages)
16 November 2005Registered office changed on 16/11/05 from: 2 baillieswells drive bieldside aberdeen AB15 9AS (1 page)
16 November 2005Location of register of members (1 page)
16 August 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New secretary appointed;new director appointed (2 pages)
27 May 2005Ad 20/05/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Secretary resigned (1 page)
19 May 2005Incorporation (13 pages)