Company NameA M Gas Services Ltd.
Company StatusDissolved
Company NumberSC313379
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 4 months ago)
Dissolution Date23 June 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Peter Mundie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2006(same day as company formation)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
Secretary NameJohanne Mundie
NationalityBritish
StatusClosed
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

999 at £1Andrew Peter Mundie
99.90%
Ordinary
1 at £1Johanne Mundie
0.10%
Ordinary

Financials

Year2014
Net Worth£4,532
Cash£15,044
Current Liabilities£60,952

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 April 2017Registered office address changed from 9 Glasgow Road Paisley PA1 3QS to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 25 April 2017 (2 pages)
19 April 2017Court order notice of winding up (1 page)
19 April 2017Notice of winding up order (1 page)
11 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Secretary's details changed for Johanne Mundie on 23 December 2015 (1 page)
23 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(3 pages)
23 December 2015Director's details changed for Andrew Peter Mundie on 23 December 2015 (2 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(4 pages)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
11 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 March 2010Director's details changed for Andrew Peter Mundie on 13 December 2009 (2 pages)
1 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
7 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 January 2009Return made up to 12/12/08; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 January 2008Return made up to 12/12/07; full list of members (2 pages)
5 February 2007Ad 31/01/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New secretary appointed (2 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006Director resigned (1 page)
12 December 2006Incorporation (16 pages)