Company NameMearns Gas Services Ltd
Company StatusDissolved
Company NumberSC324318
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alasdair Lees
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address14 Cairngorm Court
Hamilton
Lanarkshire
ML3 8JF
Scotland
Director NameMr Alasdair Lees
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address14 Cairngorm Court
Hamilton
Lanarkshire
ML3 8JF
Scotland
Director NameCarolyn Wallace
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address215 Nithsdale Road
Glasgow
Lanarkshire
G41 5HA
Scotland
Director NameCarolyn Wallace
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address215 Nithsdale Road
Glasgow
Lanarkshire
G41 5HA
Scotland
Director NameHugh Wallace
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address215 Nithsdale Road
Pollokshields
Glasgow
G41 5HA
Scotland
Secretary NameCarolyn Wallace
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address215 Nithsdale Road
Glasgow
Lanarkshire
G41 5HA
Scotland
Secretary NameCarolyn Wallace
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleAdmin Director
Country of ResidenceScotland
Correspondence Address215 Nithsdale Road
Glasgow
Lanarkshire
G41 5HA
Scotland
Director NameMr Austin Wallace
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2010(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 March 2014)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address11 Kingsland View
East Kilbride
Glasgow
G75 8WF
Scotland

Location

Registered AddressC/O Grimley & Company
65 St.Vincent Crescent
Glasgow
G3 8NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Alasdair Lees
25.00%
Ordinary
1 at £1Austin Wallace
25.00%
Ordinary
1 at £1Carolyn Wallace
25.00%
Ordinary
1 at £1Hugh Wallace
25.00%
Ordinary

Financials

Year2014
Net Worth-£49,050
Cash£40,675
Current Liabilities£136,070

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Voluntary strike-off action has been suspended (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
30 June 2014Application to strike the company off the register (3 pages)
23 June 2014Termination of appointment of Carolyn Wallace as a director (1 page)
23 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(5 pages)
23 June 2014Termination of appointment of Carolyn Wallace as a secretary (1 page)
23 June 2014Termination of appointment of Hugh Wallace as a director (1 page)
4 June 2014Termination of appointment of Carolyn Wallace as a secretary (1 page)
4 June 2014Termination of appointment of Carolyn Wallace as a director (1 page)
4 June 2014Termination of appointment of Austin Wallace as a director (1 page)
4 June 2014Termination of appointment of Alasdair Lees as a director (1 page)
4 June 2014Termination of appointment of Hugh Wallace as a director (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 August 2011Director's details changed for Mr Austin Wallace on 24 May 2011 (2 pages)
4 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 July 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 4
(3 pages)
30 July 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 4
(3 pages)
30 July 2010Director's details changed for Hugh Wallace on 1 April 2010 (2 pages)
30 July 2010Director's details changed for Alasdair Lees on 1 April 2010 (2 pages)
30 July 2010Director's details changed for Hugh Wallace on 1 April 2010 (2 pages)
30 July 2010Director's details changed for Alasdair Lees on 1 April 2010 (2 pages)
30 July 2010Director's details changed for Carolyn Wallace on 1 April 2010 (2 pages)
30 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
30 July 2010Director's details changed for Carolyn Wallace on 1 April 2010 (2 pages)
1 April 2010Appointment of Mr Austin Wallace as a director (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 August 2009Return made up to 24/05/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 September 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
8 August 2008Registered office changed on 08/08/2008 from 65 st.vincent crescent glasgow G3 8NQ (1 page)
8 August 2008Return made up to 24/05/08; full list of members (4 pages)
11 July 2007Director's particulars changed (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Secretary resigned;director resigned (1 page)
6 June 2007New secretary appointed;new director appointed (2 pages)
6 June 2007New director appointed (2 pages)
24 May 2007Incorporation (13 pages)