Company NameGaselect Technical Services Ltd
Company StatusDissolved
Company NumberSC334523
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 5 months ago)
Dissolution Date28 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Henry Ferrie
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2007(2 weeks, 6 days after company formation)
Appointment Duration8 years, 10 months (closed 28 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Bell Drive Hamilton International Technology Par
Blantyre
G72 0FB
Scotland
Secretary NameMr Paul Henry Ferrie
NationalityBritish
StatusClosed
Appointed17 December 2007(2 weeks, 6 days after company formation)
Appointment Duration8 years, 10 months (closed 28 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Bell Drive Hamilton International Technology Par
Blantyre
G72 0FB
Scotland
Director NameMr Mark Edward Brogan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(2 months after company formation)
Appointment Duration8 years, 9 months (closed 28 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Bell Drive Hamilton International Technology Par
Blantyre
G72 0FB
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address4 Bell Drive
Hamilton International Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2013
Net Worth£155,855
Cash£29,138
Current Liabilities£302,403

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 October 2016Final Gazette dissolved following liquidation (1 page)
28 July 2016Notice of final meeting of creditors (3 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
29 October 2014Notice of winding up order (1 page)
29 October 2014Court order notice of winding up (1 page)
29 October 2014Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 104 Quarry Street Hamilton ML3 7AX on 29 October 2014 (2 pages)
17 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 998
(4 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
20 June 2013Alterations to floating charge 1 (11 pages)
18 June 2013Alterations to a floating charge (11 pages)
17 June 2013Registration of charge 3345230002 (9 pages)
11 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
11 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 11 April 2012 (1 page)
23 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
6 January 2010Director's details changed for Mark Edward Brogan on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Paul Henry Ferrie on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Paul Henry Ferrie on 1 October 2009 (1 page)
6 January 2010Secretary's details changed for Paul Henry Ferrie on 1 October 2009 (1 page)
6 January 2010Director's details changed for Mark Edward Brogan on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Paul Henry Ferrie on 1 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 December 2008Return made up to 27/11/08; full list of members (4 pages)
20 March 2008Registered office changed on 20/03/2008 from 12 millard avenue motherwell ML1 4GA (1 page)
20 March 2008Curr ext from 30/11/2008 to 28/02/2009 (1 page)
30 January 2008New director appointed (1 page)
29 January 2008Ad 29/01/08--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 December 2007New secretary appointed (1 page)
18 December 2007New director appointed (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Incorporation (13 pages)
27 November 2007Secretary resigned (1 page)