Company NameG.A.S. Completions Services Limited
Company StatusDissolved
Company NumberSC334660
CategoryPrivate Limited Company
Incorporation Date29 November 2007(16 years, 4 months ago)
Dissolution Date2 December 2021 (2 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Gary Edwards
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2007(same day as company formation)
RoleCompletions Supervisor
Country of ResidenceScotland
Correspondence AddressCrossley Farmhouse, Crossley,Netherley
Stonehaven
Aberdeen
AB39 3QU
Scotland
Secretary NameMiss Lynne Smith
StatusClosed
Appointed01 January 2010(2 years, 1 month after company formation)
Appointment Duration11 years, 11 months (closed 02 December 2021)
RoleCompany Director
Correspondence Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Secretary NameMrs Angela Edwards
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleSecretary
Correspondence AddressCrossley Farmhouse Crossley,Netherley
Stonehaven
Aberdeen
AB10 7FW
Scotland

Location

Registered Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2010
Net Worth£184
Cash£1
Current Liabilities£62,837

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2021Final Gazette dissolved following liquidation (1 page)
2 September 2021Final account prior to dissolution in a winding-up by the court (20 pages)
13 May 2021Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st. Vincent Street Glasgow G2 5AS on 13 May 2021 (2 pages)
7 July 2020Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020 (2 pages)
13 October 2011Registered office address changed from Crossley Farmhouse, Crossley Netherley,Stonehaven, Aberdeen AB39 3QU Scotland on 13 October 2011 (3 pages)
13 October 2011Registered office address changed from Crossley Farmhouse, Crossley Netherley,Stonehaven, Aberdeen AB39 3QU Scotland on 13 October 2011 (3 pages)
2 September 2011Court order notice of winding up (1 page)
2 September 2011Notice of winding up order (1 page)
2 September 2011Notice of winding up order (1 page)
2 September 2011Court order notice of winding up (1 page)
19 May 2011Compulsory strike-off action has been suspended (1 page)
19 May 2011Compulsory strike-off action has been suspended (1 page)
1 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011First Gazette notice for compulsory strike-off (1 page)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Appointment of Miss Lynne Smith as a secretary (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Annual return made up to 29 November 2009 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1
(5 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Director's details changed for Mr Gary Edwards on 3 February 2010 (2 pages)
3 February 2010Appointment of Miss Lynne Smith as a secretary (1 page)
3 February 2010Director's details changed for Mr Gary Edwards on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 29 November 2009 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1
(5 pages)
3 February 2010Director's details changed for Mr Gary Edwards on 3 February 2010 (2 pages)
11 January 2010Termination of appointment of Angela Edwards as a secretary (1 page)
11 January 2010Termination of appointment of Angela Edwards as a secretary (1 page)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Director's change of particulars / gary edwards / 06/05/2009 (2 pages)
6 May 2009Secretary's change of particulars / angela edwards / 06/05/2009 (2 pages)
6 May 2009Director's change of particulars / gary edwards / 06/05/2009 (2 pages)
6 May 2009Registered office changed on 06/05/2009 from crossley farmhouse crossley netherley aberdeen AB39 3QU (1 page)
6 May 2009Secretary's change of particulars / angela edwards / 06/05/2009 (2 pages)
6 May 2009Return made up to 29/11/08; full list of members (3 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Registered office changed on 06/05/2009 from crossley farmhouse crossley netherley aberdeen AB39 3QU (1 page)
6 May 2009Return made up to 29/11/08; full list of members (3 pages)
11 November 2008Registered office changed on 11/11/2008 from 55 hammerfield avenue aberdeen AB10 7FW (1 page)
11 November 2008Registered office changed on 11/11/2008 from 55 hammerfield avenue aberdeen AB10 7FW (1 page)
16 January 2008Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
16 January 2008Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
29 November 2007Incorporation (17 pages)
29 November 2007Incorporation (17 pages)