Company NameGastec Utilities Ltd
Company StatusDissolved
Company NumberSC340075
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Dissolution Date26 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameDennis McCloskey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address16 Jean Armour Drive
Annandale
Kilmarnock
Ayrshire
KA1 2SD
Scotland
Director NameMarjory Louisa Neill
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2015(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 26 September 2020)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameAllison Strain
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address26 Park Street
New Stevenston
Motherwell
Lanarkshire
ML1 4HU
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dennis Mccloskey
100.00%
Ordinary

Financials

Year2014
Net Worth£682,868
Cash£871,157
Current Liabilities£394,029

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 November 2017Unaudited abridged accounts made up to 31 March 2017 (17 pages)
24 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
28 October 2015Director's details changed for Marjory Neil on 20 August 2015 (2 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 August 2015Appointment of Marjory Neil as a director on 20 August 2015 (2 pages)
20 April 2015Director's details changed for Dennis Mccloskey on 2 April 2015 (2 pages)
20 April 2015Director's details changed for Dennis Mccloskey on 2 April 2015 (2 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
4 November 2009Annual return made up to 25 March 2009 with a full list of shareholders (3 pages)
4 November 2009Director's details changed for Dennis Mccloskey on 4 November 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 November 2009Director's details changed for Dennis Mccloskey on 4 November 2009 (2 pages)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2008Registered office changed on 08/05/2008 from 26 park street new stevenston motherwell lanarkshire ML1 4HU united kingdom (1 page)
7 May 2008Appointment terminated secretary allison strain (1 page)
25 March 2008Incorporation (12 pages)