Hillington Park
Glasgow
G52 4LA
Scotland
Director Name | Mr David Allan Etheridge |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2008(same day as company formation) |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | 59 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Website | gasmanenergy.com |
---|---|
Telephone | 0141 8404706 |
Telephone region | Glasgow |
Registered Address | 59 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | David Allan Etheridge 50.00% Ordinary |
---|---|
250 at £1 | Derek James Strathdee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,838 |
Cash | £28,679 |
Current Liabilities | £106,554 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 1 week from now) |
1 March 2024 | Change of details for Mr Derek James Strathdee as a person with significant control on 1 March 2024 (2 pages) |
---|---|
1 March 2024 | Change of details for Mr David Etheridge as a person with significant control on 1 March 2024 (2 pages) |
8 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
2 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
6 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
4 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
26 November 2020 | Director's details changed for David Allan Etheridge on 20 November 2020 (2 pages) |
26 November 2020 | Director's details changed for Mr Derek James Strathdee on 20 November 2020 (2 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
12 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 February 2016 | Registered office address changed from 3/1, 12 Forbes Place Paisley Renfrewshire PA1 1UT to 59 Montrose Avenue Hillington Park Glasgow G52 4LA on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 3/1, 12 Forbes Place Paisley Renfrewshire PA1 1UT to 59 Montrose Avenue Hillington Park Glasgow G52 4LA on 1 February 2016 (1 page) |
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 January 2015 | Director's details changed for David Allan Etheridge on 3 December 2014 (2 pages) |
16 January 2015 | Director's details changed for David Allan Etheridge on 3 December 2014 (2 pages) |
16 January 2015 | Director's details changed for David Allan Etheridge on 3 December 2014 (2 pages) |
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for David Allan Etheridge on 1 May 2014 (2 pages) |
22 December 2014 | Director's details changed for David Allan Etheridge on 1 May 2014 (2 pages) |
22 December 2014 | Director's details changed for Mr Derek James Strathdee on 3 April 2014 (2 pages) |
22 December 2014 | Director's details changed for Mr Derek James Strathdee on 3 April 2014 (2 pages) |
22 December 2014 | Director's details changed for Mr Derek James Strathdee on 3 April 2014 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 January 2014 | Director's details changed for Mr Derek James Strathdee on 16 December 2013 (2 pages) |
24 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Mr Derek James Strathdee on 16 December 2013 (2 pages) |
24 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 October 2011 | Previous accounting period shortened from 31 January 2012 to 31 March 2011 (3 pages) |
19 October 2011 | Previous accounting period shortened from 31 January 2012 to 31 March 2011 (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
19 January 2011 | Director's details changed for David Allan Etheridge on 14 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Director's details changed for David Allan Etheridge on 14 January 2011 (2 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
5 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for David Allan Etheridge on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for David Allan Etheridge on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for David Allan Etheridge on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Derek James Strathdee on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Derek James Strathdee on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Derek James Strathdee on 4 January 2010 (2 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 3/1, 12 forbes place paisley renfrewshire PA1 1UT (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 3/1, 12 forbes place paisley renfrewshire PA1 1UT (1 page) |
11 February 2009 | Accounting reference date extended from 31/12/2009 to 31/01/2010 (1 page) |
11 February 2009 | Accounting reference date extended from 31/12/2009 to 31/01/2010 (1 page) |
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
18 December 2008 | Appointment terminated director stephen george mabbott (1 page) |
18 December 2008 | Appointment terminate, secretary brian reid logged form (1 page) |
18 December 2008 | Appointment terminated director stephen george mabbott (1 page) |
18 December 2008 | Director appointed derek james strathdee (2 pages) |
18 December 2008 | Director appointed david allan etheridge (2 pages) |
18 December 2008 | Director appointed david allan etheridge (2 pages) |
18 December 2008 | Appointment terminate, secretary brian reid logged form (1 page) |
18 December 2008 | Director appointed derek james strathdee (2 pages) |
15 December 2008 | Incorporation (18 pages) |
15 December 2008 | Incorporation (18 pages) |