Company NameGasman Energy Advisory Services Ltd.
DirectorsDerek James Strathdee and David Allan Etheridge
Company StatusActive
Company NumberSC352529
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Derek James Strathdee
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2008(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address59 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Director NameMr David Allan Etheridge
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2008(same day as company formation)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address59 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland

Contact

Websitegasmanenergy.com
Telephone0141 8404706
Telephone regionGlasgow

Location

Registered Address59 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1David Allan Etheridge
50.00%
Ordinary
250 at £1Derek James Strathdee
50.00%
Ordinary

Financials

Year2014
Net Worth£7,838
Cash£28,679
Current Liabilities£106,554

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Filing History

1 March 2024Change of details for Mr Derek James Strathdee as a person with significant control on 1 March 2024 (2 pages)
1 March 2024Change of details for Mr David Etheridge as a person with significant control on 1 March 2024 (2 pages)
8 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
23 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
2 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
6 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
4 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
26 November 2020Director's details changed for David Allan Etheridge on 20 November 2020 (2 pages)
26 November 2020Director's details changed for Mr Derek James Strathdee on 20 November 2020 (2 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 February 2016Registered 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 2016Registered 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 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 500
(4 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 500
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 January 2015Director's details changed for David Allan Etheridge on 3 December 2014 (2 pages)
16 January 2015Director's details changed for David Allan Etheridge on 3 December 2014 (2 pages)
16 January 2015Director's details changed for David Allan Etheridge on 3 December 2014 (2 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 500
(4 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 500
(4 pages)
22 December 2014Director's details changed for David Allan Etheridge on 1 May 2014 (2 pages)
22 December 2014Director's details changed for David Allan Etheridge on 1 May 2014 (2 pages)
22 December 2014Director's details changed for Mr Derek James Strathdee on 3 April 2014 (2 pages)
22 December 2014Director's details changed for Mr Derek James Strathdee on 3 April 2014 (2 pages)
22 December 2014Director's details changed for Mr Derek James Strathdee on 3 April 2014 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 January 2014Director's details changed for Mr Derek James Strathdee on 16 December 2013 (2 pages)
24 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 500
(4 pages)
24 January 2014Director's details changed for Mr Derek James Strathdee on 16 December 2013 (2 pages)
24 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 500
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 October 2011Previous accounting period shortened from 31 January 2012 to 31 March 2011 (3 pages)
19 October 2011Previous accounting period shortened from 31 January 2012 to 31 March 2011 (3 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
19 January 2011Director's details changed for David Allan Etheridge on 14 January 2011 (2 pages)
19 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
19 January 2011Director's details changed for David Allan Etheridge on 14 January 2011 (2 pages)
6 December 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
6 December 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
16 August 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 500
(4 pages)
16 August 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 500
(4 pages)
16 August 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 500
(4 pages)
5 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for David Allan Etheridge on 4 January 2010 (2 pages)
4 January 2010Director's details changed for David Allan Etheridge on 4 January 2010 (2 pages)
4 January 2010Director's details changed for David Allan Etheridge on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Derek James Strathdee on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Derek James Strathdee on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Derek James Strathdee on 4 January 2010 (2 pages)
11 February 2009Registered office changed on 11/02/2009 from 3/1, 12 forbes place paisley renfrewshire PA1 1UT (1 page)
11 February 2009Registered office changed on 11/02/2009 from 3/1, 12 forbes place paisley renfrewshire PA1 1UT (1 page)
11 February 2009Accounting reference date extended from 31/12/2009 to 31/01/2010 (1 page)
11 February 2009Accounting reference date extended from 31/12/2009 to 31/01/2010 (1 page)
18 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
18 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
18 December 2008Appointment terminated director stephen george mabbott (1 page)
18 December 2008Appointment terminate, secretary brian reid logged form (1 page)
18 December 2008Appointment terminated director stephen george mabbott (1 page)
18 December 2008Director appointed derek james strathdee (2 pages)
18 December 2008Director appointed david allan etheridge (2 pages)
18 December 2008Director appointed david allan etheridge (2 pages)
18 December 2008Appointment terminate, secretary brian reid logged form (1 page)
18 December 2008Director appointed derek james strathdee (2 pages)
15 December 2008Incorporation (18 pages)
15 December 2008Incorporation (18 pages)