Bathgate
West Lothian
EH48 2HR
Scotland
Director Name | Mr Geoff Campbell Russell |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 November 2014(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standhill Whitburn Road Bathgate West Lothian EH48 3HR Scotland |
Secretary Name | Geoff Campbell Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2014(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Standhill Whitburn Road Bathgate West Lothian EH48 3HR Scotland |
Director Name | Mr Alan David Elliott |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2015(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standhill Whitburn Road Bathgate West Lothian EH48 3HR Scotland |
Director Name | James Wilson Johnston |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Oil Distributor |
Country of Residence | Scotland |
Correspondence Address | Standhill Whitburn Road Bathgate West Lothian EH48 2HR Scotland |
Director Name | Shiela McMillan Johnston |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standhill Whitburn Road Bathgate West Lothian EH48 2HR Scotland |
Secretary Name | David Alexander Rintoul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standhill Whitburn Road Bathgate West Lothian EH48 2HR Scotland |
Website | jgas.co.uk |
---|---|
Telephone | 01506 656535 |
Telephone region | Bathgate |
Registered Address | Standhill Whitburn Road Bathgate West Lothian EH48 3HR Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Armadale and Blackridge |
Address Matches | 2 other UK companies use this postal address |
198.5k at £1 | Samuel David Johnston 89.82% Ordinary B |
---|---|
11.3k at £1 | James Wilson Johnston 5.09% Ordinary B |
11.3k at £1 | Shiela Mcmillan Johnston 5.09% Ordinary B |
10 at £0.1 | James Wilson Johnston 0.00% Ordinary A |
10 at £0.1 | Sheila Mcmillan Johnston 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £148,678,492 |
Gross Profit | £12,488,993 |
Net Worth | £4,074,355 |
Cash | £867,477 |
Current Liabilities | £10,881,898 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
30 July 2019 | Delivered on: 31 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
12 September 2011 | Delivered on: 16 September 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 perrie street, dundee ANG35539. Outstanding |
3 November 2010 | Delivered on: 6 November 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 perrie street dundee ANG35539. Outstanding |
3 November 2010 | Delivered on: 6 November 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Standhill bathgate wln 34409. Outstanding |
1 October 2009 | Delivered on: 7 October 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 andersons lane dundee ang 35539. Outstanding |
1 October 2009 | Delivered on: 7 October 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: East side of earlston road st boswells melrose ROX6428. Outstanding |
1 October 2009 | Delivered on: 7 October 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Raiths industrial estate aberdeen abn 77519. Outstanding |
1 October 2009 | Delivered on: 7 October 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at standhill bathgate west lothian wln 34409. Outstanding |
9 September 2019 | Delivered on: 13 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects at standhill, bathgate, being the whole subjects registered in the land register of scotland under title number WLN34409. Outstanding |
24 September 2009 | Delivered on: 6 October 2009 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
26 January 2024 | Confirmation statement made on 26 January 2024 with updates (4 pages) |
---|---|
16 October 2023 | Group of companies' accounts made up to 31 December 2022 (44 pages) |
26 January 2023 | Confirmation statement made on 26 January 2023 with updates (4 pages) |
23 December 2022 | Group of companies' accounts made up to 31 December 2021 (46 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with updates (4 pages) |
23 November 2021 | Group of companies' accounts made up to 31 December 2020 (43 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
29 December 2020 | Group of companies' accounts made up to 31 December 2019 (41 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with updates (4 pages) |
27 November 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
13 September 2019 | Registration of charge SC3616420010, created on 9 September 2019 (6 pages) |
12 September 2019 | Satisfaction of charge 7 in full (4 pages) |
12 September 2019 | Satisfaction of charge 3 in full (4 pages) |
12 September 2019 | Satisfaction of charge 1 in full (4 pages) |
12 September 2019 | Satisfaction of charge 4 in full (4 pages) |
12 September 2019 | Satisfaction of charge 5 in full (4 pages) |
12 September 2019 | Satisfaction of charge 8 in full (4 pages) |
12 September 2019 | Satisfaction of charge 2 in full (4 pages) |
12 September 2019 | Satisfaction of charge 6 in full (4 pages) |
31 July 2019 | Registration of charge SC3616420009, created on 30 July 2019 (18 pages) |
30 January 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
28 September 2018 | Group of companies' accounts made up to 31 December 2017 (40 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (8 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (8 pages) |
20 October 2016 | Termination of appointment of Shiela Mcmillan Johnston as a director on 28 September 2016 (1 page) |
20 October 2016 | Termination of appointment of James Wilson Johnston as a director on 28 September 2016 (1 page) |
20 October 2016 | Termination of appointment of Shiela Mcmillan Johnston as a director on 28 September 2016 (1 page) |
20 October 2016 | Termination of appointment of James Wilson Johnston as a director on 28 September 2016 (1 page) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 May 2016 | Register(s) moved to registered office address Standhill Whitburn Road Bathgate West Lothian EH48 3HR (1 page) |
23 May 2016 | Register(s) moved to registered office address Standhill Whitburn Road Bathgate West Lothian EH48 3HR (1 page) |
22 March 2016 | Director's details changed for Mr Alan David Elliott on 22 March 2016 (2 pages) |
22 March 2016 | Registered office address changed from Standhill Bathgate West Lothian EH48 3HR to Standhill Whitburn Road Bathgate West Lothian EH48 3HR on 22 March 2016 (1 page) |
22 March 2016 | Director's details changed for Geoff Campbell Russell on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Geoff Campbell Russell on 22 March 2016 (2 pages) |
22 March 2016 | Secretary's details changed for Geoff Campbell Russell on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from Standhill Bathgate West Lothian EH48 3HR to Standhill Whitburn Road Bathgate West Lothian EH48 3HR on 22 March 2016 (1 page) |
22 March 2016 | Director's details changed for Mr Alan David Elliott on 22 March 2016 (2 pages) |
22 March 2016 | Secretary's details changed for Geoff Campbell Russell on 22 March 2016 (1 page) |
29 November 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
29 November 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
28 January 2015 | Appointment of Alan David Elliot as a director on 22 January 2015 (3 pages) |
28 January 2015 | Appointment of Alan David Elliot as a director on 22 January 2015 (3 pages) |
5 December 2014 | Appointment of Geoff Campbell Russell as a secretary on 28 November 2014 (3 pages) |
5 December 2014 | Appointment of Geoff Campbell Russell as a secretary on 28 November 2014 (3 pages) |
5 December 2014 | Appointment of Geoff Campbell Russell as a director on 28 November 2014 (3 pages) |
5 December 2014 | Appointment of Geoff Campbell Russell as a director on 28 November 2014 (3 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
2 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
8 October 2013 | Section 519 (1 page) |
8 October 2013 | Section 519 (1 page) |
11 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
11 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
14 August 2013 | Termination of appointment of David Rintoul as a secretary (1 page) |
14 August 2013 | Termination of appointment of a director (1 page) |
14 August 2013 | Termination of appointment of a director (1 page) |
14 August 2013 | Termination of appointment of David Rintoul as a secretary (1 page) |
1 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (8 pages) |
1 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Director's details changed for Shiela Mcmillan Johnston on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Samuel David Johnston on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for James Wilson Johnston on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Shiela Mcmillan Johnston on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for James Wilson Johnston on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Samuel David Johnston on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for David Alexander Rintoul on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for David Alexander Rintoul on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Samuel David Johnston on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for James Wilson Johnston on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for David Alexander Rintoul on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Shiela Mcmillan Johnston on 9 May 2013 (2 pages) |
8 August 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
8 August 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
18 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (8 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
22 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (8 pages) |
22 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
13 June 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
19 May 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
15 December 2009 | Consolidation of shares on 22 October 2009 (5 pages) |
15 December 2009 | Statement of company's objects (2 pages) |
15 December 2009 | Consolidation of shares on 22 October 2009 (5 pages) |
15 December 2009 | Statement of company's objects (2 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
15 October 2009 | Statement of affairs (5 pages) |
15 October 2009 | Statement of affairs (5 pages) |
15 October 2009 | Statement of capital following an allotment of shares on 24 September 2009
|
15 October 2009 | Statement of capital following an allotment of shares on 24 September 2009
|
7 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 October 2009 | Director appointed samuel david johnston (3 pages) |
1 October 2009 | Director appointed samuel david johnston (3 pages) |
29 September 2009 | Resolutions
|
29 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
29 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
29 September 2009 | Resolutions
|
23 June 2009 | Incorporation (19 pages) |
23 June 2009 | Incorporation (19 pages) |