Company NameGasco Services (Scotland) Ltd
Company StatusDissolved
Company NumberSC386458
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 5 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMs Rachel Coleman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Pickering House
1 Netherton Road
Wishaw
Lanarkshire
ML2 0EQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed05 October 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed05 October 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.gascoservices.co.uk

Location

Registered AddressUnit 4 Pickering House
1 Netherton Road
Wishaw
Lanarkshire
ML2 0EQ
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw

Shareholders

51 at £1Brendan Duffy
51.00%
Ordinary
49 at £1Rachel Coleman
49.00%
Ordinary

Financials

Year2014
Net Worth£17,194
Cash£5,744
Current Liabilities£34,578

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Compulsory strike-off action has been suspended (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
30 August 2014Compulsory strike-off action has been suspended (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
4 January 2014Compulsory strike-off action has been suspended (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 100
(3 pages)
3 December 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 100
(3 pages)
2 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
10 February 2011Current accounting period extended from 31 October 2011 to 30 November 2011 (1 page)
14 October 2010Appointment of Ms Rachel Coleman as a director (2 pages)
14 October 2010Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 1EB Scotland on 14 October 2010 (1 page)
14 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 100
(3 pages)
14 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 100
(3 pages)
5 October 2010Termination of appointment of Cosec Limited as a director (1 page)
5 October 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 October 2010 (1 page)
5 October 2010Termination of appointment of James Mcmeekin as a director (1 page)
5 October 2010Termination of appointment of Cosec Limited as a secretary (1 page)
5 October 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 October 2010 (1 page)
5 October 2010Incorporation (27 pages)