Company NameGasolutions Ltd.
DirectorsDawn Hands and Joseph David Hands
Company StatusActive
Company NumberSC402000
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDawn Hands
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleSecretary
Country of ResidenceUK.
Correspondence Address1 Somerville Park
Irvine
Ayrshire
KA11 2EL
Scotland
Director NameJoseph David Hands
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Somerville Park
Irvine
Ayrshire
KA11 2EL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehandsgas.net
Email address[email protected]
Telephone07 900974633
Telephone regionMobile

Location

Registered Address1 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
Ayrshire
KA1 5LA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock South
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Joseph Hands
100.00%
Ordinary

Financials

Year2014
Net Worth£10,038
Cash£3,019
Current Liabilities£3,822

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

28 March 2024Micro company accounts made up to 30 June 2023 (4 pages)
28 June 2023Micro company accounts made up to 30 June 2022 (4 pages)
21 June 2023Director's details changed for Dawn Hands on 22 June 2022 (2 pages)
21 June 2023Director's details changed for Joseph David Hands on 22 June 2022 (2 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
19 June 2022Micro company accounts made up to 30 June 2021 (4 pages)
22 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
27 June 2017Notification of Joseph David Hands as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Joseph David Hands as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(6 pages)
11 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 April 2014Registered office address changed from 1 Somerville Park Lawthorn Irvine KA11 2EL United Kingdom on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 1 Somerville Park Lawthorn Irvine KA11 2EL United Kingdom on 29 April 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
8 July 2011Appointment of Dawn Hands as a director (3 pages)
8 July 2011Appointment of Joseph Hands as a director (3 pages)
8 July 2011Appointment of Dawn Hands as a director (3 pages)
8 July 2011Appointment of Joseph Hands as a director (3 pages)
24 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
24 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
21 June 2011Incorporation (23 pages)
21 June 2011Incorporation (23 pages)