Company NameGas Performance Testing Services Ltd
DirectorsNicholas James Wargent and Thibault Guy Fourlegnie
Company StatusActive
Company NumberSC405939
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas James Wargent
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Secretary NameMr Nicholas James Wargent
StatusCurrent
Appointed01 August 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Director NameMr Thibault Guy Fourlegnie
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleGeneral Manager
Country of ResidenceFrance
Correspondence AddressInchinnan Business Park Brownsfield Avenue
Inchinnan
Renfrew
PA4 9RG
Scotland
Director NameAdam Markin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14827 Resolves Lane
Charlotte
North Carolina
28277
Director NameMr David Stuart Hunter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Ralston Road
Bearsden
Glasgow
G61 3SS
Scotland
Director NameMr Paul Andrew Benny
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(3 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 2 Inchinnan Business Park
Renfrew
PA4 9RG
Scotland
Secretary NamePeter Schieser
NationalityBritish
StatusResigned
Appointed27 February 2015(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 2017)
RoleCompany Director
Correspondence AddressBlock 2 Inchinnan Business Park
Renfrew
PA4 9RG
Scotland
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House, The Summit Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 2 Inchinnan Business Park
Renfrew
PA4 9RG
Scotland
Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(6 years after company formation)
Appointment Duration1 month (resigned 04 October 2017)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressBlock 2 Inchinnan Business Park
Renfrew
PA4 9RG
Scotland
Director NameMr Michael Chambers
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(6 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 May 2018)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address3m Centre Cain Road
Bracknell
RG12 8HT
Director NameMr David James Ashley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2019)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address3m Centre Cain Road
Bracknell
RG12 8HT
Secretary NameMr David Anthony Jubb
StatusResigned
Appointed04 October 2017(6 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 April 2018)
RoleCompany Director
Correspondence Address3m Centre Cain Road
Bracknell
RG12 8HT
Secretary NameMr Ian Richard Brown
StatusResigned
Appointed30 April 2018(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2019)
RoleCompany Director
Correspondence Address3m Centre Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameMs Simla Semerciyan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityTurkish
StatusResigned
Appointed01 May 2018(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2019)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address3m Centre
Cain Road
Bracknell
Berkshire
RG12 8HT

Location

Registered AddressInchinnan Business Park Brownsfield Avenue
Inchinnan
Renfrew
PA4 9RG
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

1 at £1Gas Measurement Instruments LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2023 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 2 weeks ago)
Next Return Due6 September 2024 (4 months from now)

Filing History

26 October 2020Accounts for a dormant company made up to 29 December 2019 (5 pages)
7 September 2020Registered office address changed from 9-13 Napier Road Cumbernauld Glasgow G68 0EF Scotland to Inchinnan Business Park Brownsfield Avenue Inchinnan Renfrew PA4 9RG on 7 September 2020 (1 page)
25 August 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
25 August 2020Change of details for Gas Measurement Instruments Limited as a person with significant control on 20 January 2020 (2 pages)
18 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
16 August 2019Registered office address changed from Block 2 Inchinnan Business Park Renfrew PA4 9RG to 9-13 Napier Road Cumbernauld Glasgow G68 0EF on 16 August 2019 (1 page)
2 August 2019Termination of appointment of Simla Semerciyan as a director on 1 August 2019 (1 page)
2 August 2019Appointment of Mr Nicholas James Wargent as a secretary on 1 August 2019 (2 pages)
2 August 2019Termination of appointment of David Stuart Hunter as a director on 31 December 9999
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
2 August 2019Termination of appointment of David James Ashley as a director on 1 August 2019 (1 page)
2 August 2019Termination of appointment of Ian Richard Brown as a secretary on 1 August 2019 (1 page)
2 August 2019Appointment of Mr Nicholas James Wargent as a director on 1 August 2019 (2 pages)
30 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 June 2019Director's details changed for Mr David James Ashley on 20 May 2019 (2 pages)
23 November 2018Director's details changed for Mr David James Ashley on 12 October 2018 (2 pages)
14 November 2018Director's details changed for Mr David David James Ashley on 14 September 2018 (2 pages)
6 September 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
18 July 2018Director's details changed for Simla Semerciyan on 17 July 2018 (2 pages)
14 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 June 2018Termination of appointment of Michael Chambers as a director on 31 May 2018 (1 page)
22 May 2018Appointment of Simla Semerciyan as a director on 1 May 2018 (2 pages)
16 May 2018Appointment of Mr Ian Richard Brown as a secretary on 30 April 2018 (2 pages)
10 May 2018Termination of appointment of David Anthony Jubb as a secretary on 30 April 2018 (1 page)
6 October 2017Appointment of Mr Michael Chambers as a director on 4 October 2017 (2 pages)
6 October 2017Appointment of Mr Michael Chambers as a director on 4 October 2017 (2 pages)
6 October 2017Appointment of Mr David Anthony Jubb as a secretary on 4 October 2017 (2 pages)
6 October 2017Appointment of Mr David James Ashley as a director on 4 October 2017 (2 pages)
6 October 2017Appointment of Mr David James Ashley as a director on 4 October 2017 (2 pages)
6 October 2017Appointment of Mr David Anthony Jubb as a secretary on 4 October 2017 (2 pages)
5 October 2017Termination of appointment of Mark Ayre as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Mark Ayre as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Peter Schieser as a secretary on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Peter Schieser as a secretary on 4 October 2017 (1 page)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
21 July 2017Secretary's details changed for Peter Schieser on 30 June 2017 (1 page)
21 July 2017Secretary's details changed for Peter Schieser on 30 June 2017 (1 page)
12 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
12 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
9 December 2015Appointment of Mr Anton Bernard Alphonsus as a director on 10 November 2015 (2 pages)
9 December 2015Appointment of Mr Andrew Bowie as a director on 10 November 2015 (2 pages)
9 December 2015Appointment of Mr Anton Bernard Alphonsus as a director on 10 November 2015 (2 pages)
9 December 2015Appointment of Mr Andrew Bowie as a director on 10 November 2015 (2 pages)
8 December 2015Termination of appointment of Paul Andrew Benny as a director on 30 October 2015 (1 page)
8 December 2015Termination of appointment of Paul Andrew Benny as a director on 30 October 2015 (1 page)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(5 pages)
2 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(5 pages)
6 March 2015Appointment of Paul Andrew Benny as a director on 27 February 2015 (3 pages)
6 March 2015Termination of appointment of Adam Markin as a director on 27 February 2015 (2 pages)
6 March 2015Appointment of Peter Schieser as a secretary on 27 February 2015 (3 pages)
6 March 2015Appointment of Peter Schieser as a secretary on 27 February 2015 (3 pages)
6 March 2015Termination of appointment of Adam Markin as a director on 27 February 2015 (2 pages)
6 March 2015Appointment of Paul Andrew Benny as a director on 27 February 2015 (3 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 September 2013Director's details changed for Mr David Stuart Hunter on 15 October 2012 (2 pages)
6 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Director's details changed for Mr David Stuart Hunter on 15 October 2012 (2 pages)
6 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
7 September 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
7 September 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
23 August 2011Incorporation (24 pages)
23 August 2011Incorporation (24 pages)