Company NameAnchor Gas Services Limited
DirectorsRonald Blacklaws and William Dillon
Company StatusActive
Company NumberSC413366
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ronald Blacklaws
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(4 months, 1 week after company formation)
Appointment Duration12 years
RoleGas Engineer
Country of ResidenceScotland
Correspondence AddressUnit 13 Coatbank Way
Coatbridge
ML5 3AG
Scotland
Director NameMr William Dillon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(2 years after company formation)
Appointment Duration10 years, 4 months
RoleHeating Engineer
Country of ResidenceScotland
Correspondence AddressUnit 13 Coatbank Way
Coatbridge
ML5 3AG
Scotland
Director NameMichael Devlin
Date of BirthMarch 1990 (Born 34 years ago)
NationalityScottish
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit 3 Coatbank Business Centre
Coatbank Way
Coatbridge
Lanarkshire
ML5 3AG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameHelen Linda Dillon
Date of BirthDecember 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed25 April 2012(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 2013)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 3 Coatbank Business Centre
Coatbank Way
Coatbridge
Lanarkshire
ML5 3AG
Scotland
Director NameMr Stephen Dillon
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed25 April 2012(4 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 23 October 2023)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit 13 Coatbank Way
Coatbridge
ML5 3AG
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 December 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01236 429153
Telephone regionCoatbridge

Location

Registered AddressUnit 13
Coatbank Way
Coatbridge
ML5 3AG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Shareholders

50 at £1Ronald Blacklaws
33.33%
Ordinary
50 at £1Stephen Dillon
33.33%
Ordinary
50 at £1William Dillon
33.33%
Ordinary

Financials

Year2014
Net Worth£1,492
Cash£22,917
Current Liabilities£53,926

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Filing History

27 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
17 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
4 October 2017Registered office address changed from Unit 3 Coatbank Business Centre Coatbank Way Coatbridge Lanarkshire ML5 3AG to Unit 13 Coatbank Way Coatbridge ML5 3AG on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Unit 3 Coatbank Business Centre Coatbank Way Coatbridge Lanarkshire ML5 3AG to Unit 13 Coatbank Way Coatbridge ML5 3AG on 4 October 2017 (1 page)
19 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
19 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 150
(5 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 150
(5 pages)
31 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 150
(4 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 150
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 December 2013Termination of appointment of Helen Dillon as a director (1 page)
16 December 2013Termination of appointment of Helen Dillon as a director (1 page)
16 December 2013Appointment of Mr William Dillon as a director (2 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 150
(4 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 150
(4 pages)
16 December 2013Appointment of Mr William Dillon as a director (2 pages)
29 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
20 December 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 150
(3 pages)
20 December 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 150
(3 pages)
19 November 2012Director's details changed for Linda Dillon on 25 April 2012 (2 pages)
19 November 2012Director's details changed for Linda Dillon on 25 April 2012 (2 pages)
27 April 2012Appointment of Mr Ronald Blacklaws as a director (2 pages)
27 April 2012Appointment of Linda Dillon as a director (2 pages)
27 April 2012Appointment of Mr Stephen Dillon as a director (2 pages)
27 April 2012Termination of appointment of Michael Devlin as a director (1 page)
27 April 2012Appointment of Mr Stephen Dillon as a director (2 pages)
27 April 2012Appointment of Mr Ronald Blacklaws as a director (2 pages)
27 April 2012Termination of appointment of Michael Devlin as a director (1 page)
27 April 2012Appointment of Linda Dillon as a director (2 pages)
25 April 2012Registered office address changed from 42 Kirkwood Avenue Stepps Glasgow G33 6GD United Kingdom on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 42 Kirkwood Avenue Stepps Glasgow G33 6GD United Kingdom on 25 April 2012 (1 page)
4 January 2012Appointment of Michael Devlin as a director (2 pages)
4 January 2012Appointment of Michael Devlin as a director (2 pages)
31 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
31 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
31 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 December 2011Incorporation (22 pages)
16 December 2011Incorporation (22 pages)