Company NamePerthshire Gas Services Limited
Company StatusDissolved
Company NumberSC418325
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 2 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameBryan Cruickshanks
Date of BirthMarch 1982 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Cairns Crescent
Perth
Perthshire
PH1 2PH
Scotland
Director NameMr Kenneth David Morrison
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Craigie View
Perth
PH2 0DP
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 March 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3a Inveralmond Grove
Perth
PH1 3UG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Shareholders

1 at £1Bryan Cruickshank
50.00%
Ordinary
1 at £1Kenneth Morrison
50.00%
Ordinary

Financials

Year2014
Net Worth£285
Cash£2,456
Current Liabilities£66,763

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
23 March 2015Termination of appointment of Kenneth David Morrison as a director on 17 February 2015 (1 page)
23 March 2015Termination of appointment of Kenneth David Morrison as a director on 17 February 2015 (1 page)
29 December 2014Registered office address changed from 4 Albert Place Perth Perthshire PH2 8JE to 3a Inveralmond Grove Perth PH1 3UG on 29 December 2014 (1 page)
29 December 2014Registered office address changed from 4 Albert Place Perth Perthshire PH2 8JE to 3a Inveralmond Grove Perth PH1 3UG on 29 December 2014 (1 page)
29 December 2014Termination of appointment of Bryan Cruickshanks as a director on 12 December 2014 (1 page)
29 December 2014Termination of appointment of Bryan Cruickshanks as a director on 12 December 2014 (1 page)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
2 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 April 2013Director's details changed for Kenneth David Morrison on 31 December 2012 (3 pages)
1 April 2013Director's details changed for Kenneth David Morrison on 31 December 2012 (3 pages)
27 March 2013Registered office address changed from 54 Matthews Drive Perth PH1 2UR United Kingdom on 27 March 2013 (3 pages)
27 March 2013Registered office address changed from 54 Matthews Drive Perth PH1 2UR United Kingdom on 27 March 2013 (3 pages)
27 March 2012Second filing of AP01 previously delivered to Companies House (7 pages)
27 March 2012Second filing of AP01 previously delivered to Companies House (7 pages)
12 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
12 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
12 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 March 2012Appointment of Kenneth David Morrison as a director (3 pages)
7 March 2012Appointment of Kenneth David Morrison as a director (3 pages)
7 March 2012Appointment of Bryan Cruickshank as a director
  • ANNOTATION A second filed AP01 was registered on 27/3/2012
(4 pages)
7 March 2012Appointment of Bryan Cruickshank as a director
  • ANNOTATION A second filed AP01 was registered on 27/3/2012
(4 pages)
1 March 2012Incorporation (22 pages)
1 March 2012Incorporation (22 pages)