Company NameScott Gas Services (Hamilton) Limited
Company StatusDissolved
Company NumberSC428436
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)
Dissolution Date19 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Margaret McAllister
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(1 week, 2 days after company formation)
Appointment Duration2 years, 4 months (closed 19 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 East Wellbrae Cres
Hamilton
ML9 8HG
Scotland
Director NameMr James McAllister
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 East Wellbrae Crescent
Hamilton
Lanarkshire
ML3 8HG
Scotland

Location

Registered Address12 12 Murray Court
Hillhouse Industrial Estate
Hamilton
Lanarkshire
ML3 9BQ
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

1 at £1James Mcallister
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
4 March 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
4 October 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
1 August 2013Registered office address changed from Block 2 Unit 13 to 18 First Road High Blantyre Ind Estate Blantyre G72 0nd Scotland on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Block 2 Unit 13 to 18 First Road High Blantyre Ind Estate Blantyre G72 0nd Scotland on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Block 2 Unit 13 to 18 First Road High Blantyre Ind Estate Blantyre G72 0nd Scotland on 1 August 2013 (1 page)
26 July 2012Termination of appointment of James Mcallister as a director on 26 July 2012 (1 page)
26 July 2012Appointment of Mrs Margaret Mcallister as a director on 26 July 2012 (2 pages)
26 July 2012Appointment of Mrs Margaret Mcallister as a director on 26 July 2012 (2 pages)
26 July 2012Termination of appointment of James Mcallister as a director on 26 July 2012 (1 page)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)