Company NameAberdeen Gas Services Limited
DirectorDavid John Frith
Company StatusActive
Company NumberSC435562
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35230Trade of gas through mains

Directors

Director NameMr David John Frith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(same day as company formation)
RoleGas Engineer
Country of ResidenceScotland
Correspondence Address27 Crown Terrace
Aberdeen
AB11 6HD
Scotland
Secretary NameWilliam David Magowan
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address135 - 137
Hardgate
Aberdeen
Aberdeenshire
AB11 6XQ
Scotland

Contact

Websitewww.aberdeengasservices.co.uk
Email address[email protected]
Telephone07 841038532
Telephone regionMobile

Location

Registered Address27 Crown Terrace
Aberdeen
AB11 6HD
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1David John Frith
100.00%
Ordinary

Financials

Year2014
Net Worth£27,642
Cash£52,112
Current Liabilities£39,828

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Filing History

26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
4 November 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 10
(3 pages)
15 April 2019Cessation of David Frith as a person with significant control on 30 September 2018 (1 page)
15 April 2019Statement of capital following an allotment of shares on 30 September 2018
  • GBP 2
(3 pages)
5 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 31 October 2017 (3 pages)
30 October 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
10 August 2017Registered office address changed from 2 Guild Street Aberdeen AB11 6NE Scotland to 27 Crown Terrace Aberdeen AB11 6HD on 10 August 2017 (1 page)
10 August 2017Registered office address changed from 2 Guild Street Aberdeen AB11 6NE Scotland to 27 Crown Terrace Aberdeen AB11 6HD on 10 August 2017 (1 page)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 March 2016Registered office address changed from C/O Kg Accountancy 75 Hilton Heights Woodside Aberdeen AB24 4QF Scotland to 2 Guild Street Aberdeen AB11 6NE on 14 March 2016 (1 page)
14 March 2016Registered office address changed from C/O Kg Accountancy 75 Hilton Heights Woodside Aberdeen AB24 4QF Scotland to 2 Guild Street Aberdeen AB11 6NE on 14 March 2016 (1 page)
2 March 2016Termination of appointment of William David Magowan as a secretary on 27 January 2016 (1 page)
2 March 2016Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
2 March 2016Termination of appointment of William David Magowan as a secretary on 27 January 2016 (1 page)
2 March 2016Termination of appointment of William David Magowan as a secretary on 27 January 2016 (1 page)
2 March 2016Termination of appointment of William David Magowan as a secretary on 27 January 2016 (1 page)
2 March 2016Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
2 March 2016Registered office address changed from 135 - 137 Hardgate Aberdeen Aberdeenshire AB11 6XQ to C/O Kg Accountancy 75 Hilton Heights Woodside Aberdeen AB24 4QF on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 135 - 137 Hardgate Aberdeen Aberdeenshire AB11 6XQ to C/O Kg Accountancy 75 Hilton Heights Woodside Aberdeen AB24 4QF on 2 March 2016 (1 page)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
28 February 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)