Edinburgh
EH5 1SG
Scotland
Director Name | Mr Richard Wheatley |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(11 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterfront Avenue Edinburgh EH5 1SG Scotland |
Secretary Name | Centrica Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 2012(same day as company formation) |
Correspondence Address | Millstream Maidenhead Road Windsor SL4 5GD |
Director Name | Jeffrey Allan Bell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor SL4 5GD |
Director Name | Mr Paul Ian Hedley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Paul Martyn, Roger Tanner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Andrew Slaney Page |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Alistair Mark Todd |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 November 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterfront Avenue Edinburgh EH5 1SG Scotland |
Director Name | Katherine Beresford Ringrose |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 18 November 2019(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Mrs Gaylene Jennefer Kendall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2021(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Mr Alon Zeen Fink |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 December 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterfront Avenue Edinburgh EH5 1SG Scotland |
Telephone | 01224 726899 |
---|---|
Telephone region | Aberdeen |
Registered Address | 1 Waterfront Avenue Edinburgh EH5 1SG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | 9 other UK companies use this postal address |
669.4m at £1 | Gb Gas Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £666,336,000 |
Current Liabilities | £29,477,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
31 July 2020 | Full accounts made up to 31 December 2019 (14 pages) |
---|---|
4 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
6 December 2019 | Appointment of Katherine Beresford Ringrose as a director on 18 November 2019 (2 pages) |
6 December 2019 | Termination of appointment of Alistair Mark Todd as a director on 18 November 2019 (1 page) |
21 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
25 October 2018 | Registered office address changed from Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ to 1 Waterfront Avenue Edinburgh EH5 1SG on 25 October 2018 (1 page) |
1 August 2018 | Full accounts made up to 31 December 2017 (16 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
18 January 2018 | Termination of appointment of Andrew Slaney Page as a director on 31 December 2017 (1 page) |
18 January 2018 | Appointment of Mr Alistair Mark Todd as a director on 1 January 2018 (2 pages) |
8 December 2017 | Termination of appointment of Paul Martyn, Roger Tanner as a director on 8 December 2017 (1 page) |
8 December 2017 | Appointment of Mr Matthew Blake as a director on 8 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Paul Martyn, Roger Tanner as a director on 8 December 2017 (1 page) |
8 December 2017 | Appointment of Mr Matthew Blake as a director on 8 December 2017 (2 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
7 December 2016 | Solvency Statement dated 07/12/16 (2 pages) |
7 December 2016 | Statement by Directors (2 pages) |
7 December 2016 | Solvency Statement dated 07/12/16 (2 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
7 December 2016 | Statement by Directors (2 pages) |
7 December 2016 | Statement of capital on 7 December 2016
|
7 December 2016 | Statement of capital on 7 December 2016
|
26 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
25 April 2016 | Appointment of Mr Andrew Slaney Page as a director on 15 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Jeffrey Allan Bell as a director on 15 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Andrew Slaney Page as a director on 15 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Jeffrey Allan Bell as a director on 15 April 2016 (1 page) |
17 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
19 August 2015 | Director's details changed for Jeffrey Allan Bell on 1 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Jeffrey Allan Bell on 1 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Jeffrey Allan Bell on 1 August 2015 (2 pages) |
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
21 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
22 April 2014 | Director's details changed for Jeffrey Bell on 17 March 2014 (2 pages) |
22 April 2014 | Director's details changed for Jeffrey Bell on 17 March 2014 (2 pages) |
19 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders (4 pages) |
19 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders (4 pages) |
1 November 2013 | Termination of appointment of Paul Hedley as a director (1 page) |
1 November 2013 | Termination of appointment of Paul Hedley as a director (1 page) |
22 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
22 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
21 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
21 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
27 November 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
27 November 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
12 November 2012 | Incorporation (25 pages) |
12 November 2012 | Incorporation (25 pages) |