Company NameGround-Gas Solutions (Scotland) Limited
DirectorsJohn Paul Naylor and Charles Simon Edward Talbot
Company StatusActive
Company NumberSC457084
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr John Paul Naylor
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(same day as company formation)
RoleGeologist
Country of ResidenceEngland
Correspondence Address180 C/O Alexander Sloan
St Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Charles Simon Edward Talbot
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(same day as company formation)
RoleGeologist
Country of ResidenceEngland
Correspondence Address180 C/O Alexander Sloan
St Vincent Street
Glasgow
G2 5SG
Scotland

Contact

Websitegroundgas.co.uk
Telephone0161 2327465
Telephone regionManchester

Location

Registered Address180 C/O Alexander Sloan
St Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ground Gas Solutions
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

29 November 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023Accounts for a dormant company made up to 31 May 2023 (7 pages)
7 November 2023First Gazette notice for compulsory strike-off (1 page)
22 February 2023Accounts for a dormant company made up to 31 May 2022 (6 pages)
26 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
22 February 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
24 November 2021Compulsory strike-off action has been discontinued (1 page)
23 November 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2021Registered office address changed from Maxim Business Park Maxim 1 - 1st Floor, 2 Parklands Wa Eurocentral Motherwell ML1 4WR to 180 C/O Alexander Sloan St Vincent Street Glasgow G2 5SG on 1 April 2021 (1 page)
19 January 2021Accounts for a dormant company made up to 31 May 2020 (7 pages)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
15 November 2019Compulsory strike-off action has been discontinued (1 page)
14 November 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
24 January 2019Accounts for a dormant company made up to 31 May 2018 (7 pages)
2 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (6 pages)
25 November 2017Compulsory strike-off action has been discontinued (1 page)
25 November 2017Compulsory strike-off action has been discontinued (1 page)
23 November 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
11 January 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
7 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
16 May 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
16 May 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
4 March 2015Full accounts made up to 31 May 2014 (10 pages)
4 March 2015Full accounts made up to 31 May 2014 (10 pages)
19 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
19 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
14 October 2013Current accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
14 October 2013Current accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 100
(33 pages)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 100
(33 pages)