Company NameGas Compliance Limited
Company StatusActive
Company NumberSC477981
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Stuart Mackinnon
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(6 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 2 Ayr Road
Larkhall
ML9 3AD
Scotland
Director NameMalcolm Craig Macintyre
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(5 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDeadwaters Farm Lesmahagow
Lanarkshire
ML11 0JH
Scotland
Director NameMargaret Hamilton Macintyre
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(5 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDeadwaters Farm Lesmahagow
Lanarkshire
ML11 0JH
Scotland
Director NameMr Stuart Mackinnon
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleGas Technician
Country of ResidenceUnited Kingdom
Correspondence Address21 Millheugh Brae
Larkhall
Lanarkshire
ML9 1AS
Scotland
Director NameMrs Karin Mackinnon
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(6 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Seafield Place
Aviemore
Inverness-Shire
PH22 1RZ
Scotland

Location

Registered AddressDeadwaters Farm
Lesmahagow
Lanarkshire
ML11 0JH
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardClydesdale South

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 October 2023 (5 months, 4 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Charges

21 June 2019Delivered on: 26 June 2019
Persons entitled: Dsl Business Finance Limited

Classification: A registered charge
Outstanding

Filing History

10 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
18 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
15 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
14 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
26 November 2019Registered office address changed from Unit 1 2 Ayr Road Larkhall ML9 3AD to Deadwaters Farm Lesmahagow Lanarkshire ML11 0JH on 26 November 2019 (1 page)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
26 June 2019Registration of charge SC4779810001, created on 21 June 2019 (15 pages)
5 June 2019Termination of appointment of Stuart Mackinnon as a director on 5 June 2019 (1 page)
5 June 2019Appointment of Malcolm Craig Macintyre as a director on 5 June 2019 (2 pages)
5 June 2019Appointment of Margaret Hamilton Macintyre as a director on 5 June 2019 (2 pages)
5 June 2019Cessation of Stuart Mackinnon as a person with significant control on 5 June 2019 (1 page)
5 June 2019Notification of Malcolm Craig Macintyre as a person with significant control on 5 June 2019 (2 pages)
5 June 2019Notification of Margaret Hamilton Macintyre as a person with significant control on 5 June 2019 (2 pages)
19 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
16 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
4 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
10 August 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 August 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Registered office address changed from 16 Fairways Larkhall ML9 2JW to Unit 1 2 Ayr Road Larkhall ML9 3AD on 29 November 2016 (2 pages)
29 November 2016Registered office address changed from 16 Fairways Larkhall ML9 2JW to Unit 1 2 Ayr Road Larkhall ML9 3AD on 29 November 2016 (2 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016Registered office address changed from 21 Millheugh Brae Larkhall Lanarkshire ML9 1AS to 16 Fairways Larkhall ML9 2JW on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from 21 Millheugh Brae Larkhall Lanarkshire ML9 1AS to 16 Fairways Larkhall ML9 2JW on 10 May 2016 (2 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000,000
(3 pages)
29 September 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000,000
(3 pages)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2015Termination of appointment of Karin Mackinnon as a director on 1 December 2014 (1 page)
31 January 2015Appointment of Mr Stuart Mackinnon as a director on 1 December 2014 (2 pages)
31 January 2015Appointment of Mr Stuart Mackinnon as a director on 1 December 2014 (2 pages)
31 January 2015Termination of appointment of Karin Mackinnon as a director on 1 December 2014 (1 page)
31 January 2015Termination of appointment of Karin Mackinnon as a director on 1 December 2014 (1 page)
31 January 2015Appointment of Mr Stuart Mackinnon as a director on 1 December 2014 (2 pages)
29 January 2015Termination of appointment of Stuart Mackinnon as a director on 1 December 2014 (1 page)
29 January 2015Appointment of Mrs Karin Mackinnon as a director on 1 December 2014 (2 pages)
29 January 2015Termination of appointment of Stuart Mackinnon as a director on 1 December 2014 (1 page)
29 January 2015Appointment of Mrs Karin Mackinnon as a director on 1 December 2014 (2 pages)
29 January 2015Termination of appointment of Stuart Mackinnon as a director on 1 December 2014 (1 page)
29 January 2015Appointment of Mrs Karin Mackinnon as a director on 1 December 2014 (2 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)