Company NameGasco Energy Services Limited
DirectorJamie Lipscombe
Company StatusActive
Company NumberSC594113
CategoryPrivate Limited Company
Incorporation Date12 April 2018(6 years ago)

Business Activity

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

Director

Director NameMr Jamie Lipscombe
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 2 154 Turnhouse Road
Edinburgh
EH12 0AD
Scotland

Location

Registered AddressOffice 2 154 Turnhouse Road
Edinburgh
EH12 0AD
Scotland
ConstituencyEdinburgh West
WardAlmond

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

24 September 2023Micro company accounts made up to 30 June 2023 (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
2 November 2021Registered office address changed from 154 Turnhouse Road Office 2 Edinburgh EH12 0AD Scotland to Office 2 154 Turnhouse Road Edinburgh EH12 0AD on 2 November 2021 (1 page)
2 November 2021Registered office address changed from 154 Office 2 Turnhouse Road Edinburgh EH12 0AD Scotland to 154 Turnhouse Road Office 2 Edinburgh EH12 0AD on 2 November 2021 (1 page)
1 November 2021Registered office address changed from 154 Turnhouse Road Edinburgh EH12 0AD Scotland to 154 Office 2 Turnhouse Road Edinburgh EH12 0AD on 1 November 2021 (1 page)
26 October 2021Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland to 154 Turnhouse Road Edinburgh EH12 0AD on 26 October 2021 (1 page)
2 September 2021Micro company accounts made up to 30 June 2021 (3 pages)
14 June 2021Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
29 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 January 2021Registered office address changed from Mitchell House 5 Mitchell Street Edinburgh EH6 7BD to Hudson House 8 Albany Street Edinburgh EH1 3QB on 11 January 2021 (1 page)
24 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
6 March 2020Registered office address changed from 1/3 Loganlea Gardens Edinburgh EH7 6LJ Scotland to Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 6 March 2020 (2 pages)
7 February 2020Registered office address changed from Seawynd Cottage Sea Wynd Aberlady Longniddry EH32 0SD United Kingdom to 1/3 Loganlea Gardens Edinburgh EH7 6LJ on 7 February 2020 (1 page)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
26 April 2018Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
12 April 2018Incorporation
Statement of capital on 2018-04-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)