ABERDEEN GAS SERVICES LIMITED

27 Crown Terrace, Aberdeen, AB11 6HD, Scotland
StatusACTIVE
Company No.SC435562
CategoryPrivate Limited Company
Incorporated26 Oct 2012
Age11 years, 7 months, 12 days
JurisdictionScotland

SUMMARY

ABERDEEN GAS SERVICES LIMITED is an active private limited company with number SC435562. It was incorporated 11 years, 7 months, 12 days ago, on 26 October 2012. The company address is 27 Crown Terrace, Aberdeen, AB11 6HD, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-01

Capital : 10 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2019

Action Date: 30 Sep 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2019

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-30

Psc name: David Frith

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Address

Type: AD01

New address: 27 Crown Terrace Aberdeen AB11 6HD

Change date: 2017-08-10

Old address: 2 Guild Street Aberdeen AB11 6NE Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-14

New address: 2 Guild Street Aberdeen AB11 6NE

Old address: C/O Kg Accountancy 75 Hilton Heights Woodside Aberdeen AB24 4QF Scotland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-27

Officer name: William David Magowan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Old address: 135 - 137 Hardgate Aberdeen Aberdeenshire AB11 6XQ

New address: C/O Kg Accountancy 75 Hilton Heights Woodside Aberdeen AB24 4QF

Change date: 2016-03-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-27

Officer name: William David Magowan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Gazette notice compulsary

Date: 21 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 26 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

C LIGHT WINDOWS LTD

STAFFORDSHIRE KNOT,WEDNESBURY,WS10 8TE

Number:11839787
Status:ACTIVE
Category:Private Limited Company

CHICHESTER ACCESS GROUP

BOGNOR REGIS TOWN HALL,BOGNOR REGIS,PO21 1LD

Number:08133692
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GIF PRODUCTS CC (INT) LIMITED

15 HILLSIDE,LEAMINGTON SPA,CV33 9EU

Number:10733474
Status:ACTIVE
Category:Private Limited Company

GREENCROP LOGISTICS LIMITED

25 RUSSET WAY,HOCKLEY,SS5 5PJ

Number:10975169
Status:ACTIVE
Category:Private Limited Company

PACRA LIMITED

BURTERSETT ROAD,HAWES,DL8 3NT

Number:07184109
Status:ACTIVE
Category:Private Limited Company

SPRAY TAN DIRECT LIMITED

UNIT F1 BANNISTER HALL WORKS,PRESTON,PR5 4DZ

Number:06971967
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source