GAZ CONTRACTING LTD
Status | DISSOLVED |
Company No. | SC613555 |
Category | Private Limited Company |
Incorporated | 13 Nov 2018 |
Age | 5 years, 5 months, 19 days |
Jurisdiction | Scotland |
Dissolution | 12 Oct 2021 |
Years | 2 years, 6 months, 21 days |
SUMMARY
GAZ CONTRACTING LTD is an dissolved private limited company with number SC613555. It was incorporated 5 years, 5 months, 19 days ago, on 13 November 2018 and it was dissolved 2 years, 6 months, 21 days ago, on 12 October 2021. The company address is Suite 7 Fullerton House Suite 7 Fullerton House, Ayr, KA7 1UB, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohana Sundari Ravindran
Termination date: 2020-10-09
Documents
Cessation of a person with significant control
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohana Sundari Ravindran
Cessation date: 2020-10-09
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 22 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Appoint person director company with name date
Date: 28 Feb 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mohana Sundari Ravindran
Appointment date: 2019-02-21
Documents
Notification of a person with significant control
Date: 28 Feb 2019
Action Date: 21 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohana Sundari Ravindran
Notification date: 2019-02-21
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Address
Type: AD01
Old address: 23 Brockwood Crescent Blackburn Aberdeenshire AB21 0JZ United Kingdom
New address: Suite 7 Fullerton House 4 Fullerton Street Ayr KA7 1UB
Change date: 2019-02-28
Documents
Termination director company with name termination date
Date: 18 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Mclean
Termination date: 2019-02-06
Documents
Cessation of a person with significant control
Date: 18 Feb 2019
Action Date: 06 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Scott Mclean
Cessation date: 2019-02-06
Documents
Some Companies
WEY COURT WEST, UNION ROAD,SURREY,GU9 7PT
Number: | 04802260 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LITTLESTAIRS ROAD,SHANKLIN,PO37 6HS
Number: | 11207909 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRIARS COURT (LEISURE ACTIVITIES) LIMITED
FRIARS COURT,,OXON.,OX18 2SU
Number: | 01113513 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 IMPERIAL ROAD,MATLOCK,DE4 3NL
Number: | 02560798 |
Status: | ACTIVE |
Category: | Private Limited Company |
H. & H. HOLMAN PROPERTIES LIMITED
PO BOX 2901,STAFFS,ST16 9FY
Number: | 01410252 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 DUDDING ROAD,WOLVERHAMPTON,WV4 5DN
Number: | 11745411 |
Status: | ACTIVE |
Category: | Private Limited Company |