Download leads from Nexok and grow your business. Find out more

Scottish Gas Limited

Documents

Total Documents177
Total Pages607

Filing History

21 January 2017Final Gazette dissolved following liquidation
21 January 2017Final Gazette dissolved following liquidation
21 October 2016Return of final meeting of voluntary winding up
21 October 2016Return of final meeting of voluntary winding up
20 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
20 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
20 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
20 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
9 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
9 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
16 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
16 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
30 May 2015Accounts for a dormant company made up to 31 December 2014
30 May 2015Accounts for a dormant company made up to 31 December 2014
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
25 September 2014Accounts for a dormant company made up to 31 December 2013
25 September 2014Accounts for a dormant company made up to 31 December 2013
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
5 September 2013Accounts for a dormant company made up to 31 December 2012
5 September 2013Accounts for a dormant company made up to 31 December 2012
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
20 July 2012Accounts for a dormant company made up to 31 December 2011
20 July 2012Accounts for a dormant company made up to 31 December 2011
17 July 2012Termination of appointment of Luke Thomas as a director
17 July 2012Termination of appointment of Luke Thomas as a director
17 July 2012Appointment of Nicola Margaret Carroll as a director
17 July 2012Appointment of Nicola Margaret Carroll as a director
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS Scotland on 5 September 2011
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS Scotland on 5 September 2011
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS Scotland on 5 September 2011
10 August 2011Accounts for a dormant company made up to 31 December 2010
10 August 2011Accounts for a dormant company made up to 31 December 2010
5 April 2011Registered office address changed from No.1 Waterfront Avenue Edinburgh EH5 1SG on 5 April 2011
5 April 2011Registered office address changed from No.1 Waterfront Avenue Edinburgh EH5 1SG on 5 April 2011
5 April 2011Registered office address changed from No.1 Waterfront Avenue Edinburgh EH5 1SG on 5 April 2011
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
4 August 2010Accounts for a dormant company made up to 31 December 2009
4 August 2010Accounts for a dormant company made up to 31 December 2009
3 August 2010Appointment of Mr Luke Thomas as a director
3 August 2010Termination of appointment of Pamela Coles as a director
3 August 2010Termination of appointment of Pamela Coles as a director
3 August 2010Appointment of Mr Luke Thomas as a director
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
14 December 2009Statement of company's objects
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 December 2009Statement of company's objects
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 November 2009Appointment of Pamela Mary Coles as a director
24 November 2009Termination of appointment of a director
24 November 2009Termination of appointment of a director
24 November 2009Appointment of Pamela Mary Coles as a director
27 May 2009Accounts for a dormant company made up to 31 December 2008
27 May 2009Accounts for a dormant company made up to 31 December 2008
6 March 2009Return made up to 01/02/09; no change of members
6 March 2009Return made up to 01/02/09; no change of members
23 September 2008Director appointed paul anthony moore
23 September 2008Director appointed paul anthony moore
22 August 2008Accounts for a dormant company made up to 31 December 2007
22 August 2008Accounts for a dormant company made up to 31 December 2007
11 February 2008Return made up to 01/02/08; full list of members
11 February 2008Return made up to 01/02/08; full list of members
31 August 2007Director resigned
31 August 2007Director resigned
18 May 2007Accounts for a dormant company made up to 31 December 2006
18 May 2007Accounts for a dormant company made up to 31 December 2006
7 February 2007Return made up to 01/02/07; full list of members
7 February 2007Return made up to 01/02/07; full list of members
5 January 2007New director appointed
5 January 2007New director appointed
5 January 2007Director resigned
5 January 2007Director resigned
22 November 2006Accounts for a dormant company made up to 31 December 2005
22 November 2006Accounts for a dormant company made up to 31 December 2005
23 February 2006Return made up to 01/02/06; full list of members
23 February 2006Return made up to 01/02/06; full list of members
22 February 2006Director resigned
22 February 2006Director resigned
6 February 2006New director appointed
6 February 2006New director appointed
20 December 2005Director resigned
20 December 2005Director resigned
2 April 2005Accounts for a dormant company made up to 31 December 2004
2 April 2005Accounts for a dormant company made up to 31 December 2004
7 February 2005Return made up to 01/02/05; full list of members
7 February 2005Return made up to 01/02/05; full list of members
2 April 2004Accounts for a dormant company made up to 31 December 2003
2 April 2004Accounts for a dormant company made up to 31 December 2003
27 February 2004Return made up to 01/02/04; full list of members
27 February 2004Return made up to 01/02/04; full list of members
27 October 2003Registered office changed on 27/10/03 from: granton house 4 marine drive edinburgh EH5 1YB
27 October 2003Registered office changed on 27/10/03 from: granton house 4 marine drive edinburgh EH5 1YB
14 April 2003Accounts for a dormant company made up to 31 December 2002
14 April 2003Accounts for a dormant company made up to 31 December 2002
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 March 2003Return made up to 01/02/03; full list of members
2 March 2003Return made up to 01/02/03; full list of members
8 March 2002New director appointed
8 March 2002New director appointed
1 March 2002Return made up to 01/02/02; full list of members
1 March 2002Director resigned
1 March 2002Director resigned
1 March 2002Return made up to 01/02/02; full list of members
30 January 2002Accounts for a dormant company made up to 31 December 2001
30 January 2002Accounts for a dormant company made up to 31 December 2001
17 October 2001Secretary's particulars changed
17 October 2001Secretary's particulars changed
25 July 2001Director resigned
25 July 2001New director appointed
25 July 2001New director appointed
25 July 2001Director resigned
25 April 2001Accounts for a dormant company made up to 31 December 2000
25 April 2001Accounts for a dormant company made up to 31 December 2000
16 February 2001Return made up to 01/02/01; full list of members
16 February 2001Return made up to 01/02/01; full list of members
16 October 2000Accounts for a dormant company made up to 31 December 1999
16 October 2000Accounts for a dormant company made up to 31 December 1999
17 August 2000New secretary appointed
17 August 2000Secretary resigned
17 August 2000Secretary resigned
17 August 2000New secretary appointed
9 June 2000Director resigned
9 June 2000Director resigned
9 June 2000New director appointed
9 June 2000New director appointed
25 February 2000Return made up to 01/02/00; full list of members
25 February 2000Return made up to 01/02/00; full list of members
3 February 2000New director appointed
3 February 2000Director resigned
3 February 2000Director resigned
3 February 2000New director appointed
29 July 1999Accounts for a dormant company made up to 31 December 1998
29 July 1999Accounts for a dormant company made up to 31 December 1998
3 March 1999Return made up to 01/02/99; full list of members
3 March 1999Return made up to 01/02/99; full list of members
17 November 1998New director appointed
17 November 1998New director appointed
17 November 1998Director resigned
17 November 1998Director resigned
20 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
20 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
20 October 1998Accounts for a dormant company made up to 31 December 1997
20 October 1998Accounts for a dormant company made up to 31 December 1997
22 May 1998Return made up to 20/05/98; full list of members
22 May 1998Return made up to 20/05/98; full list of members
18 February 1998Accounting reference date shortened from 31/05/98 to 31/12/97
18 February 1998Accounting reference date shortened from 31/05/98 to 31/12/97
15 January 1998Registered office changed on 15/01/98 from: 1 royal bank place glasgow G1 3AA
15 January 1998New director appointed
15 January 1998New secretary appointed;new director appointed
15 January 1998New secretary appointed;new director appointed
15 January 1998Director resigned
15 January 1998Registered office changed on 15/01/98 from: 1 royal bank place glasgow G1 3AA
15 January 1998New director appointed
15 January 1998New director appointed
15 January 1998Director resigned
15 January 1998Secretary resigned;director resigned
15 January 1998New director appointed
15 January 1998Secretary resigned;director resigned
20 May 1997Incorporation
20 May 1997Incorporation
Sign up now to grow your client base. Plans & Pricing