Gas Call Services Ltd. GLASGOW


Gas Call Services started in year 1996 as Private Limited Company with registration number SC163066. The Gas Call Services company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Glasgow at 2 Queenslie Court. Postal code: G33 4DB.

The firm has 3 directors, namely Graham L., Alan L. and Shaun M.. Of them, Shaun M. has been with the company the longest, being appointed on 23 August 2018 and Graham L. has been with the company for the least time - from 8 April 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gas Call Services Ltd. Address / Contact

Office Address 2 Queenslie Court
Office Address2 Summerlee Street
Town Glasgow
Post code G33 4DB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC163066
Date of Incorporation Fri, 2nd Feb 1996
Industry Other construction installation
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Graham L.

Position: Director

Appointed: 08 April 2024

Alan L.

Position: Director

Appointed: 03 April 2023

Shaun M.

Position: Director

Appointed: 23 August 2018

Derek C.

Position: Director

Appointed: 03 October 2022

Resigned: 08 April 2024

Michael D.

Position: Director

Appointed: 01 September 2018

Resigned: 08 April 2024

Alan B.

Position: Director

Appointed: 01 September 2018

Resigned: 08 April 2024

Martin H.

Position: Director

Appointed: 23 August 2018

Resigned: 08 April 2024

Mary D.

Position: Director

Appointed: 26 July 2010

Resigned: 28 August 2018

Michael D.

Position: Director

Appointed: 26 July 2010

Resigned: 28 August 2018

Mary D.

Position: Secretary

Appointed: 26 July 2010

Resigned: 28 August 2018

Shaun M.

Position: Director

Appointed: 28 May 2010

Resigned: 26 July 2010

Oliver L.

Position: Director

Appointed: 27 May 2010

Resigned: 28 May 2010

Andrew C.

Position: Director

Appointed: 20 April 2010

Resigned: 28 May 2010

Lee J.

Position: Secretary

Appointed: 20 April 2010

Resigned: 28 May 2010

Julia M.

Position: Secretary

Appointed: 14 September 2009

Resigned: 27 May 2010

William R.

Position: Director

Appointed: 16 October 2008

Resigned: 08 February 2010

Lee J.

Position: Secretary

Appointed: 11 December 2007

Resigned: 14 September 2009

William L.

Position: Director

Appointed: 11 December 2007

Resigned: 16 March 2009

Gerard L.

Position: Director

Appointed: 11 December 2007

Resigned: 25 September 2008

Terence M.

Position: Secretary

Appointed: 19 February 2002

Resigned: 11 December 2007

Kenneth M.

Position: Director

Appointed: 01 October 2001

Resigned: 11 December 2007

Elizabeth D.

Position: Secretary

Appointed: 12 March 1996

Resigned: 01 October 2001

Michael D.

Position: Director

Appointed: 12 March 1996

Resigned: 01 September 2009

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats found, there is Duality Group Limited from Liverpool, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Mima Enterprises (Uk) Limited that put Glasgow, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Duality Group Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Duality Group Limited

19 Hurricane Drive, Speke, Liverpool, L24 8RL, England

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 10236858
Notified on 31 March 2022
Nature of control: 75,01-100% shares

Mima Enterprises (Uk) Limited

2 Queenslie Court, Glasgow, G33 4DB, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number Sc246709
Notified on 28 August 2018
Ceased on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Duality Group Limited

Unit 19 Hurricane Drive, Speke, Liverpool, L24 8RL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10236858
Notified on 28 August 2018
Ceased on 28 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mima Enterprises (Uk) Limited

2 Queenslie Court Summerlee Street, Glasgow, G33 4DB, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered United Kingdom
Registration number Sc246709
Notified on 6 April 2016
Ceased on 28 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-30
Balance Sheet
Cash Bank On Hand2 674 1402 425 0642 830 575
Current Assets4 336 2633 771 0834 860 982
Debtors1 605 8961 304 3531 978 144
Net Assets Liabilities2 585 2862 707 4963 013 721
Property Plant Equipment214 684231 891166 189
Total Inventories56 22741 66652 263
Other
Accumulated Depreciation Impairment Property Plant Equipment266 835304 098383 262
Average Number Employees During Period 109102
Creditors58 99331 54334 164
Disposals Decrease In Depreciation Impairment Property Plant Equipment 61 36728 520
Disposals Property Plant Equipment 61 36747 722
Finance Lease Liabilities Present Value Total132 585102 31268 814
Finance Lease Payments Owing Minimum Gross142 10474 51372 486
Future Finance Charges On Finance Leases9 5195 8023 672
Future Minimum Lease Payments Under Non-cancellable Operating Leases60 85672 13260 157
Increase From Depreciation Charge For Year Property Plant Equipment 98 630107 684
Net Current Assets Liabilities2 468 0482 546 1502 909 844
Property Plant Equipment Gross Cost481 519535 989549 451
Provisions For Liabilities Balance Sheet Subtotal38 45339 00228 148
Total Additions Including From Business Combinations Property Plant Equipment 115 83761 184
Total Assets Less Current Liabilities2 682 7322 778 0413 076 033

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 24th, October 2023
Free Download (29 pages)

Company search

Advertisements