Gas Educational Training (glasgow) Ltd GLASGOW


Gas Educational Training (Glasgow) Ltd was officially closed on 2023-02-28. Gas Educational Training (glasgow) was a private limited company that could have been found at 2 Queenslie Court, Summerlee Street, Glasgow, G33 4DB. Its net worth was valued to be around 0 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (incorporated on 1996-09-03) was run by 4 directors.
Director Alan B. who was appointed on 01 September 2018.
Director Michael D. who was appointed on 01 September 2018.
Director Shaun M. who was appointed on 23 August 2018.

The company was categorised as "other specialised construction activities not elsewhere classified" (43999). According to the CH records, there was a name alteration on 2016-03-18, their previous name was Gas Care (scotland). The last confirmation statement was filed on 2022-09-02 and last time the accounts were filed was on 31 March 2021. 2015-09-03 is the date of the most recent annual return.

Gas Educational Training (glasgow) 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 SC168032
Date of Incorporation Tue, 3rd Sep 1996
Date of Dissolution Tue, 28th Feb 2023
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 16th Sep 2023
Last confirmation statement dated Fri, 2nd Sep 2022

Company staff

Alan B.

Position: Director

Appointed: 01 September 2018

Michael D.

Position: Director

Appointed: 01 September 2018

Shaun M.

Position: Director

Appointed: 23 August 2018

Martin H.

Position: Director

Appointed: 23 August 2018

Mary D.

Position: Director

Appointed: 26 July 2010

Resigned: 28 August 2018

Mary D.

Position: Secretary

Appointed: 26 July 2010

Resigned: 28 August 2018

Michael D.

Position: Director

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

Lee J.

Position: Secretary

Appointed: 27 May 2010

Resigned: 28 May 2010

Andrew C.

Position: Director

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: 27 October 2008

Resigned: 08 February 2010

Gerard L.

Position: Director

Appointed: 11 December 2007

Resigned: 08 July 2008

Lee J.

Position: Secretary

Appointed: 11 December 2007

Resigned: 14 September 2009

William L.

Position: Director

Appointed: 11 December 2007

Resigned: 03 November 2008

Kenneth M.

Position: Director

Appointed: 01 October 2001

Resigned: 11 December 2007

Terence M.

Position: Secretary

Appointed: 01 March 2001

Resigned: 11 December 2007

Michael D.

Position: Director

Appointed: 11 November 2000

Resigned: 01 September 2009

Terence M.

Position: Director

Appointed: 03 September 1996

Resigned: 15 January 2000

Jacqueline M.

Position: Secretary

Appointed: 03 September 1996

Resigned: 15 January 2000

People with significant control

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

Michael D.

Notified on 3 September 2016
Ceased on 28 August 2018
Nature of control: 75,01-100% shares

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 3 September 2017
Ceased on 28 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Gas Care (scotland) March 18, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-30
Balance Sheet
Cash Bank On Hand44994 90750 761
Current Assets44996 47074 034
Debtors 1 56323 273
Property Plant Equipment 4 9056 657
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 2263 197
Average Number Employees During Period  3
Creditors16 590134 837192 599
Increase From Depreciation Charge For Year Property Plant Equipment 1 2261 971
Net Current Assets Liabilities-16 141-38 367-118 565
Property Plant Equipment Gross Cost 6 1319 854
Total Additions Including From Business Combinations Property Plant Equipment 6 1313 723
Total Assets Less Current Liabilities-16 141-33 462-111 908

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, November 2021
Free Download (14 pages)

Company search

Advertisements