- Company Overview for GAS CERTIFICATION COMPANY LIMITED (SC176913)
- Filing history for GAS CERTIFICATION COMPANY LIMITED (SC176913)
- People for GAS CERTIFICATION COMPANY LIMITED (SC176913)
- More for GAS CERTIFICATION COMPANY LIMITED (SC176913)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Feb 2025 | AD01 | Registered office address changed from Mckellar Accountancy, Unit Studio 2001 Mile End Mill, Abbey Mill Business Centre Ltd 12 Seedhill Road Paisley Renfrewshire PA1 1JS Scotland to Unit 37, Block 5 Third Road Blantyre Industrial Estate Blantyre G72 0UP on 20 February 2025 | |
17 Jan 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
17 Dec 2024 | CH03 | Secretary's details changed for Mr Andrew Mclean Mcnab on 16 December 2024 | |
17 Dec 2024 | CH01 | Director's details changed for Mr Andrew Mclean Mcnab on 16 December 2024 | |
17 Dec 2024 | AD01 | Registered office address changed from Mckellar Accountancy Unit 3.2 1 Macdowall Street Paisley PA3 2NB Scotland to Mckellar Accountancy, Unit Studio 2001 Mile End Mill, Abbey Mill Business Centre Ltd 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 17 December 2024 | |
03 Dec 2024 | PSC07 | Cessation of Andrew Mclean Mcnab as a person with significant control on 14 September 2023 | |
29 Nov 2024 | PSC02 | Notification of G8 Energy Solutions Ltd as a person with significant control on 14 September 2023 | |
19 Sep 2024 | AD01 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to Mckellar Accountancy Unit 3.2 1 Macdowall Street Paisley PA3 2NB on 19 September 2024 | |
15 Apr 2024 | PSC04 | Change of details for Mr Andrew Mclean Mcnab as a person with significant control on 14 September 2023 | |
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with updates | |
15 Apr 2024 | PSC07 | Cessation of G8 Energy Solutions Ltd as a person with significant control on 14 September 2023 | |
22 Nov 2023 | PSC02 | Notification of G8 Energy Solutions Ltd as a person with significant control on 14 September 2023 | |
22 Nov 2023 | PSC01 | Notification of Andrew Mclean Mcnab as a person with significant control on 14 September 2023 | |
22 Nov 2023 | PSC07 | Cessation of Elaine Loudon as a person with significant control on 14 September 2023 | |
22 Nov 2023 | AP03 | Appointment of Mr Andrew Mclean Mcnab as a secretary on 14 September 2023 | |
22 Nov 2023 | TM01 | Termination of appointment of Elaine Loudon as a director on 14 September 2023 | |
22 Nov 2023 | TM02 | Termination of appointment of Elaine Loudon as a secretary on 14 September 2023 | |
15 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
10 Oct 2023 | AP01 | Appointment of Mr Andrew Mclean Mcnab as a director on 14 September 2023 | |
02 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with updates | |
02 Jul 2023 | PSC04 | Change of details for Mrs Elaine Loudon as a person with significant control on 28 April 2023 | |
02 Jul 2023 | PSC07 | Cessation of George Loudon as a person with significant control on 28 April 2023 | |
15 Dec 2022 | TM01 | Termination of appointment of George Loudon as a director on 4 December 2022 | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates |