Advanced company searchLink opens in new window

GAS CERTIFICATION COMPANY LIMITED

Company number SC176913

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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