Advanced company searchLink opens in new window

GASMAN ENERGY ADVISORY SERVICES LTD.

Company number SC352529

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)
16 Jan 2015 CH01 Director's details changed for David Allan Etheridge on 3 December 2014
22 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 500
22 Dec 2014 CH01 Director's details changed for David Allan Etheridge on 1 May 2014
22 Dec 2014 CH01 Director's details changed for Mr Derek James Strathdee on 3 April 2014
29 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jan 2014 CH01 Director's details changed for Mr Derek James Strathdee on 16 December 2013
24 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 500
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
09 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Oct 2011 AA01 Previous accounting period shortened from 31 January 2012 to 31 March 2011
14 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
19 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
19 Jan 2011 CH01 Director's details changed for David Allan Etheridge on 14 January 2011
06 Dec 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Aug 2010 SH01 Statement of capital following an allotment of shares on 1 February 2010
  • GBP 500
05 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for David Allan Etheridge on 4 January 2010
04 Jan 2010 CH01 Director's details changed for Derek James Strathdee on 4 January 2010
11 Feb 2009 225 Accounting reference date extended from 31/12/2009 to 31/01/2010
11 Feb 2009 287 Registered office changed on 11/02/2009 from 3/1, 12 forbes place paisley renfrewshire PA1 1UT
18 Dec 2008 288b Appointment terminate, secretary brian reid logged form
18 Dec 2008 288b Appointment terminated director stephen george mabbott