GAS CALL SERVICES LTD. - GLASGOW
Company Profile | Company Filings |
Overview
GAS CALL SERVICES LTD. is a Private Limited Company from GLASGOW and has the status: Active.
GAS CALL SERVICES LTD. was incorporated 28 years ago on 02/02/1996 and has the registered number: SC163066. The accounts status is FULL and accounts are next due on 31/12/2024.
GAS CALL SERVICES LTD. was incorporated 28 years ago on 02/02/1996 and has the registered number: SC163066. The accounts status is FULL and accounts are next due on 31/12/2024.
GAS CALL SERVICES LTD. - GLASGOW
This company is listed in the following categories:
43290 - Other construction installation
43290 - Other construction installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
2 QUEENSLIE COURT
GLASGOW
G33 4DB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/02/2024 | 16/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL DONNELLY | Dec 1957 | British | Director | 2018-09-01 | CURRENT |
MR MARTIN DAVID HOLMES | Sep 1966 | British | Director | 2018-08-23 | CURRENT |
MR ALAN LOWE | Dec 1980 | British | Director | 2023-04-03 | CURRENT |
MR SHAUN MACLEAN | Jul 1970 | British | Director | 2018-08-23 | CURRENT |
MR DEREK CORBISHLEY | Jun 1973 | British | Director | 2022-10-03 | CURRENT |
MR ALAN MICHAEL BYRNE | Jul 1966 | British | Director | 2018-09-01 | CURRENT |
ELIZABETH DONNELLY | Oct 1927 | Secretary | 1996-03-12 UNTIL 2001-10-01 | RESIGNED | |
MR WILLIAM SIMON RIGBY | Dec 1961 | British | Director | 2008-10-16 UNTIL 2010-02-08 | RESIGNED |
MARY JOSEPHINE DONNELLY | British | Secretary | 2010-07-26 UNTIL 2018-08-28 | RESIGNED | |
MR LEE JOHNSTONE | Secretary | 2010-04-20 UNTIL 2010-05-28 | RESIGNED | ||
MR LEE JOHNSTONE | Oct 1975 | British | Secretary | 2007-12-11 UNTIL 2009-09-14 | RESIGNED |
TERENCE PATRICK MACLEAN | Mar 1952 | Secretary | 2002-02-19 UNTIL 2007-12-11 | RESIGNED | |
JULIA ALISON MORTON | British | Secretary | 2009-09-14 UNTIL 2010-05-27 | RESIGNED | |
BRIAN REID | Nominee Secretary | 1996-02-02 UNTIL 1996-02-02 | RESIGNED | ||
STEPHEN MABBOTT | Nov 1950 | British | Nominee Director | 1996-02-02 UNTIL 1996-02-02 | RESIGNED |
MICHAEL DONNELLY | Dec 1957 | British | Director | 1996-03-12 UNTIL 2009-09-01 | RESIGNED |
MR SHAUN MICHAEL DAVID MACLEAN | Jul 1970 | British | Director | 2010-05-28 UNTIL 2010-07-26 | RESIGNED |
KENNETH JOHN MACLEAN | Aug 1946 | British | Director | 2001-10-01 UNTIL 2007-12-11 | RESIGNED |
MR OLIVER JAMES LIGHTOWLERS | Nov 1972 | British | Director | 2010-05-27 UNTIL 2010-05-28 | RESIGNED |
GERARD MARK LEWIS | Feb 1965 | British | Director | 2007-12-11 UNTIL 2008-09-25 | RESIGNED |
MR WILLIAM ANTHONY LEACH | Apr 1962 | British | Director | 2007-12-11 UNTIL 2009-03-16 | RESIGNED |
MICHAEL DONNELLY | Dec 1957 | British | Director | 2010-07-26 UNTIL 2018-08-28 | RESIGNED |
MRS MARY JOSEPHINE DONNELLY | May 1963 | British | Director | 2010-07-26 UNTIL 2018-08-28 | RESIGNED |
MR ANDREW PHILLIP CATCHPOLE | Oct 1948 | British | Director | 2010-04-20 UNTIL 2010-05-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Duality Group Limited | 2022-03-31 | Liverpool | Ownership of shares 75 to 100 percent | |
Mima Enterprises (Uk) Limited | 2018-08-28 - 2022-03-31 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Duality Group Limited | 2018-08-28 - 2018-08-28 | Liverpool |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mima Enterprises (Uk) Limited | 2016-04-06 - 2018-08-28 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Gas Call Services Ltd. - Accounts to registrar (filleted) - small 18.2 | 2018-08-30 | 30-04-2018 | £2,830,575 Cash £3,013,721 equity |
Gas Call Services Ltd. - Accounts to registrar - small 17.2 | 2017-10-13 | 30-04-2017 | £2,425,064 Cash £2,707,496 equity |