Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GAS CALL SERVICES LTD.
Company Information for

GAS CALL SERVICES LTD.

2 QUEENSLIE COURT, SUMMERLEE STREET, GLASGOW, G33 4DB,
Company Registration Number
SC163066
Private Limited Company
Active

Company Overview

About Gas Call Services Ltd.
GAS CALL SERVICES LTD. was founded on 1996-02-02 and has its registered office in Glasgow. The organisation's status is listed as "Active". Gas Call Services Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GAS CALL SERVICES LTD.
 
Legal Registered Office
2 QUEENSLIE COURT
SUMMERLEE STREET
GLASGOW
G33 4DB
Other companies in G33
 
Filing Information
Company Number SC163066
Company ID Number SC163066
Date formed 1996-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB993857939  
Last Datalog update: 2024-05-05 11:32:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAS CALL SERVICES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GAS CALL SERVICES LTD.

Current Directors
Officer Role Date Appointed
MARY JOSEPHINE DONNELLY
Company Secretary 2010-07-26
MARY JOSEPHINE DONNELLY
Director 2010-07-26
MICHAEL DONNELLY
Director 2010-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN MICHAEL DAVID MACLEAN
Director 2010-05-28 2010-07-26
LEE JOHNSTONE
Company Secretary 2010-04-20 2010-05-28
ANDREW PHILLIP CATCHPOLE
Director 2010-04-20 2010-05-28
OLIVER JAMES LIGHTOWLERS
Director 2010-05-27 2010-05-28
JULIA ALISON MORTON
Company Secretary 2009-09-14 2010-05-27
WILLIAM SIMON RIGBY
Director 2008-10-16 2010-02-08
LEE JOHNSTONE
Company Secretary 2007-12-11 2009-09-14
MICHAEL DONNELLY
Director 1996-03-12 2009-09-01
WILLIAM ANTHONY LEACH
Director 2007-12-11 2009-03-16
GERARD MARK LEWIS
Director 2007-12-11 2008-09-25
TERENCE PATRICK MACLEAN
Company Secretary 2002-02-19 2007-12-11
KENNETH JOHN MACLEAN
Director 2001-10-01 2007-12-11
ELIZABETH DONNELLY
Company Secretary 1996-03-12 2001-10-01
BRIAN REID
Nominated Secretary 1996-02-02 1996-02-02
STEPHEN MABBOTT
Nominated Director 1996-02-02 1996-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY JOSEPHINE DONNELLY GAS EDUCATIONAL TRAINING (GLASGOW) LTD Director 2010-07-26 CURRENT 1996-09-03 Active - Proposal to Strike off
MICHAEL DONNELLY GAS EDUCATIONAL TRAINING (GLASGOW) LTD Director 2010-07-26 CURRENT 1996-09-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1630660005
2024-04-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1630660006
2024-04-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1630660007
2024-04-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1630660004
2024-02-02CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2023-10-24FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-03DIRECTOR APPOINTED MR ALAN LOWE
2023-02-09CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2022-10-06DIRECTOR APPOINTED MR DEREK JAMES CORBISHLEY
2022-09-12FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-20PSC07CESSATION OF MIMA ENTERPRISES (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-20PSC02Notification of Duality Group Limited as a person with significant control on 2022-03-31
2022-02-05CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1630660003
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1630660002
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2020-02-17PSC02Notification of Mima Enterprises (Uk) Limited as a person with significant control on 2018-08-28
2020-02-17PSC07CESSATION OF DUALITY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-30RP04AP01Second filing of director appointment of Mr Shaun Maclean
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2019-02-05CH01Director's details changed for Mr Martin David Holmes on 2019-02-05
2018-10-01AA01Current accounting period shortened from 30/04/19 TO 31/03/19
2018-09-18466(Scot)Alter floating charge SC1630660002
2018-09-14466(Scot)Alter floating charge SC1630660003
2018-09-12466(Scot)Alter floating charge SC1630660007
2018-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1630660008
2018-09-11466(Scot)Alter floating charge SC1630660008
2018-09-10AP01DIRECTOR APPOINTED MR MICHAEL DONNELLY
2018-09-04PSC02Notification of Duality Group Limited as a person with significant control on 2018-08-28
2018-09-04AP01DIRECTOR APPOINTED MR SHAUN MACLEAN
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONNELLY
2018-09-04TM02Termination of appointment of Mary Josephine Donnelly on 2018-08-28
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2017-10-12AA30/04/17 UNAUDITED ABRIDGED
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-26AR0102/02/16 FULL LIST
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1630660002
2015-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-12AR0102/02/15 FULL LIST
2014-11-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0102/02/14 FULL LIST
2014-01-23AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2014-01-23AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2013-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-02-07AR0102/02/13 FULL LIST
2012-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-02-07AR0102/02/12 FULL LIST
2011-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-03-18AR0102/02/11 FULL LIST
2010-08-03AP01DIRECTOR APPOINTED MICHAEL DONNELLY
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MACLEAN
2010-08-03AP03SECRETARY APPOINTED MARY JOSEPHINE DONNELLY
2010-08-03AP01DIRECTOR APPOINTED MARY JOSEPHINE DONNELLY
2010-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2010 FROM WESTWOOD BUSINESS CENTRE 69-71 ABERDALGIE ROAD GLASGOW G34 9HJ
2010-06-03AP01DIRECTOR APPOINTED MR SHAUN MICHAEL DAVID MACLEAN
2010-06-03AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER LIGHTOWLERS
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY LEE JOHNSTONE
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CATCHPOLE
2010-06-03AUDAUDITOR'S RESIGNATION
2010-05-28TM02APPOINTMENT TERMINATED, SECRETARY JULIA MORTON
2010-05-28AP01DIRECTOR APPOINTED MR OLIVER JAMES LIGHTOWLERS
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY
2010-04-27AP03SECRETARY APPOINTED MR LEE JOHNSTONE
2010-04-27AP01DIRECTOR APPOINTED MR ANDREW PHILLIP CATCHPOLE
2010-04-27AR0102/02/10 FULL LIST
2010-01-28AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-02288bAPPOINTMENT TERMINATED SECRETARY LEE JOHNSTONE
2009-10-02288aSECRETARY APPOINTED JULIA ALISON MORTON
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DONNELLY
2009-03-17363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM LEACH
2009-03-05AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-17288aDIRECTOR APPOINTED WILLIAM SIMON RIGBY
2008-10-27363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-10-27353LOCATION OF REGISTER OF MEMBERS
2008-10-27288bAPPOINTMENT TERMINATED SECRETARY TERENCE MACLEAN
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR GERARD LEWIS
2008-02-16419a(Scot)DEC MORT/CHARGE *****
2008-01-11AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-10288aNEW SECRETARY APPOINTED
2007-12-19AUDAUDITOR'S RESIGNATION
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-19225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 30/04/08
2007-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2007-02-16363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-02-16363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-02-07363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-02-25363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-14363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-03-01288aNEW SECRETARY APPOINTED
2002-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/02
2002-03-01363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to GAS CALL SERVICES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GAS CALL SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-16 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 1997-06-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAS CALL SERVICES LTD.

Intangible Assets
Patents
We have not found any records of GAS CALL SERVICES LTD. registering or being granted any patents
Domain Names

GAS CALL SERVICES LTD. owns 1 domain names.

gashelpline.co.uk  

Trademarks
We have not found any records of GAS CALL SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAS CALL SERVICES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as GAS CALL SERVICES LTD. are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Calvay Housing Association Limited gas appliance maintenance services 2012/04/02 GBP 279,778

Calvay Housing Association invited applications from suitably qualified and experienced gas/ central heating contractors to be considered to submit a quality/ price tender for the annual gas servicing and related reactive repairs to existing gas central heating installations in the Association's approximately 830 tenanted and 125 factored properties.

Outgoings
Business Rates/Property Tax
No properties were found where GAS CALL SERVICES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAS CALL SERVICES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GAS CALL SERVICES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.