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

ABER GAS SERVICES LIMITED

8A UNIT 2 CARRON PLACE, KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE, GLASGOW, G65 0YL,
Company Registration Number
SC239752
Private Limited Company
Active

Company Overview

About Aber Gas Services Ltd
ABER GAS SERVICES LIMITED was founded on 2002-11-18 and has its registered office in East Kilbride. The organisation's status is listed as "Active". Aber Gas Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABER GAS SERVICES LIMITED
 
Legal Registered Office
8A UNIT 2 CARRON PLACE
KELVIN INDUSTRIAL ESTATE
EAST KILBRIDE
GLASGOW
G65 0YL
Other companies in G65
 
Filing Information
Company Number SC239752
Company ID Number SC239752
Date formed 2002-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB808623133  
Last Datalog update: 2023-12-07 06:03:54
Primary Source:Companies House
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 ABER GAS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LILIAN DOREEN MCCARDEL
Company Secretary 2007-11-20
HELENE MARGARET KARATAS
Director 2008-11-01
PHILIP ANDREW MCCARDEL
Director 2002-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MCCARDEL
Company Secretary 2002-11-18 2007-11-20
ARCHIBALD LAMONT MILLER
Director 2002-11-18 2007-11-20
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-11-18 2002-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANDREW MCCARDEL ABERDRINKS SCOTLAND LIMITED Director 2013-04-23 CURRENT 2013-04-23 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
2023-11-2928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-27CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-11-23AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-09-24AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CH03SECRETARY'S DETAILS CHNAGED FOR LILIAN DOREEN MCCARDEL on 2019-09-17
2019-09-24CH03SECRETARY'S DETAILS CHNAGED FOR LILIAN DOREEN MCCARDEL on 2019-09-17
2019-09-24PSC04Change of details for Mr Philip Andrew Mccardel as a person with significant control on 2019-09-17
2019-09-24PSC04Change of details for Mr Philip Andrew Mccardel as a person with significant control on 2019-09-17
2019-09-24CH01Director's details changed for Mr Philip Andrew Mccardel on 2019-09-17
2019-09-24CH01Director's details changed for Mr Philip Andrew Mccardel on 2019-09-17
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-11-20PSC07CESSATION OF LILIAN DOREEN MCCARDEL AS A PERSON OF SIGNIFICANT CONTROL
2018-11-19PSC04Change of details for Mr Philip Andrew Mccardel as a person with significant control on 2016-04-06
2018-11-19PSC07CESSATION OF HELENE MARGARET KARATAS AS A PERSON OF SIGNIFICANT CONTROL
2018-11-01AP01DIRECTOR APPOINTED MR ROSS MCCARDEL
2018-10-02AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 80000
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-10-13AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 80000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-09-02AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 80000
2015-11-18AR0118/11/15 ANNUAL RETURN FULL LIST
2015-07-07AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 80000
2014-11-27AR0118/11/14 ANNUAL RETURN FULL LIST
2014-09-25AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 2397520007
2014-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 2397520006
2014-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 2397520005
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 80000
2013-11-27AR0118/11/13 ANNUAL RETURN FULL LIST
2013-11-27CH01Director's details changed for Mr Philip Mccardel on 2013-09-06
2013-11-27CH03SECRETARY'S DETAILS CHNAGED FOR LILIAN DOREEN MCCARDEL on 2013-09-06
2013-06-05AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0118/11/12 FULL LIST
2012-09-28AA29/02/12 TOTAL EXEMPTION SMALL
2011-11-25AR0118/11/11 FULL LIST
2011-10-17AA28/02/11 TOTAL EXEMPTION SMALL
2010-11-25AR0118/11/10 FULL LIST
2010-10-13AA28/02/10 TOTAL EXEMPTION SMALL
2010-01-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09
2009-12-24AA28/02/09 TOTAL EXEMPTION SMALL
2009-11-23AR0118/11/09 FULL LIST
2009-10-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-10-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-09-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-15363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-12-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-08AA29/02/08 TOTAL EXEMPTION SMALL
2008-11-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-07288aDIRECTOR APPOINTED HELENE MARGARET KARATAS
2008-03-13363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-12-05288bSECRETARY RESIGNED
2007-12-05288aNEW SECRETARY APPOINTED
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 8A CARRON PLACE KELVIN INDUSTRIAL ESTATE EAST KILBRIDE G75 0YL
2007-11-27288bSECRETARY RESIGNED
2007-11-27288aNEW SECRETARY APPOINTED
2007-11-27288bDIRECTOR RESIGNED
2007-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-07-31288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-11-22363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2005-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-11-22363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-06-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-06-2788(2)RAD 28/02/04--------- £ SI 79998@1
2004-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-11-04363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2003-12-30363(287)REGISTERED OFFICE CHANGED ON 30/12/03
2003-12-30363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-12-3088(2)RAD 18/11/02--------- £ SI 1@1=1 £ IC 1/2
2003-09-18225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 28/02/04
2003-03-28410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-20288bSECRETARY RESIGNED
2002-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1077128 Active Licenced property: CARRON PLACE 8A KELVIN INDUSTRIAL ESTATE EAST KILBRIDE GLASGOW KELVIN INDUSTRIAL ESTATE GB G75 0YL;EDISON PLACE UNIT 1 DRYBURGH INDUSTRIAL ESTATE DUNDEE DRYBURGH INDUSTRIAL ESTATE GB DD2 3QU. Correspondance address: KELVIN INDUSTRIAL ESTATE 8A UNIT 2 CARRON PLACE EAST KILBRIDE GLASGOW EAST KILBRIDE GB G75 0YL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1077128 Active Licenced property: CARRON PLACE 8A KELVIN INDUSTRIAL ESTATE EAST KILBRIDE GLASGOW KELVIN INDUSTRIAL ESTATE GB G75 0YL;EDISON PLACE UNIT 1 DRYBURGH INDUSTRIAL ESTATE DUNDEE DRYBURGH INDUSTRIAL ESTATE GB DD2 3QU. Correspondance address: KELVIN INDUSTRIAL ESTATE 8A UNIT 2 CARRON PLACE EAST KILBRIDE GLASGOW EAST KILBRIDE GB G75 0YL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ABER GAS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-03 Outstanding HSBC BANK PLC
2014-03-21 Outstanding HSBC BANK PLC
2014-02-05 Outstanding HSBC BANK PLC
STANDARD SECURITY 2009-09-07 Satisfied WEST OF SCOTLAND LOAN FUND LIMITED
STANDARD SECURITY 2008-11-26 Satisfied BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-11-12 Satisfied WEST OF SCOTLAND LOAN FUND LIMITED
BOND & FLOATING CHARGE 2003-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 ABER GAS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ABER GAS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABER GAS SERVICES LIMITED
Trademarks
We have not found any records of ABER GAS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABER GAS SERVICES LIMITED. 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 (46180 - Agents specialized in the sale of other particular products) as ABER GAS SERVICES LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where ABER GAS SERVICES LIMITED 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 ABER GAS SERVICES LIMITED 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 ABER GAS SERVICES LIMITED 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.