Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GAS2 LTD
Company Information for

GAS2 LTD

95 HAYMARKET TERRACE, EDINBURGH, EH12,
Company Registration Number
SC285071
Private Limited Company
Dissolved

Dissolved 2018-01-11

Company Overview

About Gas2 Ltd
GAS2 LTD was founded on 2005-05-19 and had its registered office in 95 Haymarket Terrace. The company was dissolved on the 2018-01-11 and is no longer trading or active.

Key Data
Company Name
GAS2 LTD
 
Legal Registered Office
95 HAYMARKET TERRACE
EDINBURGH
 
Filing Information
Company Number SC285071
Date formed 2005-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2018-01-11
Type of accounts SMALL
Last Datalog update: 2018-01-27 23:02:45
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 GAS2 LTD

Current Directors
Officer Role Date Appointed
BLACKWOOD PARTNERS LLP
Company Secretary 2012-10-11
TREVOR MICHAEL BURGESS
Director 2011-12-22
MICHAEL JOHN FLEMING
Director 2005-05-20
JOHN MICHAEL STACEY
Director 2006-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MCPHAIL
Company Secretary 2012-02-22 2015-09-21
KAREN JACQUELINE OLIVER
Director 2014-10-01 2015-09-18
PETER KENNETH JOHN ROBERTSON
Director 2012-01-26 2014-12-19
SAAD BARGACH
Director 2008-02-13 2013-11-28
ANTONY LAWRENCE ROBISON
Company Secretary 2008-04-23 2012-02-22
JAMES PENMAN
Director 2005-08-08 2012-01-26
SIMON MUNRO
Director 2008-02-13 2011-09-17
WILLIAM AIKEN REID
Director 2005-05-20 2010-08-12
ALEXANDER CHARLES GORDON MACKIE
Director 2006-01-17 2008-05-13
MICHAEL JOHN FLEMING
Company Secretary 2005-05-20 2008-04-23
DUPORT SECRETARY LIMITED
Nominated Secretary 2005-05-19 2005-05-20
DUPORT DIRECTOR LIMITED
Nominated Director 2005-05-19 2005-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLACKWOOD PARTNERS LLP CENTURION 2 LIMITED Company Secretary 2016-07-15 CURRENT 2016-07-15 Active
BLACKWOOD PARTNERS LLP SPEX GROUP HOLDINGS LIMITED Company Secretary 2016-06-24 CURRENT 2016-03-01 Active
BLACKWOOD PARTNERS LLP KINETICS TECHNOLOGY (UK) LIMITED Company Secretary 2012-10-17 CURRENT 2011-07-27 Dissolved 2016-12-06
BLACKWOOD PARTNERS LLP SPEX PRODUCTION LIMITED Company Secretary 2012-10-17 CURRENT 2005-01-06 Dissolved 2016-11-01
BLACKWOOD PARTNERS LLP GENERAL SERVICES 2 LIMITED Company Secretary 2012-10-17 CURRENT 2009-04-20 Liquidation
BLACKWOOD PARTNERS LLP SCOTFAB LIMITED Company Secretary 2012-10-17 CURRENT 2012-01-30 Liquidation
BLACKWOOD PARTNERS LLP HELLE ENGINEERING LIMITED Company Secretary 2012-09-25 CURRENT 1998-12-07 Active
BLACKWOOD PARTNERS LLP PROSERV (3) LIMITED Company Secretary 2012-09-25 CURRENT 1977-04-25 Active - Proposal to Strike off
BLACKWOOD PARTNERS LLP PROSERV (2) LIMITED Company Secretary 2012-09-25 CURRENT 2001-11-09 Active - Proposal to Strike off
BLACKWOOD PARTNERS LLP PROSERV (1) LIMITED Company Secretary 2012-09-25 CURRENT 2010-02-11 Active - Proposal to Strike off
BLACKWOOD PARTNERS LLP GENERAL SERVICES 1 LIMITED Company Secretary 2012-09-11 CURRENT 2012-09-11 Liquidation
BLACKWOOD PARTNERS LLP PROSERV CONTROLS LIMITED Company Secretary 2012-05-09 CURRENT 2012-03-14 Active - Proposal to Strike off
BLACKWOOD PARTNERS LLP PROSERV HOLDINGS LIMITED Company Secretary 2012-04-27 CURRENT 2012-04-27 Active
MICHAEL JOHN FLEMING SMART FIBRES LIMITED Director 2016-02-17 CURRENT 1998-05-14 Liquidation
MICHAEL JOHN FLEMING RIGMAR GROUP (HOLDINGS) LIMITED Director 2015-07-31 CURRENT 2014-08-08 Active
MICHAEL JOHN FLEMING SABER LIMITED Director 2009-12-23 CURRENT 2008-03-27 Active - Proposal to Strike off
MICHAEL JOHN FLEMING EQUITYWORKS LIMITED Director 2008-03-04 CURRENT 2007-11-28 Dissolved 2015-06-18
MICHAEL JOHN FLEMING MAZIERE ASSIGNMENTS LIMITED Director 2004-12-22 CURRENT 2004-12-17 Active - Proposal to Strike off
JOHN MICHAEL STACEY GILTECH LIMITED Director 2010-10-20 CURRENT 1984-05-15 Dissolved 2018-01-16

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
2018-01-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-112.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-10-112.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-05-262.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-10-172.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-10-172.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-10-132.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-10-132.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-05-252.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-05-252.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-01-182.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2015-12-242.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-12-152.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2015 FROM BLACKWOOD HOUSE UNION GROVE LANE ABERDEEN UNITED KINGDOM AB10 6XU
2015-10-162.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-10-162.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-09-24TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MCPHAIL
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN OLIVER
2015-09-11AP01DIRECTOR APPOINTED KAREN JACQUELINE OLIVER
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTSON
2014-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 332836
2014-09-24AR0131/08/14 FULL LIST
2014-09-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2014-09-11RES01ADOPT ARTICLES 04/09/2014
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SAAD BARGACH
2013-11-21RES13RESOLUTION BE RATIFIED IN THEIR ENTIRETY NOTWITHSTANDING ANY INTEREST WHETHER DIRECT OR INDIRECT, HELD BY ANY DIRECTOR 14/11/2013
2013-11-21RES01ADOPT ARTICLES 14/11/2013
2013-11-15466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2013-09-23AR0131/08/13 FULL LIST
2013-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2013-01-04RES13AGREMT OF RESOLUTIONS 19/12/2012
2013-01-04RES01ADOPT ARTICLES 19/12/2012
2012-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 4/5 UNION TERRACE FOURTH FLOOR ABERDEEN AB10 1NJ
2012-10-11AP04CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP
2012-10-02AR0131/08/12 FULL LIST
2012-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-22AP03SECRETARY APPOINTED MR STEPHEN MCPHAIL
2012-02-22TM02APPOINTMENT TERMINATED, SECRETARY ANTONY ROBISON
2012-01-26AP01DIRECTOR APPOINTED MR PETER KENNETH JOHN ROBERTSON
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PENMAN
2012-01-09RES01ADOPT ARTICLES 22/12/2011
2012-01-04AP01DIRECTOR APPOINTED MR TREVOR MICHAEL BURGESS
2011-12-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-26AR0131/08/11 FULL LIST
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MUNRO
2011-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-23AP01DIRECTOR APPOINTED JAMES PENMAN
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF JAMES PENMAN / 14/03/2011
2010-10-15SH0129/09/10 STATEMENT OF CAPITAL GBP 332836.00
2010-10-12RES13RATIFICATION 29/09/2010
2010-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-14AR0131/08/10 FULL LIST
2010-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM REID
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MUNRO / 05/08/2010
2010-05-13AR0112/05/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SAAD BARGACH / 12/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF JAMES PENMAN / 12/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MUNRO / 12/05/2010
2009-05-13363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-05-13353LOCATION OF REGISTER OF MEMBERS
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 4/5 UNION TERRACE FORTH FLOOR ABERDEEN AB10 1NJ
2009-05-13190LOCATION OF DEBENTURE REGISTER
2009-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 29 ALBYN PLACE ABERDEEN AB10 1YL
2008-09-01MEM/ARTSARTICLES OF ASSOCIATION
2008-09-01RES13SUB-DIVISION OF SHARES 18/08/2008
2008-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-30363aRETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER MACKIE
2008-04-30288aSECRETARY APPOINTED ANTONY LAWRENCE ROBISON
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY MICHAEL FLEMING
2008-04-25123NC INC ALREADY ADJUSTED 13/02/08
2008-04-25288aDIRECTOR APPOINTED SAAD BARGACH
2008-04-25288aDIRECTOR APPOINTED SIMON MUNRO
2008-04-25RES01ADOPT ARTICLES 13/02/2008
2008-04-25RES04GBP NC 101335/103607 13/02/2008
2007-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-21363aRETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GAS2 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-10-20
Fines / Sanctions
No fines or sanctions have been issued against GAS2 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-12-24 Outstanding LIME ROCK PARTNERS IV, L.P.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GAS2 LTD

Intangible Assets
Patents
We have not found any records of GAS2 LTD registering or being granted any patents
Domain Names

GAS2 LTD owns 1 domain names.

gas-2.co.uk  

Trademarks
We have not found any records of GAS2 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAS2 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as GAS2 LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where GAS2 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyGAS2 LTDEvent Date2015-10-12
In the Court of Session Pursuant to The Insolvency (Scotland) Rules 1986 (as amended) Alexander Iain Fraser and Thomas Campbell MacLennan (IP Nos 9218 and 8209 ), both of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD Further details contact: Tel: +44 (0)330 055 5455. Email: iain.fraser@frpadvisory.com. Alternative contact: David Stevenson, Email: david.stevenson@frpadvisory.com :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAS2 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 GAS2 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.