About

Registered Number: SC175395
Date of Incorporation: 14/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Am Fuaran, Aberchirder, Huntly, Aberdeenshire, AB54 7QY,

 

Based in Huntly, Aberdeenshire, Gas Alert Systems Ltd was registered on 14 May 1997. This business has 10 directors listed as Thain, Diane, Constable, Julie Ann, Mccombie, Kenneth, Mccombie, Pamela Lorna, Mcpherson, Scott William, Morrison, Sandra, Paterson, Edith Mary, Davidson, Alan William, Mcmillan, Eric, Mcmillan, Gilliam Dorothy in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Alan William 21 December 1998 02 December 2002 1
MCMILLAN, Eric 29 November 1997 15 December 1998 1
MCMILLAN, Gilliam Dorothy 21 May 1997 29 November 1997 1
Secretary Name Appointed Resigned Total Appointments
THAIN, Diane 01 January 2016 - 1
CONSTABLE, Julie Ann 12 July 2011 31 December 2015 1
MCCOMBIE, Kenneth 21 May 1997 28 February 2003 1
MCCOMBIE, Pamela Lorna 25 November 2009 11 July 2011 1
MCPHERSON, Scott William 28 February 2003 01 March 2006 1
MORRISON, Sandra 01 March 2006 01 February 2007 1
PATERSON, Edith Mary 01 February 2007 25 November 2009 1

Filing History

Document Type Date
CS01 - N/A 28 June 2019
AA - Annual Accounts 24 October 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 31 May 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 25 April 2016
AP03 - Appointment of secretary 27 January 2016
TM02 - Termination of appointment of secretary 27 January 2016
AD01 - Change of registered office address 22 October 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 23 June 2012
AA - Annual Accounts 22 February 2012
AP03 - Appointment of secretary 02 August 2011
TM02 - Termination of appointment of secretary 02 August 2011
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 31 May 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 22 February 2010
AP03 - Appointment of secretary 26 November 2009
TM02 - Termination of appointment of secretary 26 November 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 28 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 August 2007
353 - Register of members 28 August 2007
AA - Annual Accounts 29 March 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 03 April 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 08 June 1999
288b - Notice of resignation of directors or secretaries 21 March 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 09 June 1998
288a - Notice of appointment of directors or secretaries 24 December 1997
410(Scot) - N/A 18 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
287 - Change in situation or address of Registered Office 26 November 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
CERTNM - Change of name certificate 21 May 1997
RESOLUTIONS - N/A 20 May 1997
RESOLUTIONS - N/A 20 May 1997
123 - Notice of increase in nominal capital 20 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
287 - Change in situation or address of Registered Office 15 May 1997
NEWINC - New incorporation documents 14 May 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge 03 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.