About

Registered Number: SC323646
Date of Incorporation: 14/05/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: Gsg Energy Ltd Spiersbridge Lane, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT,

 

Founded in 2007, Gsg Energy Ltd are based in Glasgow, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACINNES, Arlene June 30 January 2015 - 1
GRIBBEN, Anthony 14 May 2007 16 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 26 February 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 18 January 2017
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 18 February 2016
AA - Annual Accounts 14 December 2015
AD01 - Change of registered office address 20 August 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 11 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
AP01 - Appointment of director 05 February 2015
AA01 - Change of accounting reference date 20 June 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 15 October 2013
AAMD - Amended Accounts 19 February 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 26 September 2012
CERTNM - Change of name certificate 27 July 2012
RESOLUTIONS - N/A 27 July 2012
AR01 - Annual Return 16 January 2012
AD01 - Change of registered office address 16 January 2012
CH01 - Change of particulars for director 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
CH03 - Change of particulars for secretary 16 January 2012
AA - Annual Accounts 24 October 2011
SH01 - Return of Allotment of shares 05 September 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 23 July 2009
AA - Annual Accounts 21 October 2008
363s - Annual Return 18 September 2008
288b - Notice of resignation of directors or secretaries 20 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
NEWINC - New incorporation documents 14 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.