About

Registered Number: SC274327
Date of Incorporation: 07/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2016 (8 years and 1 month ago)
Registered Address: CARRINGTON DEAN, 135 Buchanan Street, Glasgow, G1 2JA

 

In House Gas (Manufacturing) Ltd was registered on 07 October 2004 and has its registered office in Glasgow, it's status in the Companies House registry is set to "Dissolved". There is one director listed for this business in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINCLAIR, Edna Day 07 October 2005 14 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2016
4.17(Scot) - N/A 21 December 2015
AD01 - Change of registered office address 30 June 2014
CO4.2(Scot) - N/A 30 June 2014
4.2(Scot) - N/A 30 June 2014
MR01 - N/A 07 March 2014
TM02 - Termination of appointment of secretary 28 January 2014
TM01 - Termination of appointment of director 17 January 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 01 October 2013
AD01 - Change of registered office address 25 February 2013
AAMD - Amended Accounts 15 November 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 18 October 2011
CH03 - Change of particulars for secretary 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 21 September 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 05 November 2008
410(Scot) - N/A 01 August 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 24 October 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2006
RESOLUTIONS - N/A 05 February 2006
RESOLUTIONS - N/A 05 February 2006
RESOLUTIONS - N/A 05 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 February 2006
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
363s - Annual Return 24 October 2005
225 - Change of Accounting Reference Date 27 July 2005
NEWINC - New incorporation documents 07 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2014 Outstanding

N/A

Bond & floating charge 17 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.