About

Registered Number: SC274899
Date of Incorporation: 19/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Standhill, Bathgate, West Lothian, EH48 2HR,

 

Established in 2004, J Gas Ltd are based in West Lothian. Russell, Geoff Campbell, Fleming, Russell, Gardner, Kenneth are the current directors of J Gas Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Russell 01 January 2019 - 1
GARDNER, Kenneth 28 November 2014 - 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Geoff Campbell 28 November 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 November 2019
CS01 - N/A 21 October 2019
MR04 - N/A 27 September 2019
MR04 - N/A 13 September 2019
MR01 - N/A 05 August 2019
AP01 - Appointment of director 03 January 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 05 October 2017
TM01 - Termination of appointment of director 20 October 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 05 October 2016
CH01 - Change of particulars for director 22 March 2016
CH01 - Change of particulars for director 22 March 2016
CH01 - Change of particulars for director 22 March 2016
CH03 - Change of particulars for secretary 22 March 2016
CH01 - Change of particulars for director 22 March 2016
AD01 - Change of registered office address 22 March 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 19 October 2015
AP03 - Appointment of secretary 05 December 2014
AP01 - Appointment of director 05 December 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 18 November 2013
MISC - Miscellaneous document 08 October 2013
AA - Annual Accounts 11 September 2013
TM01 - Termination of appointment of director 14 August 2013
TM02 - Termination of appointment of secretary 14 August 2013
CH01 - Change of particulars for director 09 May 2013
CH01 - Change of particulars for director 09 May 2013
CH01 - Change of particulars for director 09 May 2013
CH03 - Change of particulars for secretary 09 May 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 29 October 2010
MG02s - Statement of satisfaction in full or in part of a charge 10 September 2010
MG02s - Statement of satisfaction in full or in part of a charge 10 September 2010
MG02s - Statement of satisfaction in full or in part of a charge 10 September 2010
MG02s - Statement of satisfaction in full or in part of a charge 10 September 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 02 December 2009
TM01 - Termination of appointment of director 06 October 2009
AP01 - Appointment of director 06 October 2009
RESOLUTIONS - N/A 29 September 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 11 September 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 07 November 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 20 October 2005
410(Scot) - N/A 19 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
410(Scot) - N/A 18 February 2005
410(Scot) - N/A 18 February 2005
410(Scot) - N/A 11 February 2005
410(Scot) - N/A 11 February 2005
410(Scot) - N/A 01 February 2005
RESOLUTIONS - N/A 21 January 2005
RESOLUTIONS - N/A 21 January 2005
RESOLUTIONS - N/A 21 January 2005
CERTNM - Change of name certificate 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
123 - Notice of increase in nominal capital 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
225 - Change of Accounting Reference Date 21 January 2005
287 - Change in situation or address of Registered Office 21 January 2005
NEWINC - New incorporation documents 19 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2019 Outstanding

N/A

Standard security 11 March 2005 Fully Satisfied

N/A

Standard security 02 February 2005 Fully Satisfied

N/A

Standard security 02 February 2005 Fully Satisfied

N/A

Standard security 02 February 2005 Fully Satisfied

N/A

Standard security 02 February 2005 Fully Satisfied

N/A

Floating charge 26 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.