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.
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 |
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 |
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 |