Liberty Gas Services Ltd was registered on 10 March 2000, it's status is listed as "Active". The companies directors are Mcgovern, David, Johnstone, Lee, Parkin, Michael George, Maclean, Shaun Michael David. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACLEAN, Shaun Michael David | 25 September 2008 | 31 March 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGOVERN, David | 11 July 2017 | - | 1 |
JOHNSTONE, Lee | 20 April 2010 | 28 May 2010 | 1 |
PARKIN, Michael George | 01 July 2016 | 11 July 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
AP01 - Appointment of director | 02 December 2019 | |
AA - Annual Accounts | 29 November 2019 | |
AP01 - Appointment of director | 27 November 2019 | |
TM01 - Termination of appointment of director | 21 October 2019 | |
TM01 - Termination of appointment of director | 01 April 2019 | |
CS01 - N/A | 29 March 2019 | |
AAMD - Amended Accounts | 07 January 2019 | |
AAMD - Amended Accounts | 07 January 2019 | |
AA - Annual Accounts | 05 November 2018 | |
AD01 - Change of registered office address | 04 May 2018 | |
CS01 - N/A | 04 April 2018 | |
TM01 - Termination of appointment of director | 24 January 2018 | |
AA - Annual Accounts | 20 December 2017 | |
AP01 - Appointment of director | 14 July 2017 | |
TM02 - Termination of appointment of secretary | 13 July 2017 | |
AP03 - Appointment of secretary | 11 July 2017 | |
CS01 - N/A | 30 March 2017 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 07 February 2017 | |
AP01 - Appointment of director | 13 January 2017 | |
TM01 - Termination of appointment of director | 13 January 2017 | |
TM01 - Termination of appointment of director | 13 January 2017 | |
CH01 - Change of particulars for director | 13 January 2017 | |
AA01 - Change of accounting reference date | 31 August 2016 | |
TM01 - Termination of appointment of director | 15 July 2016 | |
TM01 - Termination of appointment of director | 15 July 2016 | |
AP03 - Appointment of secretary | 15 July 2016 | |
AP01 - Appointment of director | 15 July 2016 | |
AP01 - Appointment of director | 15 July 2016 | |
AP01 - Appointment of director | 15 July 2016 | |
AD01 - Change of registered office address | 15 July 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 25 January 2016 | |
AR01 - Annual Return | 12 March 2015 | |
AA - Annual Accounts | 18 August 2014 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 08 March 2013 | |
AA - Annual Accounts | 14 January 2013 | |
AUD - Auditor's letter of resignation | 20 March 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 07 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 August 2011 | |
MG01 - Particulars of a mortgage or charge | 12 August 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AP01 - Appointment of director | 15 March 2011 | |
SH19 - Statement of capital | 15 March 2011 | |
RESOLUTIONS - N/A | 14 March 2011 | |
RESOLUTIONS - N/A | 14 March 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 March 2011 | |
CAP-SS - N/A | 14 March 2011 | |
MG01 - Particulars of a mortgage or charge | 16 November 2010 | |
AP01 - Appointment of director | 11 August 2010 | |
AP01 - Appointment of director | 11 August 2010 | |
AP01 - Appointment of director | 11 August 2010 | |
RESOLUTIONS - N/A | 04 June 2010 | |
SH01 - Return of Allotment of shares | 04 June 2010 | |
AP01 - Appointment of director | 04 June 2010 | |
AD01 - Change of registered office address | 04 June 2010 | |
AUD - Auditor's letter of resignation | 04 June 2010 | |
TM02 - Termination of appointment of secretary | 04 June 2010 | |
TM01 - Termination of appointment of director | 04 June 2010 | |
TM01 - Termination of appointment of director | 04 June 2010 | |
AA - Annual Accounts | 04 June 2010 | |
TM02 - Termination of appointment of secretary | 28 May 2010 | |
AP01 - Appointment of director | 28 May 2010 | |
AP03 - Appointment of secretary | 23 April 2010 | |
AP01 - Appointment of director | 23 April 2010 | |
AR01 - Annual Return | 23 April 2010 | |
TM01 - Termination of appointment of director | 23 April 2010 | |
AA - Annual Accounts | 30 January 2010 | |
288a - Notice of appointment of directors or secretaries | 02 October 2009 | |
288b - Notice of resignation of directors or secretaries | 02 October 2009 | |
288b - Notice of resignation of directors or secretaries | 03 September 2009 | |
CERTNM - Change of name certificate | 01 August 2009 | |
363a - Annual Return | 11 June 2009 | |
288b - Notice of resignation of directors or secretaries | 20 April 2009 | |
AA - Annual Accounts | 03 March 2009 | |
CERTNM - Change of name certificate | 18 October 2008 | |
288a - Notice of appointment of directors or secretaries | 25 September 2008 | |
288a - Notice of appointment of directors or secretaries | 25 September 2008 | |
363a - Annual Return | 21 August 2008 | |
288b - Notice of resignation of directors or secretaries | 10 July 2008 | |
AA - Annual Accounts | 04 March 2008 | |
288b - Notice of resignation of directors or secretaries | 23 January 2008 | |
288b - Notice of resignation of directors or secretaries | 23 January 2008 | |
RESOLUTIONS - N/A | 25 October 2007 | |
288a - Notice of appointment of directors or secretaries | 04 October 2007 | |
288a - Notice of appointment of directors or secretaries | 11 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2007 | |
363a - Annual Return | 03 April 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 03 April 2007 | |
353 - Register of members | 03 April 2007 | |
AA - Annual Accounts | 05 March 2007 | |
287 - Change in situation or address of Registered Office | 07 January 2007 | |
395 - Particulars of a mortgage or charge | 22 December 2006 | |
395 - Particulars of a mortgage or charge | 24 November 2006 | |
288a - Notice of appointment of directors or secretaries | 27 October 2006 | |
395 - Particulars of a mortgage or charge | 24 October 2006 | |
CERTNM - Change of name certificate | 20 October 2006 | |
363a - Annual Return | 29 March 2006 | |
AA - Annual Accounts | 28 February 2006 | |
288a - Notice of appointment of directors or secretaries | 03 June 2005 | |
288b - Notice of resignation of directors or secretaries | 03 June 2005 | |
363s - Annual Return | 25 May 2005 | |
353 - Register of members | 18 November 2004 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 November 2004 | |
AA - Annual Accounts | 07 October 2004 | |
288b - Notice of resignation of directors or secretaries | 14 September 2004 | |
363s - Annual Return | 17 March 2004 | |
AA - Annual Accounts | 25 June 2003 | |
363s - Annual Return | 23 April 2003 | |
288a - Notice of appointment of directors or secretaries | 19 March 2003 | |
363s - Annual Return | 05 April 2002 | |
225 - Change of Accounting Reference Date | 24 August 2001 | |
363a - Annual Return | 16 May 2001 | |
CERTNM - Change of name certificate | 12 August 2000 | |
288b - Notice of resignation of directors or secretaries | 10 August 2000 | |
288b - Notice of resignation of directors or secretaries | 10 August 2000 | |
288a - Notice of appointment of directors or secretaries | 10 August 2000 | |
288a - Notice of appointment of directors or secretaries | 10 August 2000 | |
325 - Location of register of directors' interests in shares etc | 10 August 2000 | |
353 - Register of members | 10 August 2000 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 10 August 2000 | |
287 - Change in situation or address of Registered Office | 10 August 2000 | |
NEWINC - New incorporation documents | 10 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite guarantee and debenture | 08 August 2011 | Outstanding |
N/A |
Debenture | 12 November 2010 | Fully Satisfied |
N/A |
A supplemental legal charge | 13 December 2006 | Fully Satisfied |
N/A |
A supplemental legal charge to a composite guarantee and debenture dated 12 october 2006 | 17 November 2006 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 12 October 2006 | Fully Satisfied |
N/A |