About

Registered Number: SC434537
Date of Incorporation: 11/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: Rosyth Business Park Rosyth, Dunfermline, Fife, Scotland, KY11 2YD,

 

Based in Fife, Scotland, Liquid Gas Equipment Ltd was founded on 11 October 2012, it's status is listed as "Active". The companies directors are listed as Robinson, Gary, Maclay Murray & Spens Llp in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBINSON, Gary 29 November 2012 08 January 2016 1
MACLAY MURRAY & SPENS LLP 11 October 2012 29 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 14 January 2020
CS01 - N/A 18 December 2019
TM01 - Termination of appointment of director 23 September 2019
CH01 - Change of particulars for director 05 March 2019
CS01 - N/A 12 December 2018
TM01 - Termination of appointment of director 11 December 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 31 July 2018
TM01 - Termination of appointment of director 06 April 2018
AP01 - Appointment of director 06 April 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 07 August 2017
AD01 - Change of registered office address 31 July 2017
CS01 - N/A 11 October 2016
AP01 - Appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
AA - Annual Accounts 07 July 2016
TM01 - Termination of appointment of director 11 January 2016
TM02 - Termination of appointment of secretary 11 January 2016
AP04 - Appointment of corporate secretary 09 December 2015
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 12 October 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 08 July 2014
TM01 - Termination of appointment of director 04 December 2013
AR01 - Annual Return 17 October 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
AA01 - Change of accounting reference date 29 January 2013
CERTNM - Change of name certificate 03 January 2013
RESOLUTIONS - N/A 03 January 2013
AP01 - Appointment of director 10 December 2012
AP01 - Appointment of director 10 December 2012
AP03 - Appointment of secretary 10 December 2012
AP01 - Appointment of director 10 December 2012
AP01 - Appointment of director 10 December 2012
TM02 - Termination of appointment of secretary 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
CERTNM - Change of name certificate 30 November 2012
AA01 - Change of accounting reference date 30 November 2012
AD01 - Change of registered office address 30 November 2012
TM01 - Termination of appointment of director 30 November 2012
NEWINC - New incorporation documents 11 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.