Advanced company searchLink opens in new window

GASMAN ENERGY ADVISORY SERVICES LTD.

Company number SC352529

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2024 PSC04 Change of details for Mr Derek James Strathdee as a person with significant control on 1 March 2024
01 Mar 2024 PSC04 Change of details for Mr David Etheridge as a person with significant control on 1 March 2024
08 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
06 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
04 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
26 Nov 2020 CH01 Director's details changed for David Allan Etheridge on 20 November 2020
26 Nov 2020 CH01 Director's details changed for Mr Derek James Strathdee on 20 November 2020
24 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
12 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
22 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Feb 2016 AD01 Registered office address changed from 3/1, 12 Forbes Place Paisley Renfrewshire PA1 1UT to 59 Montrose Avenue Hillington Park Glasgow G52 4LA on 1 February 2016
05 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 500
10 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jan 2015 CH01 Director's details changed for David Allan Etheridge on 3 December 2014
22 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 500