ABER GAS SERVICES LIMITED
EAST KILBRIDE


Company number SC239752
Status Active
Incorporation Date 18 November 2002
Company Type Private Limited Company
Address 8A UNIT 2 CARRON PLACE, KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE, GLASGOW, G65 0YL
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 80,000 . The most likely internet sites of ABER GAS SERVICES LIMITED are www.abergasservices.co.uk, and www.aber-gas-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Aber Gas Services Limited is a Private Limited Company. The company registration number is SC239752. Aber Gas Services Limited has been working since 18 November 2002. The present status of the company is Active. The registered address of Aber Gas Services Limited is 8a Unit 2 Carron Place Kelvin Industrial Estate East Kilbride Glasgow G65 0yl. . MCCARDEL, Lilian Doreen is a Secretary of the company. KARATAS, Helene Margaret is a Director of the company. MCCARDEL, Philip Andrew is a Director of the company. Secretary MCCARDEL, Philip has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MILLER, Archibald Lamont has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
MCCARDEL, Lilian Doreen
Appointed Date: 20 November 2007

Director
KARATAS, Helene Margaret
Appointed Date: 01 November 2008
63 years old

Director
MCCARDEL, Philip Andrew
Appointed Date: 18 November 2002
71 years old

Resigned Directors

Secretary
MCCARDEL, Philip
Resigned: 20 November 2007
Appointed Date: 18 November 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Director
MILLER, Archibald Lamont
Resigned: 20 November 2007
Appointed Date: 18 November 2002
87 years old

Persons With Significant Control

Mr Philip Andrew Mccardel
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

Helene Margaret Karatas
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

Mrs Lilian Doreen Mccardel
Notified on: 6 April 2016
72 years old
Nature of control: Right to appoint and remove directors

ABER GAS SERVICES LIMITED Events

22 Nov 2016
Confirmation statement made on 18 November 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 29 February 2016
18 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 80,000

07 Jul 2015
Total exemption small company accounts made up to 28 February 2015
27 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 80,000

...
... and 47 more events
30 Dec 2003
Ad 18/11/02--------- £ si 1@1=1 £ ic 1/2
18 Sep 2003
Accounting reference date extended from 30/11/03 to 28/02/04
28 Mar 2003
Partic of mort/charge *
20 Nov 2002
Secretary resigned
18 Nov 2002
Incorporation

ABER GAS SERVICES LIMITED Charges

14 March 2014
Charge code SC23 9752 0007
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole the subjects known as and forming 8A unit 2…
14 March 2014
Charge code SC23 9752 0006
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 8A unit 2 carron place kelvin industrial estate east…
28 January 2014
Charge code SC23 9752 0005
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
7 September 2009
Standard security
Delivered: 17 September 2009
Status: Satisfied on 21 March 2014
Persons entitled: West of Scotland Loan Fund Limited
Description: Unit 2 8A carron place east kilbride LAN202840.
26 November 2008
Standard security
Delivered: 10 December 2008
Status: Satisfied on 21 March 2014
Persons entitled: Bank of Scotland PLC
Description: Unit 2, 8A carron place, kelvin industrial estate, east…
12 November 2008
Bond & floating charge
Delivered: 14 November 2008
Status: Satisfied on 14 March 2014
Persons entitled: West of Scotland Loan Fund Limited
Description: Undertaking & all property & assets present & future…
26 March 2003
Bond & floating charge
Delivered: 28 March 2003
Status: Satisfied on 20 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…