Advanced company searchLink opens in new window

ANKOR GAS SERVICES LIMITED

Company number SC058827

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)
30 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2023 WU15(Scot) Final account prior to dissolution in a winding-up by the court
29 Sep 2022 AD01 Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 29 September 2022
29 Sep 2022 AD01 Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 29 September 2022
06 Jun 2022 AD01 Registered office address changed from 4/2 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022
12 Sep 2019 WU01(Scot) Court order in a winding-up (& Court Order attachment)
05 Sep 2019 AD01 Registered office address changed from 8a Carron Place Kelvin Industrial Estate East Kilbride G75 0YL to 4/2 100 West Regent Street Glasgow G2 2QD on 5 September 2019
27 Aug 2019 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
04 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
04 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
26 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
03 Jul 2017 AA Micro company accounts made up to 31 August 2016
30 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
18 May 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
09 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Mar 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
12 May 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Mar 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
17 May 2013 AA Total exemption small company accounts made up to 31 August 2012
11 Apr 2013 TM01 Termination of appointment of Scott Thomson as a director
25 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
25 Jan 2013 CH01 Director's details changed for Shirley Anne Miller on 31 October 2012
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011