ABER GAS SERVICES LIMITED

Register to unlock more data on OkredoRegister

ABER GAS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC239752

Incorporation date

18/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

8a Unit 2 Carron Place, Kelvin Industrial Estate, East Kilbride, Glasgow G65 0YLCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2002)
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon25/11/2025
Confirmation statement made on 2025-11-18 with updates
dot icon19/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-02-28
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon27/11/2023
Confirmation statement made on 2023-11-18 with updates
dot icon30/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon23/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon20/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon02/12/2019
Confirmation statement made on 2019-11-18 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon24/09/2019
Secretary's details changed for Lilian Doreen Mccardel on 2019-09-17
dot icon24/09/2019
Change of details for Mr Philip Andrew Mccardel as a person with significant control on 2019-09-17
dot icon24/09/2019
Director's details changed for Mr Philip Andrew Mccardel on 2019-09-17
dot icon20/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon20/11/2018
Cessation of Lilian Doreen Mccardel as a person with significant control on 2016-04-06
dot icon19/11/2018
Change of details for Mr Philip Andrew Mccardel as a person with significant control on 2016-04-06
dot icon19/11/2018
Cessation of Helene Margaret Karatas as a person with significant control on 2016-04-06
dot icon01/11/2018
Appointment of Mr Ross Mccardel as a director on 2018-11-01
dot icon02/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/04/2014
Registration of charge 2397520007
dot icon21/03/2014
Satisfaction of charge 3 in full
dot icon21/03/2014
Satisfaction of charge 4 in full
dot icon21/03/2014
Registration of charge 2397520006
dot icon20/03/2014
Satisfaction of charge 1 in full
dot icon14/03/2014
Satisfaction of charge 2 in full
dot icon05/02/2014
Registration of charge 2397520005
dot icon27/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon27/11/2013
Secretary's details changed for Lilian Doreen Mccardel on 2013-09-06
dot icon27/11/2013
Director's details changed for Mr Philip Mccardel on 2013-09-06
dot icon05/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon25/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/01/2010
Amended accounts made up to 2009-02-28
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon23/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon23/10/2009
Alterations to floating charge 1
dot icon13/10/2009
Alterations to floating charge 1
dot icon17/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon15/01/2009
Return made up to 18/11/08; full list of members
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/11/2008
Director appointed helene margaret karatas
dot icon13/03/2008
Return made up to 18/11/07; full list of members
dot icon05/12/2007
Secretary resigned
dot icon05/12/2007
New secretary appointed
dot icon27/11/2007
Registered office changed on 27/11/07 from: 8A carron place kelvin industrial estate east kilbride G75 0YL
dot icon27/11/2007
Secretary resigned
dot icon27/11/2007
New secretary appointed
dot icon27/11/2007
Director resigned
dot icon22/11/2007
Accounts for a small company made up to 2007-02-28
dot icon31/07/2007
Director's particulars changed
dot icon04/01/2007
Accounts for a small company made up to 2006-02-28
dot icon22/11/2006
Return made up to 18/11/06; full list of members
dot icon09/12/2005
Accounts for a small company made up to 2005-02-28
dot icon22/11/2005
Return made up to 18/11/05; full list of members
dot icon27/06/2005
Particulars of contract relating to shares
dot icon27/06/2005
Ad 28/02/04--------- £ si 79998@1
dot icon17/12/2004
Accounts for a small company made up to 2004-02-29
dot icon04/11/2004
Return made up to 18/11/04; full list of members
dot icon30/12/2003
Return made up to 18/11/03; full list of members
dot icon30/12/2003
Ad 18/11/02--------- £ si 1@1=1 £ ic 1/2
dot icon18/09/2003
Accounting reference date extended from 30/11/03 to 28/02/04
dot icon28/03/2003
Partic of mort/charge *
dot icon20/11/2002
Secretary resigned
dot icon18/11/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
88.29K
-
0.00
343.66K
-
2022
21
383.03K
-
0.00
542.35K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccardel, Philip Andrew
Director
18/11/2002 - Present
1
Karatas, Helene Margaret
Director
01/11/2008 - Present
-
Mccardel, Ross
Director
01/11/2018 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABER GAS SERVICES LIMITED

ABER GAS SERVICES LIMITED is an(a) Active company incorporated on 18/11/2002 with the registered office located at 8a Unit 2 Carron Place, Kelvin Industrial Estate, East Kilbride, Glasgow G65 0YL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABER GAS SERVICES LIMITED?

toggle

ABER GAS SERVICES LIMITED is currently Active. It was registered on 18/11/2002 .

Where is ABER GAS SERVICES LIMITED located?

toggle

ABER GAS SERVICES LIMITED is registered at 8a Unit 2 Carron Place, Kelvin Industrial Estate, East Kilbride, Glasgow G65 0YL.

What does ABER GAS SERVICES LIMITED do?

toggle

ABER GAS SERVICES LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for ABER GAS SERVICES LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-02-28.