COMMERCIAL GAS LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL GAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC336765

Incorporation date

28/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

48a Queen Elizabeth Avenue, Hillington Park, Glasgow G52 4NQCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2008)
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon01/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon03/02/2025
Confirmation statement made on 2025-01-27 with updates
dot icon04/11/2024
Notification of Commercial Facilities Management Limited as a person with significant control on 2024-10-29
dot icon01/11/2024
Cessation of Michael Murphy as a person with significant control on 2024-10-29
dot icon01/11/2024
Cessation of Mairi Roseweir Murphy as a person with significant control on 2024-10-29
dot icon01/11/2024
Termination of appointment of Mairi Murphy as a director on 2024-10-29
dot icon01/11/2024
Termination of appointment of Mairi Murphy as a secretary on 2024-10-29
dot icon01/11/2024
Appointment of Mr Craig Martin Bradley as a director on 2024-10-29
dot icon01/11/2024
Appointment of Mr Gary William Campbell as a director on 2024-10-29
dot icon28/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon07/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon10/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon09/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon22/02/2014
Registered office address changed from Unit 3 Holm Industrial Estate Barterholm Road Paisley Renfrewshire PA2 6PF Scotland on 2014-02-22
dot icon23/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/07/2010
Registered office address changed from Unit 4, Napier Street Linwood Renfrewshire PA3 3AJ on 2010-07-05
dot icon15/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mrs Mairi Murphy on 2010-02-09
dot icon12/02/2010
Director's details changed for Michael Murphy on 2010-02-09
dot icon12/02/2010
Secretary's details changed for Mrs Mairi Murphy on 2010-02-10
dot icon11/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/03/2009
Return made up to 28/01/09; full list of members
dot icon03/03/2009
Director appointed mrs mairi murphy
dot icon28/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
26.00K
-
0.00
426.00
-
2022
12
16.57K
-
0.00
3.03K
-
2023
12
11.25K
-
0.00
-
-
2023
12
11.25K
-
0.00
-
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

11.25K £Descended-32.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Mairi
Secretary
28/01/2008 - 29/10/2024
-
Campbell, Gary William
Director
29/10/2024 - Present
2
Bradley, Craig Martin
Director
29/10/2024 - Present
2
Murphy, Mairi
Director
28/01/2008 - 29/10/2024
1
Murphy, Michael
Director
28/01/2008 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COMMERCIAL GAS LIMITED

COMMERCIAL GAS LIMITED is an(a) Active company incorporated on 28/01/2008 with the registered office located at 48a Queen Elizabeth Avenue, Hillington Park, Glasgow G52 4NQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL GAS LIMITED?

toggle

COMMERCIAL GAS LIMITED is currently Active. It was registered on 28/01/2008 .

Where is COMMERCIAL GAS LIMITED located?

toggle

COMMERCIAL GAS LIMITED is registered at 48a Queen Elizabeth Avenue, Hillington Park, Glasgow G52 4NQ.

What does COMMERCIAL GAS LIMITED do?

toggle

COMMERCIAL GAS LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does COMMERCIAL GAS LIMITED have?

toggle

COMMERCIAL GAS LIMITED had 12 employees in 2023.

What is the latest filing for COMMERCIAL GAS LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-27 with no updates.