GAS CERTIFICATION COMPANY LIMITED

Register to unlock more data on OkredoRegister

GAS CERTIFICATION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC176913

Incorporation date

02/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 37, Block 5 Third Road, Blantyre Industrial Estate, Blantyre G72 0UPCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1998)
dot icon12/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon21/10/2025
Director's details changed for Mr Andrew Mclean Mcnab on 2025-10-20
dot icon21/10/2025
Secretary's details changed for Mr Andrew Mclean Mcnab on 2025-10-21
dot icon15/05/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon20/02/2025
Registered office address changed from , Mckellar Accountancy, Unit Studio 2001 Mile End Mill, Abbey Mill Business Centre Ltd, 12 Seedhill Road, Paisley, Renfrewshire, PA1 1JS, Scotland to Unit 37, Block 5 Third Road Blantyre Industrial Estate Blantyre G72 0UP on 2025-02-20
dot icon17/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/12/2024
Secretary's details changed for Mr Andrew Mclean Mcnab on 2024-12-16
dot icon17/12/2024
Director's details changed for Mr Andrew Mclean Mcnab on 2024-12-16
dot icon17/12/2024
Registered office address changed from , Mckellar Accountancy Unit 3.2, 1 Macdowall Street, Paisley, PA3 2NB, Scotland to Unit 37, Block 5 Third Road Blantyre Industrial Estate Blantyre G72 0UP on 2024-12-17
dot icon03/12/2024
Cessation of Andrew Mclean Mcnab as a person with significant control on 2023-09-14
dot icon29/11/2024
Notification of G8 Energy Solutions Ltd as a person with significant control on 2023-09-14
dot icon19/09/2024
Registered office address changed from , 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA to Unit 37, Block 5 Third Road Blantyre Industrial Estate Blantyre G72 0UP on 2024-09-19
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon15/04/2024
Cessation of G8 Energy Solutions Ltd as a person with significant control on 2023-09-14
dot icon15/04/2024
Change of details for Mr Andrew Mclean Mcnab as a person with significant control on 2023-09-14
dot icon22/11/2023
Appointment of Mr Andrew Mclean Mcnab as a secretary on 2023-09-14
dot icon22/11/2023
Cessation of Elaine Loudon as a person with significant control on 2023-09-14
dot icon22/11/2023
Notification of Andrew Mclean Mcnab as a person with significant control on 2023-09-14
dot icon22/11/2023
Notification of G8 Energy Solutions Ltd as a person with significant control on 2023-09-14
dot icon22/11/2023
Termination of appointment of Elaine Loudon as a secretary on 2023-09-14
dot icon22/11/2023
Termination of appointment of Elaine Loudon as a director on 2023-09-14
dot icon15/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon10/10/2023
Appointment of Mr Andrew Mclean Mcnab as a director on 2023-09-14
dot icon02/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon02/07/2023
Cessation of George Loudon as a person with significant control on 2023-04-28
dot icon02/07/2023
Change of details for Mrs Elaine Loudon as a person with significant control on 2023-04-28
dot icon15/12/2022
Termination of appointment of George Loudon as a director on 2022-12-04
dot icon20/08/2009
Registered office changed on 20/08/2009 from, suite 29 airdrie business centre, 1 chapel lane, airdrie, strathclyde, ML6 6GX
dot icon15/11/2007
Registered office changed on 15/11/07 from:\unit 37,block 5, third road,blantyre indusrial, estate,blantyre, glasgow G72 0XB
dot icon24/09/2001
Registered office changed on 24/09/01 from:\1 auchingramont road, hamilton, lanarkshire ML3 6JP
dot icon30/07/1998
Registered office changed on 30/07/98 from:\46 gordon street, glasgow, G1
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
302.07K
-
0.00
326.05K
-
2022
9
273.99K
-
0.00
303.26K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loudon, George
Director
02/07/1997 - 04/12/2022
6
Reid, Brian
Nominee Secretary
02/07/1997 - 02/07/1997
1838
Loudon, Elaine
Director
06/02/2015 - 14/09/2023
4
Mabbott, Stephen
Nominee Director
02/07/1997 - 02/07/1997
2051
Loudon, Elaine
Secretary
02/07/1997 - 14/09/2023
2

Persons with Significant Control

8
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 GAS CERTIFICATION COMPANY LIMITED

GAS CERTIFICATION COMPANY LIMITED is an(a) Active company incorporated on 02/07/1997 with the registered office located at Unit 37, Block 5 Third Road, Blantyre Industrial Estate, Blantyre G72 0UP. There are currently 2 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 GAS CERTIFICATION COMPANY LIMITED?

toggle

GAS CERTIFICATION COMPANY LIMITED is currently Active. It was registered on 02/07/1997 .

Where is GAS CERTIFICATION COMPANY LIMITED located?

toggle

GAS CERTIFICATION COMPANY LIMITED is registered at Unit 37, Block 5 Third Road, Blantyre Industrial Estate, Blantyre G72 0UP.

What does GAS CERTIFICATION COMPANY LIMITED do?

toggle

GAS CERTIFICATION COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for GAS CERTIFICATION COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-07-31.