GAS AND UTILITY TECHNOLOGY LTD.

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-05-30

View Document

27/07/2327 July 2023 Termination of appointment of Elaine Elizabeth Jane Mowbray as a director on 2023-07-25

View Document

27/07/2327 July 2023 Notification of Ian Mowbray as a person with significant control on 2016-04-06

View Document

24/07/2324 July 2023 Registered office address changed from 6 Parbroath Cottages Cupar KY15 4NS Scotland to 272 Bath Street Glasgow G2 4JR on 2023-07-24

View Document

16/07/2316 July 2023 Termination of appointment of Alan Shaw as a director on 2023-07-15

View Document

16/07/2316 July 2023 Cessation of Alan Shaw as a person with significant control on 2023-07-15

View Document

30/05/2330 May 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 Compulsory strike-off action has been discontinued

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

25/05/2325 May 2023 Registered office address changed from 6 6 Parbroath Cottages Cupar KY15 4NS Scotland to 6 Parbroath Cottages Cupar KY15 4NS on 2023-05-25

View Document

25/05/2325 May 2023 Registered office address changed from 134 Whitehill Road Glenrothes Fife KY6 2RP Scotland to 6 6 Parbroath Cottages Cupar KY15 4NS on 2023-05-25

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

02/08/212 August 2021 Termination of appointment of Lyndsey Shaw as a director on 2021-08-02

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

17/08/2017 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1680100003

View Document

17/08/2017 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 14 SCHOOL ROAD BALMULLO ST ANDREWS FIFE KY16 0BD

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MOWBRAY / 17/07/2020

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ELAINE ELIZABETH JANE MOWBRAY / 17/07/2020

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDSEY SHAW / 17/07/2020

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN SHAW

View Document

17/07/2017 July 2020 CESSATION OF IAN MOWBRAY AS A PSC

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SHAW / 17/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/04/2018 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SHAW / 18/04/2020

View Document

18/04/2018 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDSEY SHAW / 18/04/2020

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1680100003

View Document

19/06/1919 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

19/07/1819 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY SHAW / 25/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 DIRECTOR APPOINTED MRS. ELAINE ELIZABETH JANE MOWBRAY

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MRS LINDSEY SHAW

View Document

20/12/1720 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/03/179 March 2017 DIRECTOR APPOINTED MR ALAN SHAW

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/09/1511 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/09/1411 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATERSON

View Document

05/09/135 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/09/126 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/09/118 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/09/109 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

04/09/094 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/10/0817 October 2008 RETURN MADE UP TO 02/09/08; NO CHANGE OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/06/0818 June 2008 PREVSHO FROM 30/11/2008 TO 31/05/2008

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY MONTEATHS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

26/09/0626 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

27/09/0127 September 2001 REGISTERED OFFICE CHANGED ON 27/09/01 FROM: 23 BALGONIE AVENUE GLENROTHES FIFE KY7 5DD

View Document

10/09/0110 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

16/04/9916 April 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 30/11/98

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/09/987 September 1998 RETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 RETURN MADE UP TO 02/09/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 PARTIC OF MORT/CHARGE *****

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 COMPANY NAME CHANGED PREMIER TECHNICAL SERVICES LTD. CERTIFICATE ISSUED ON 21/10/96

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM: BEAVERBANK OFFICE PARK 5 LOGIE MILL EDINBURGH EH7 4HH

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 SECRETARY RESIGNED

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

02/09/962 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company