GAS BUS ALLIANCE LTD

Company Documents

DateDescription
14/05/2514 May 2025 Final Gazette dissolved following liquidation

View Document

14/05/2514 May 2025 Final Gazette dissolved following liquidation

View Document

14/02/2514 February 2025 Final account prior to dissolution in MVL (final account attached)

View Document

04/03/244 March 2024 Termination of appointment of Sarah Daprini as a secretary on 2023-12-21

View Document

04/03/244 March 2024 Termination of appointment of Charles-Henri Des Villettes as a director on 2023-12-21

View Document

04/03/244 March 2024 Termination of appointment of Olivier Louedin as a director on 2023-12-21

View Document

04/03/244 March 2024 Termination of appointment of Jeremie Lallemand as a director on 2023-12-21

View Document

17/01/2417 January 2024 Registered office address changed from 7 Castle Street Edinburgh EH2 3AH to 7 Castle Street Edinburgh EH2 3AH on 2024-01-17

View Document

04/01/244 January 2024 Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN Scotland to 7 Castle Street Edinburgh EH2 3AH on 2024-01-04

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

02/03/232 March 2023 Satisfaction of charge 1 in full

View Document

27/12/2227 December 2022 Termination of appointment of David Andrew Hurren as a director on 2022-12-27

View Document

05/12/225 December 2022 Full accounts made up to 2021-12-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

04/10/224 October 2022 Termination of appointment of Russell Bateman as a secretary on 2020-08-01

View Document

04/10/224 October 2022 Appointment of Sarah Daprini as a secretary on 2022-10-03

View Document

03/10/223 October 2022 Appointment of Charles-Henri Des Villettes as a director on 2022-09-26

View Document

03/10/223 October 2022 Termination of appointment of Philippe Rottenberg as a director on 2022-09-09

View Document

03/10/223 October 2022 Termination of appointment of Pierre-Emmanuel Myers as a director on 2022-09-09

View Document

03/10/223 October 2022 Termination of appointment of Alexandre Demangeon as a director on 2022-09-09

View Document

03/10/223 October 2022 Appointment of Jeremie Lallemand as a director on 2022-09-26

View Document

20/01/2220 January 2022 Full accounts made up to 2020-12-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 PREVSHO FROM 31/08/2020 TO 31/12/2019

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 5 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8EJ

View Document

08/01/208 January 2020 DIRECTOR APPOINTED DAVID ANDREW HURREN

View Document

07/01/207 January 2020 DIRECTOR APPOINTED PIERRE-EMMANUEL MYERS

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR OLIVIER LOUEDIN

View Document

07/01/207 January 2020 DIRECTOR APPOINTED ALEXANDRE DEMANGEON

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR PHILIPPE ROTTENBERG

View Document

07/01/207 January 2020 SECRETARY APPOINTED MR RUSSELL BATEMAN

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES PATERSON

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY EVANS

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARR

View Document

03/01/203 January 2020 SECOND FILED SH01 - 01/10/10 STATEMENT OF CAPITAL GBP 1

View Document

03/01/203 January 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/09/11

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHIL LOWNDES

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP LOWNDES

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR WILLIAM CARR

View Document

25/01/1825 January 2018 CURREXT FROM 28/02/2018 TO 31/08/2018

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAS ALLIANCE SOLUTIONS HOLDINGS LIMITED

View Document

08/09/178 September 2017 CESSATION OF BARRY STEWART EVANS AS A PSC

View Document

08/09/178 September 2017 CESSATION OF PHILIP ANDREW LOWNDES AS A PSC

View Document

08/09/178 September 2017 CESSATION OF JAMES PATERSON AS A PSC

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL ANDREW LOWNDES / 23/01/2017

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARBORD

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HARBORD / 18/11/2015

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY STEWART EVANS / 18/11/2015

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL ANDREW LOWNDES / 18/11/2015

View Document

20/11/1520 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANDREW LOWNDES / 18/11/2015

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATERSON / 18/11/2015

View Document

20/11/1520 November 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/11/1420 November 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY STEWART EVANS / 29/05/2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HARBORD / 29/05/2014

View Document

22/08/1422 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANDREW LOWNDES / 29/05/2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL ANDREW LOWNDES / 29/05/2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATERSON / 05/08/2014

View Document

22/08/1422 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANDREW LOWNDES / 29/05/2014

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 19 PRIESTFIELD AVENUE EDINBURGH EH16 5JL

View Document

28/11/1328 November 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/11/1214 November 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 4 WEST CRAIBSTONE STREET ABERDEEN AB11 6YL

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/06/1215 June 2012 PREVEXT FROM 30/09/2011 TO 28/02/2012

View Document

13/04/1213 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/10/1117 October 2011 01/10/10 STATEMENT OF CAPITAL GBP 95

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY BAIN HENRY REID

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR BARRY STEWART EVANS

View Document

17/10/1117 October 2011 SECRETARY APPOINTED MR PHILIP ANDREW LOWNDES

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR PHILIP ANDREW LOWNDES

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR NICK HARBORD

View Document

17/10/1117 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

01/11/101 November 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

20/07/1020 July 2010 COMPANY NAME CHANGED AULD ALLIANCE L E P LIMITED CERTIFICATE ISSUED ON 20/07/10

View Document

20/07/1020 July 2010 CHANGE OF NAME 15/07/2010

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

25/09/0925 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information