Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ANKOR GAS SERVICES LIMITED
Company Information for

ANKOR GAS SERVICES LIMITED

11TH FLOOR, ROOM 1110, CLOCKWISE OFFICES SAVOY TOWER, 77 RENFREW STREET, GLASGOW, G2 3BZ,
Company Registration Number
SC058827
Private Limited Company
Liquidation

Company Overview

About Ankor Gas Services Ltd
ANKOR GAS SERVICES LIMITED was founded on 1975-10-23 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Ankor Gas Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANKOR GAS SERVICES LIMITED
 
Legal Registered Office
11TH FLOOR, ROOM 1110, CLOCKWISE OFFICES SAVOY TOWER
77 RENFREW STREET
GLASGOW
G2 3BZ
Other companies in G75
 
Filing Information
Company Number SC058827
Company ID Number SC058827
Date formed 1975-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB262468938  
Last Datalog update: 2023-12-05 22:08:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANKOR GAS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANKOR GAS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOYCE CLARK MILLER
Company Secretary 2003-07-07
ARCHIBALD LAMONT MILLER
Director 1989-01-21
SHIRLEY ANNE MILLER
Director 2005-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT THOMSON
Director 2005-11-14 2013-04-05
ARCHIBALD LAMONT MILLER
Company Secretary 1989-01-21 2003-07-07
KENNETH ALFRED BAKER
Director 1989-01-21 2003-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOYCE CLARK MILLER ANKOR INSTRUMENTATION LIMITED Company Secretary 2003-07-07 CURRENT 1974-05-09 Active - Proposal to Strike off
ARCHIBALD LAMONT MILLER ANKOR INSTRUMENTATION LIMITED Director 1989-01-21 CURRENT 1974-05-09 Active - Proposal to Strike off
SHIRLEY ANNE MILLER ANKOR INSTRUMENTATION LIMITED Director 2006-01-04 CURRENT 1974-05-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30Final Gazette dissolved via compulsory strike-off
2023-08-30Error
2022-09-29REGISTERED OFFICE CHANGED ON 29/09/22 FROM 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ
2022-09-29REGISTERED OFFICE CHANGED ON 29/09/22 FROM 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM 4/2 100 West Regent Street Glasgow G2 2QD
2019-06-04AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-05-30AA31/08/17 TOTAL EXEMPTION FULL
2018-05-30AA31/08/17 TOTAL EXEMPTION FULL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-06-16AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-05-18AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-26AR0119/01/16 ANNUAL RETURN FULL LIST
2015-04-09AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-06AR0119/01/15 ANNUAL RETURN FULL LIST
2014-05-12AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-03AR0119/01/14 ANNUAL RETURN FULL LIST
2013-05-17AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT THOMSON
2013-01-25AR0119/01/13 ANNUAL RETURN FULL LIST
2013-01-25CH01Director's details changed for Shirley Anne Miller on 2012-10-31
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20AR0119/01/12 ANNUAL RETURN FULL LIST
2011-06-02AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0119/01/11 ANNUAL RETURN FULL LIST
2010-04-15AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-20AR0119/01/10 ANNUAL RETURN FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT THOMSON / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANNE MILLER / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD LAMONT MILLER / 20/01/2010
2009-06-02AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-04-11AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-29363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-03-01363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-01-21363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-02-16363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2004-02-16288aNEW SECRETARY APPOINTED
2004-02-16363(288)SECRETARY RESIGNED
2003-12-30288bDIRECTOR RESIGNED
2003-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-02-12363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/02
2002-03-29363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-02-07363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-02-07363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
1999-08-24410(Scot)PARTIC OF MORT/CHARGE *****
1999-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-02-09363sRETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS
1998-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-22363sRETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS
1997-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-03-07363sRETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS
1996-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-02-20363sRETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS
1995-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-02-27363sRETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS
1994-03-17363sRETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS
1994-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-02-18363sRETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS
1993-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-03-09363sRETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS
1992-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1991-03-08288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-03-04363aRETURN MADE UP TO 17/01/91; NO CHANGE OF MEMBERS
1991-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0029467 Active Licenced property: KELVIN INDUSTRIAL ESTATE 8A CARRON PLACE EAST KILBRIDE GLASGOW EAST KILBRIDE GB G75 0YL. Correspondance address: KELVIN INDUSTRIAL ESTATE 8A CARRON PLACE EAST KILBRIDE GLASGOW EAST KILBRIDE GB G75 0YL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-11-01
Appointmen2019-09-20
Petitions 2019-08-23
Fines / Sanctions
No fines or sanctions have been issued against ANKOR GAS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1999-08-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1984-06-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1983-01-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31
Annual Accounts
2016-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANKOR GAS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ANKOR GAS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANKOR GAS SERVICES LIMITED
Trademarks
We have not found any records of ANKOR GAS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANKOR GAS SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ANKOR GAS SERVICES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ANKOR GAS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyANKOR GAS SERVICES LIMITEDEvent Date2019-11-01
In the Hamilton Sheriff Court No L62 of 2019 ANKOR GAS SERVICES LIMITED Company Number: SC058827 Registered office: 4/2, 100 West Regent Street, Glasgow, G2 2QD Principal trading address: 8a Carron Pl…
 
Initiating party Event TypeAppointmen
Defending partyANKOR GAS SERVICES LIMITEDEvent Date2019-09-20
In the Hamilton Court No HAM-L62 of 2019 ANKOR GAS SERVICES LIMITED Company Number: SC058827 Registered office: 4/2 100 West Regent Street, Glasgow, G2 2QD Principal trading address: 8a Carron Place,…
 
Initiating party Event TypePetitions
Defending partyANKOR GAS SERVICES LIMITEDEvent Date2019-08-23
ANKOR GAS SERVICES LIMITED Company Number: SC058827 Notice is hereby given that on 15 August 2019 a Petition was presented to the Sheriff at Hamilton Sheriff Court by Archibald Lamont Miller and Shirl…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANKOR GAS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANKOR GAS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.