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

SP GAS LIMITED

C/O JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND,
Company Registration Number
SC170918
Private Limited Company
Liquidation

Company Overview

About Sp Gas Ltd
SP GAS LIMITED was founded on 1996-12-27 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Sp Gas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SP GAS LIMITED
 
Legal Registered Office
C/O JOHNSTON CARMICHAEL
227 WEST GEORGE STREET
GLASGOW
G2 2ND
Other companies in G2
 
Previous Names
SCOTTISHPOWER GAS LIMITED11/05/2001
Filing Information
Company Number SC170918
Company ID Number SC170918
Date formed 1996-12-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 19/02/2014
Return next due 19/03/2015
Type of accounts DORMANT
Last Datalog update: 2018-09-04 15:55:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SP GAS 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.
Companies with same name SP GAS LIMITED
The following companies were found which have the same name as SP GAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SP GAS & HEATING LIMITED SUITE 3 12 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD Active Company formed on the 2003-08-19
SP GAS 22 LLC New Jersey Unknown
SP GAS AND PLUMBING (TELFORD) LTD 36 LONG ROW DRIVE LAWLEY VILLAGE TELFORD SHROPSHIRE TF4 2SF Active Company formed on the 2018-05-04
SP GAS LAMP LLC Delaware Unknown
SP GAS SERVICES (CUMBRIA) LIMITED C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS Liquidation Company formed on the 2015-06-02
SP GAS SERVICES LTD 4A BLUNDELL CRESCENT HILLSIDE SOUTHPORT MERSEYSIDE PR8 4RF Active - Proposal to Strike off Company formed on the 2016-02-01
SP GAS TRANSPORTATION COCKENZIE LIMITED C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Liquidation Company formed on the 2009-06-11
SP GAS TRANSPORTATION HATFIELD LIMITED 7-11 Melville Street Edinburgh EH3 7PE Liquidation Company formed on the 2009-06-11
SP GASKELL LIMITED 2 BEVERLEY COURT 26 ELMTREE ROAD TEDDINGTON MIDDLESEX TW11 8ST Active - Proposal to Strike off Company formed on the 2013-05-24

Company Officers of SP GAS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOWARD DAVIES
Company Secretary 2012-02-29
NICOLA MARY CONNELLY
Director 2009-04-30
JAMES SUTHERLAND
Director 2006-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
JANET DOROTHY REID
Company Secretary 2011-01-07 2012-02-29
MARIE ISOBEL ROSS
Company Secretary 2007-10-26 2011-01-07
DAVID JOHN HILL
Director 2006-02-27 2009-04-30
RHONA GREGG
Company Secretary 2006-06-30 2007-10-26
DONALD JAMES MCPHERSON
Company Secretary 2005-09-30 2006-06-30
STEPHEN ALAN WOOD
Director 2003-04-01 2006-02-27
DAVID RUTHERFORD
Director 2003-04-01 2006-01-17
ALAN WILLIAM MCCULLOCH
Company Secretary 2003-05-01 2005-09-30
DAVID THOMAS NISH
Director 2005-01-10 2005-09-06
RONNIE EDWARD MERCER
Director 2002-06-24 2005-01-10
ANDREW ROSS MITCHELL
Company Secretary 1999-09-30 2003-05-01
CHARLES ANDREW BERRY
Director 1999-09-28 2003-03-31
JOHN IVOR GIBBONS MENZIES
Director 2002-06-24 2003-03-31
DAVID THOMAS NISH
Director 2002-04-01 2002-06-24
KENNETH LESLIE VOWLES
Director 1999-09-28 2002-03-31
SHEELAGH JANE DUFFIELD
Company Secretary 1997-02-26 1999-09-30
ALAN VICTOR RICHARDSON
Director 1997-02-26 1999-09-28
DUNCAN WHYTE
Director 1997-02-26 1999-05-31
DALGLEN SECRETARIES LIMITED
Nominated Secretary 1996-12-27 1997-02-26
DALGLEN DIRECTORS LIMITED
Nominated Director 1996-12-27 1997-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA MARY CONNELLY CHILDREN'S HOSPICES ACROSS SCOTLAND Director 2017-03-29 CURRENT 1992-02-05 Active
NICOLA MARY CONNELLY MANWEB CORPORATE PENSION TRUSTEE LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
NICOLA MARY CONNELLY SPD FINANCE UK PLC Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2016-11-08
JAMES SUTHERLAND NORTHMERE LIMITED Director 2009-11-01 CURRENT 1996-08-01 Active
JAMES SUTHERLAND SP POWER SYSTEMS LIMITED Director 2005-11-18 CURRENT 2001-02-16 Active

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
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2017 FROM SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG
2017-03-06LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-06LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 1 ATLANTIC QUAY GLASGOW G2 8SP
2014-12-24LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-14AR0119/02/14 FULL LIST
2013-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-06AR0119/02/13 FULL LIST
2012-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-10AP03SECRETARY APPOINTED MICHAEL HOWARD DAVIES
2012-04-10TM02APPOINTMENT TERMINATED, SECRETARY JANET REID
2012-02-22AR0119/02/12 FULL LIST
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-09AR0119/02/11 FULL LIST
2011-02-02AP03SECRETARY APPOINTED JANET DOROTHY REID
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY MARIE ROSS
2010-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-17AR0119/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SUTHERLAND / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARY CONNELLY / 01/10/2009
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MARIE ISOBEL ROSS / 01/10/2009
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29288aDIRECTOR APPOINTED NICOLA MARY CONNELLY
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID HILL
2009-03-04363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-12363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-02-18AUDAUDITOR'S RESIGNATION
2008-02-12225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-14288bSECRETARY RESIGNED
2007-03-06363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-10-20AUDAUDITOR'S RESIGNATION
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-05288aNEW SECRETARY APPOINTED
2006-07-05288bSECRETARY RESIGNED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288bDIRECTOR RESIGNED
2006-02-27363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-25288bDIRECTOR RESIGNED
2005-11-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-11288aNEW SECRETARY APPOINTED
2005-10-11288bSECRETARY RESIGNED
2005-10-11288bDIRECTOR RESIGNED
2005-03-01288cDIRECTOR'S PARTICULARS CHANGED
2005-03-01288cSECRETARY'S PARTICULARS CHANGED
2005-03-01288cDIRECTOR'S PARTICULARS CHANGED
2005-03-01363aRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-03-01288cDIRECTOR'S PARTICULARS CHANGED
2005-01-13288bDIRECTOR RESIGNED
2005-01-13288aNEW DIRECTOR APPOINTED
2004-10-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-18363aRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-01-16363aRETURN MADE UP TO 27/12/03; NO CHANGE OF MEMBERS
2003-11-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-08288cSECRETARY'S PARTICULARS CHANGED
2003-05-08288bSECRETARY RESIGNED
2003-05-08288aNEW SECRETARY APPOINTED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-29288bDIRECTOR RESIGNED
2003-04-23288bDIRECTOR RESIGNED
2003-04-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35220 - Distribution of gaseous fuels through mains




Licences & Regulatory approval
We could not find any licences issued to SP GAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-03-10
Appointment of Liquidators2017-03-07
Fines / Sanctions
No fines or sanctions have been issued against SP GAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SP GAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 35220 - Distribution of gaseous fuels through mains

Intangible Assets
Patents
We have not found any records of SP GAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SP GAS LIMITED
Trademarks
We have not found any records of SP GAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SP GAS 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 (35220 - Distribution of gaseous fuels through mains) as SP GAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SP GAS 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 TypeAppointment of Liquidators
Defending partySP GAS LIMITEDEvent Date2017-02-27
Liquidator's name and address: Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND . : Further details contact: Emily Muir, Tel: 0141 222 5800. Ag GF120492
 
Initiating party Event TypeAppointment of Liquidators
Defending partySP GAS LIMITEDEvent Date2017-02-27
Liquidator's name and address: Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND . : Further details contact: Emily Muir, Tel: 0141 222 5800. Ag GF120492
 
Initiating party Event Type
Defending partySP GAS LIMITEDEvent Date2014-12-22
Notice is hereby given that written resolutions were passed by the members of the Companies on 19 December 2014 placing the Companies into members voluntary liquidation (solvent liquidation) and appointing Blair Carnegie Nimmo and Gary Steven Fraser (IP Nos. 8208 and 9101) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG as Joint Liquidators. Notice is also hereby given that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 24 April 2015 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as Joint Liquidators deems necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 24 April 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Further details contact: Neil Halliwell, Tel: 0131 4517797.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySP GAS LIMITEDEvent Date2014-12-19
Blair Carnegie Nimmo and Gary Steven Fraser , both of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG : Further details contact: Neil Halliwell, Tel: 0131 4517797.
 
Initiating party Event Type
Defending partySP GAS LIMITEDEvent Date2014-12-19
Blair Carnegie Nimmo and Gary Steven Fraser , both of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG : Further details contact: Neil Halliwell, Tel: 0131 4517797.
 
Initiating party Event Type
Defending partySP GAS LIMITEDEvent Date2014-12-19
Blair Carnegie Nimmo and Gary Steven Fraser , both of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG : Further details contact: Neil Halliwell, Tel: 0131 4517797.
 
Initiating party Event Type
Defending partySP GAS LIMITEDEvent Date2014-12-19
Blair Carnegie Nimmo and Gary Steven Fraser , both of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG : Further details contact: Neil Halliwell, Tel: 0131 4517797.
 
Initiating party Event Type
Defending partySP GAS LIMITEDEvent Date2014-12-19
Blair Carnegie Nimmo and Gary Steven Fraser , both of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG : Further details contact: Neil Halliwell, Tel: 0131 4517797.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SP GAS 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 SP GAS 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.