General information

Name:

Gasglow Limited.

Office Address:

Unit 12 Turnbull Way EH54 8RB Livingston

Number: SC159674

Incorporation date: 1995-08-11

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company called Gasglow was established on 1995-08-11 as a Private Limited Company. This company's headquarters can be found at Livingston on Unit 12, Turnbull Way. Should you have to get in touch with the company by post, the post code is EH54 8RB. The registration number for Gasglow Ltd. is SC159674. This company started under the name Evenport, however for the last 30 years has been on the market under the name Gasglow Ltd.. This company's registered with SIC code 43220 and has the NACE code: Plumbing, heat and air-conditioning installation. Gasglow Limited. reported its account information for the period up to 2022-07-31. The latest annual confirmation statement was released on 2023-08-11.

Due to this particular company's constant development, it became unavoidable to acquire new company leaders: Mark K., David K. and Donna K. who have been cooperating for ten years to exercise independent judgement of this company.

  • Previous company's names
  • Gasglow Ltd. 1995-09-20
  • Evenport Limited 1995-08-11

Financial data based on annual reports

Company staff

Mark K.

Role: Director

Appointed: 23 July 2015

Latest update: 10 November 2024

David K.

Role: Director

Appointed: 17 July 1997

Latest update: 10 November 2024

Donna K.

Role: Director

Appointed: 17 July 1997

Latest update: 10 November 2024

People with significant control

Executives with significant control over this firm are: Mark K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Donna K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mark K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Donna K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 25 August 2024
Confirmation statement last made up date 11 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 10 April 2015
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 5 April 2016
Annual Accounts 4th April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 4th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 15 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 15 March 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2018
Annual Accounts 11 April 2014
Date Approval Accounts 11 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023 (AA)
filed on: 29th, April 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

63 Slammanan Road

Post code:

FK1 5NQ

City / Town:

Falkirk

HQ address,
2013

Address:

63 Slammanan Road

Post code:

FK1 5NQ

City / Town:

Falkirk

HQ address,
2014

Address:

63 Slammanan Road

Post code:

FK1 5NQ

City / Town:

Falkirk

Accountant/Auditor,
2016

Name:

Atkinson & Co Limited

Address:

Victoria House 87 High Street

Post code:

FK13 6AA

City / Town:

Tillicoultry

Accountant/Auditor,
2013 - 2012

Name:

Almondvale Accountancy Ltd

Address:

29 Globe Park

Post code:

EH52 6EF

City / Town:

Broxburn

Accountant/Auditor,
2014

Name:

Almondvale Accountancy Ltd

Address:

78 Porterfield Comrie

Post code:

KY12 9XG

City / Town:

Dunfermline

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
29
Company Age

Similar companies nearby

Closest companies