ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gas Certification Company Limited

Gas Certification Company Limited is an active company incorporated on 2 July 1997 with the registered office located in Glasgow, Lanarkshire. Gas Certification Company Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
SC176913
Private limited company
Scottish Company
Age
28 years
Incorporated 2 July 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 April 2025 (4 months ago)
Next confirmation dated 15 April 2026
Due by 29 April 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Unit 37, Block 5 Third Road
Blantyre Industrial Estate
Blantyre
G72 0UP
Scotland
Address changed on 20 Feb 2025 (6 months ago)
Previous address was , Mckellar Accountancy, Unit Studio 2001 Mile End Mill, Abbey Mill Business Centre Ltd, 12 Seedhill Road, Paisley, Renfrewshire, PA1 1JS, Scotland
Telephone
01698828222
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in May 1979
G8 Energy Solutions Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
G8 Commercial Holdings Ltd
Andrew McLean McNab is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£249.46K
Decreased by £100.67K (-29%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 2 (-29%)
Total Assets
£603.93K
Increased by £154.11K (+34%)
Total Liabilities
-£163.37K
Increased by £17.18K (+12%)
Net Assets
£440.56K
Increased by £136.93K (+45%)
Debt Ratio (%)
27%
Decreased by 5.45% (-17%)
Latest Activity
Confirmation Submitted
3 Months Ago on 15 May 2025
Registered Address Changed
6 Months Ago on 20 Feb 2025
Full Accounts Submitted
7 Months Ago on 17 Jan 2025
Registered Address Changed
8 Months Ago on 17 Dec 2024
Mr Andrew Mclean Mcnab Details Changed
8 Months Ago on 16 Dec 2024
Mr Andrew Mclean Mcnab Details Changed
8 Months Ago on 16 Dec 2024
Registered Address Changed
11 Months Ago on 19 Sep 2024
Andrew Mclean Mcnab (PSC) Resigned
1 Year 12 Months Ago on 14 Sep 2023
G8 Energy Solutions Ltd (PSC) Appointed
1 Year 12 Months Ago on 14 Sep 2023
G8 Energy Solutions Ltd (PSC) Resigned
1 Year 12 Months Ago on 14 Sep 2023
Get Credit Report
Discover Gas Certification Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 April 2025 with no updates
Submitted on 15 May 2025
Registered office address changed from , Mckellar Accountancy, Unit Studio 2001 Mile End Mill, Abbey Mill Business Centre Ltd, 12 Seedhill Road, Paisley, Renfrewshire, PA1 1JS, Scotland to Unit 37, Block 5 Third Road Blantyre Industrial Estate Blantyre G72 0UP on 20 February 2025
Submitted on 20 Feb 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 17 Jan 2025
Registered office address changed from , Mckellar Accountancy Unit 3.2, 1 Macdowall Street, Paisley, PA3 2NB, Scotland to Unit 37, Block 5 Third Road Blantyre Industrial Estate Blantyre G72 0UP on 17 December 2024
Submitted on 17 Dec 2024
Secretary's details changed for Mr Andrew Mclean Mcnab on 16 December 2024
Submitted on 17 Dec 2024
Director's details changed for Mr Andrew Mclean Mcnab on 16 December 2024
Submitted on 17 Dec 2024
Cessation of Andrew Mclean Mcnab as a person with significant control on 14 September 2023
Submitted on 3 Dec 2024
Notification of G8 Energy Solutions Ltd as a person with significant control on 14 September 2023
Submitted on 29 Nov 2024
Registered office address changed from , 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA to Unit 37, Block 5 Third Road Blantyre Industrial Estate Blantyre G72 0UP on 19 September 2024
Submitted on 19 Sep 2024
Change of details for Mr Andrew Mclean Mcnab as a person with significant control on 14 September 2023
Submitted on 15 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year