Background WavePink WaveYellow Wave

SGS GAS ANALYSIS SERVICES SCOTLAND LIMITED (SC543531)

SGS GAS ANALYSIS SERVICES SCOTLAND LIMITED (SC543531) is an active UK company. incorporated on 23 August 2016. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). SGS GAS ANALYSIS SERVICES SCOTLAND LIMITED has been registered for 9 years. Current directors include BOYD, Michael, MCGURK, James.

Company Number
SC543531
Status
active
Type
ltd
Incorporated
23 August 2016
Age
9 years
Address
Sgs House Wellheads Drive, Aberdeen, AB21 7GQ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
BOYD, Michael, MCGURK, James
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGS GAS ANALYSIS SERVICES SCOTLAND LIMITED

SGS GAS ANALYSIS SERVICES SCOTLAND LIMITED is an active company incorporated on 23 August 2016 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). SGS GAS ANALYSIS SERVICES SCOTLAND LIMITED was registered 9 years ago.(SIC: 09100)

Status

active

Active since 9 years ago

Company No

SC543531

LTD Company

Age

9 Years

Incorporated 23 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

GAS ANALYSIS SERVICES SCOTLAND LIMITED
From: 23 August 2016To: 23 October 2025
Contact
Address

Sgs House Wellheads Drive Dyce Aberdeen, AB21 7GQ,

Previous Addresses

Lomond Court the Castle Business Park Stirling FK9 4TU Scotland
From: 11 August 2017To: 15 March 2022
Dept 849, 1st Floor 211 Dumbarton Road Mansfield Park Glasgow G11 6AA Scotland
From: 23 August 2016To: 11 August 2017
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
New Owner
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ALDAG, Catherine, Ms.

Active
Wellheads Drive, AberdeenAB21 7GQ
Secretary
Appointed 28 Feb 2022

BOYD, Michael

Active
Wellheads Drive, AberdeenAB21 7GQ
Born April 1969
Director
Appointed 27 Feb 2026

MCGURK, James

Active
Wellheads Drive, AberdeenAB21 7GQ
Born October 1972
Director
Appointed 27 Feb 2026

ALLEN, Karen

Resigned
Wellheads Drive, AberdeenAB21 7GQ
Born October 1970
Director
Appointed 01 Sept 2025
Resigned 27 Feb 2026

BYRNE, Judy

Resigned
Cliff Road, Bray
Born February 1958
Director
Appointed 23 Aug 2016
Resigned 28 Feb 2022

CONNOLLY, Fintan, Mr.

Resigned
Wellheads Drive, AberdeenAB21 7GQ
Born April 1968
Director
Appointed 28 Feb 2022
Resigned 27 Feb 2026

KIRWAN, Eugene, Mr.

Resigned
Wellheads Drive, AberdeenAB21 7GQ
Born August 1962
Director
Appointed 28 Feb 2022
Resigned 01 Sept 2025

WHELAN, Frank

Resigned
Cliff Road, Bray
Born March 1957
Director
Appointed 23 Aug 2016
Resigned 28 Feb 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Fintan Connolly

Ceased
Abbey Park Orchard, Clane
Born April 1968

Nature of Control

Right to appoint and remove directors
Notified 28 Feb 2022
Ceased 28 Feb 2022

Mr Eugene Kirwan

Ceased
Cranmere Lane, Dublin 4
Born August 1962

Nature of Control

Right to appoint and remove directors
Notified 28 Feb 2022
Ceased 28 Feb 2022

Sgs Sa

Active
1 Place Des Alpes, Geneva

Nature of Control

Significant influence or control
Notified 28 Feb 2022

Frank Whelan

Ceased
Cliff Road, Bray
Born March 1957

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 23 Aug 2016
Ceased 28 Feb 2022

Judy Byrne

Ceased
Cliff Road, Bray
Born February 1958

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 23 Aug 2016
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Certificate Change Of Name Company
23 October 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Small
12 October 2020
AAMDAAMD
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 August 2016
NEWINCIncorporation