Advanced company searchLink opens in new window

GEMINI CORROSION SERVICES LIMITED

Company number SC101799

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2018 4.26(Scot) Return of final meeting of voluntary winding up
08 Aug 2017 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
25 Jul 2017 2.20B(Scot) Administrator's progress report
21 Jun 2017 2.22B(Scot) Notice of extension of period of Administration
30 Jan 2017 2.20B(Scot) Administrator's progress report
31 Aug 2016 2.18B(Scot) Notice of result of meeting creditors
31 Aug 2016 2.15B(Scot) Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
16 Aug 2016 2.16B(Scot) Statement of administrator's proposal
21 Jun 2016 AD01 Registered office address changed from Brent Avenue Montrose Angus DD10 9PB to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 21 June 2016
21 Jun 2016 2.11B(Scot) Appointment of an administrator
11 Dec 2015 MR05 Part of the property or undertaking has been released from charge 7
11 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 5,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Aug 2015 TM01 Termination of appointment of Sheila Guthrie as a director on 5 July 2015
03 Apr 2015 AP01 Appointment of Mr Steven Colin Mcgilvray as a director on 2 April 2015
23 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5,000
27 May 2014 RP04 Second filing of TM01 previously delivered to Companies House
09 May 2014 CH01 Director's details changed for Sheila Guthrie on 9 May 2014
11 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Mar 2014 AP01 Appointment of Mrs Yvonne Niven as a director
21 Mar 2014 TM01 Termination of appointment of Yvonne Niven as a director
07 Feb 2014 AP01 Appointment of Ms Yvonne Niven as a director
27 Dec 2013 TM01 Termination of appointment of Suzanne Guthrie as a director
  • ANNOTATION A second filed TM01 was registered on 27/05/2014.
22 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 5,000