Advanced company searchLink opens in new window

GEMINI SPECIALIST COATINGS LTD.

Company number SC371142

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2016 DS01 Application to strike the company off the register
08 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
10 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jan 2013 AP01 Appointment of Ms Yvonne Niven as a director
28 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Apr 2012 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 100
29 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
12 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
12 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 1
02 Jun 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 December 2011
08 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
24 Sep 2010 AD01 Registered office address changed from Unit 1 Broomhill Road Stonehaven Aberdeenshire AB39 2NH Scotland on 24 September 2010
16 Feb 2010 AP01 Appointment of Ian Mckenzie Guthrie as a director
21 Jan 2010 TM01 Termination of appointment of Peter Trainer as a director
21 Jan 2010 TM01 Termination of appointment of Susan Mcintosh as a director
21 Jan 2010 TM02 Termination of appointment of Peter Trainer as a secretary
13 Jan 2010 NEWINC Incorporation