GEMIOUS LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewCourt order for early dissolution in a winding-up by the court

View Document

23/12/2423 December 2024 Registered office address changed from Gemious Ltd Bridgefoot Dundee DD3 0PW Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2024-12-23

View Document

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Resolutions

View Document

01/10/241 October 2024 Cessation of Inqbate.Business Limited as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Change of details for Mrs Jennifer Caroline Mclaughlan as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

17/01/2417 January 2024 Registered office address changed from The Workshop, Rosemill Cottage Bridgefoot Dundee DD3 0PW Scotland to Gemious Ltd Bridgefoot Dundee DD3 0PW on 2024-01-17

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

27/12/2327 December 2023 Director's details changed for Mrs Jennifer Caroline Mclaughlan on 2022-12-17

View Document

26/12/2326 December 2023 Director's details changed for Mr Stuart James Mclaughlan on 2023-12-15

View Document

24/07/2324 July 2023 Micro company accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Change of details for Mrs Jennifer Caroline Mclaughlan as a person with significant control on 2022-12-01

View Document

12/07/2312 July 2023 Change of details for Mr Stuart James Mclaughlan as a person with significant control on 2022-12-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2131 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INQBATE.BUSINESS LIMITED

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

30/03/2130 March 2021 CESSATION OF CHRISTOPHER LEE GIBBONS AS A PSC

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 41A HIGHFIELD PLACE BIRKHILL DUNDEE DD2 5PZ SCOTLAND

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/08/1714 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LEE GIBBONS

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM DUMBIE DYKES BACKMUIR OF LIFF DUNDEE DD2 5QR

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 41A HIGHFIELD PLACE BIRKHILL DUNDEE DD2 5PZ SCOTLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 26/03/15 STATEMENT OF CAPITAL GBP 21

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 20/02/15 STATEMENT OF CAPITAL GBP 3

View Document

06/03/156 March 2015 ADOPT ARTICLES 20/02/2015

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 29 COMMERCIAL STREET DUNDEE DD1 3DG UNITED KINGDOM

View Document

24/04/1324 April 2013 PREVSHO FROM 31/01/2014 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company