GEMIOUS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Court order for early dissolution in a winding-up by the court |
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 |
23/12/2423 December 2024 | Resolutions |
23/12/2423 December 2024 | Resolutions |
01/10/241 October 2024 | Cessation of Inqbate.Business Limited as a person with significant control on 2024-10-01 |
01/10/241 October 2024 | Change of details for Mrs Jennifer Caroline Mclaughlan as a person with significant control on 2024-10-01 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with updates |
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 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
27/12/2327 December 2023 | Director's details changed for Mrs Jennifer Caroline Mclaughlan on 2022-12-17 |
26/12/2326 December 2023 | Director's details changed for Mr Stuart James Mclaughlan on 2023-12-15 |
24/07/2324 July 2023 | Micro company accounts made up to 2023-03-31 |
12/07/2312 July 2023 | Change of details for Mrs Jennifer Caroline Mclaughlan as a person with significant control on 2022-12-01 |
12/07/2312 July 2023 | Change of details for Mr Stuart James Mclaughlan as a person with significant control on 2022-12-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-15 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
06/01/226 January 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2131 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INQBATE.BUSINESS LIMITED |
31/03/2131 March 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
30/03/2130 March 2021 | CESSATION OF CHRISTOPHER LEE GIBBONS AS A PSC |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 41A HIGHFIELD PLACE BIRKHILL DUNDEE DD2 5PZ SCOTLAND |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
29/09/1929 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
22/12/1822 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/08/1714 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LEE GIBBONS |
11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM DUMBIE DYKES BACKMUIR OF LIFF DUNDEE DD2 5QR |
11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 41A HIGHFIELD PLACE BIRKHILL DUNDEE DD2 5PZ SCOTLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | 26/03/15 STATEMENT OF CAPITAL GBP 21 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | 20/02/15 STATEMENT OF CAPITAL GBP 3 |
06/03/156 March 2015 | ADOPT ARTICLES 20/02/2015 |
02/02/152 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
10/10/1310 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
24/04/1324 April 2013 | REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 29 COMMERCIAL STREET DUNDEE DD1 3DG UNITED KINGDOM |
24/04/1324 April 2013 | PREVSHO FROM 31/01/2014 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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