MIKE GEMMELL DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
25/10/2425 October 2024 | Micro company accounts made up to 2024-01-31 |
26/07/2426 July 2024 | Change of details for Sally Gemmell as a person with significant control on 2024-07-24 |
26/07/2426 July 2024 | Director's details changed for Mr Jack Gemmell on 2024-07-24 |
26/07/2426 July 2024 | Change of details for Mr Michael Gemmell as a person with significant control on 2024-07-24 |
26/07/2426 July 2024 | Director's details changed for Mr Michael Gemmell on 2024-07-24 |
26/07/2426 July 2024 | Director's details changed for Miss Abbie Claire Gemmell on 2024-07-24 |
26/07/2426 July 2024 | Registered office address changed from 6 Carnoustie Gardens Glenrothes KY6 2QB Scotland to 5 Harperleas Avenue Glenrothes KY7 5BZ on 2024-07-26 |
26/07/2426 July 2024 | Director's details changed for Mrs Sally Gemmell on 2024-07-24 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-28 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/10/2324 October 2023 | Micro company accounts made up to 2023-01-31 |
30/08/2330 August 2023 | Appointment of Miss Abbie Claire Gemmell as a director on 2023-08-28 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/09/2123 September 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/11/2027 November 2020 | 31/01/20 UNAUDITED ABRIDGED |
13/11/2013 November 2020 | PSC'S CHANGE OF PARTICULARS / SALLY GEMMELL / 01/11/2020 |
13/11/2013 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEMMELL / 01/11/2020 |
13/11/2013 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY GEMMELL / 01/11/2020 |
13/11/2013 November 2020 | REGISTERED OFFICE CHANGED ON 13/11/2020 FROM SUITE 6 UNIT 3 BALTIMORE ROAD GLENROTHES FIFE KY6 2PJ |
13/11/2013 November 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL GEMMELL / 01/11/2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/10/1922 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/10/1823 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/10/1723 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/02/161 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/06/152 June 2015 | DIRECTOR APPOINTED MR JACK GEMMELL |
09/02/159 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY GEMMELL / 07/02/2014 |
10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEMMELL / 07/02/2014 |
10/02/1410 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/06/1311 June 2013 | REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 17 MUIR PLACE LOCHGELLY FIFE KY5 9HJ UNITED KINGDOM |
25/02/1325 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/02/1210 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/02/117 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
28/01/1028 January 2010 | 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