ROBERTSON GEMINI LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Satisfaction of charge SC1444410006 in full

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

22/04/2522 April 2025 Registration of charge SC1444410007, created on 2025-04-15

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

28/04/2328 April 2023 Termination of appointment of David Alan Butler as a director on 2023-03-28

View Document

28/04/2328 April 2023 Termination of appointment of Caroline Patricia Robertson as a director on 2023-03-28

View Document

28/04/2328 April 2023 Cessation of Caroline Patricia Robertson as a person with significant control on 2023-03-28

View Document

28/04/2328 April 2023 Cessation of David Alan Butler as a person with significant control on 2023-03-28

View Document

28/04/2328 April 2023 Notification of Sparrow Holdings Limited as a person with significant control on 2023-03-28

View Document

30/03/2330 March 2023 Registration of charge SC1444410006, created on 2023-03-28

View Document

14/02/2314 February 2023 Satisfaction of charge 4 in full

View Document

14/12/2214 December 2022 All of the property or undertaking no longer forms part of charge 4

View Document

04/11/224 November 2022 Satisfaction of charge 1 in full

View Document

24/10/2224 October 2022 Appointment of Mr Stephen Brown Houston as a director on 2022-10-24

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/09/201 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

14/10/1914 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/09/1824 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/10/1717 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 30 MILLER ROAD AYR KA7 2AY

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR DAVID ALAN BUTLER

View Document

08/06/168 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCKNIGHT

View Document

16/06/1516 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, SECRETARY HELEN CRAWFORD

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN CRAWFORD

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 236 KING STREET CASTLE DOUGLAS KIRKCUDBRIGHTSHIRE DG7 1DS

View Document

06/12/146 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1444410005

View Document

22/05/1422 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/05/132 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/05/122 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED HELEN MARJORY CRAWFORD

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED JOHN ALEXANDER MCKNIGHT

View Document

28/04/1128 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 SECRETARY APPOINTED MRS HELEN MARJORY CRAWFORD

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY CAROLINE ROBERTSON

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTSON

View Document

20/12/1020 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/04/1028 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/07/0315 July 2003 PARTIC OF MORT/CHARGE *****

View Document

16/05/0316 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED

View Document

24/11/9824 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/986 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

03/05/963 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 01/05/95; CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

18/01/9418 January 1994 PARTIC OF MORT/CHARGE *****

View Document

22/12/9322 December 1993 DEC MORT/CHARGE *****

View Document

25/08/9325 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93 FROM: 190 KING STREET CASTLE DOUGLAS DG7 1DB

View Document

02/07/932 July 1993 PARTIC OF MORT/CHARGE *****

View Document

01/07/931 July 1993 PARTIC OF MORT/CHARGE *****

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 NEW SECRETARY APPOINTED

View Document

18/05/9318 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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