ROBERTSON GEMINI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Satisfaction of charge SC1444410006 in full |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-27 with no updates |
22/04/2522 April 2025 | Registration of charge SC1444410007, created on 2025-04-15 |
06/08/246 August 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-27 with no updates |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-27 with updates |
28/04/2328 April 2023 | Termination of appointment of David Alan Butler as a director on 2023-03-28 |
28/04/2328 April 2023 | Termination of appointment of Caroline Patricia Robertson as a director on 2023-03-28 |
28/04/2328 April 2023 | Cessation of Caroline Patricia Robertson as a person with significant control on 2023-03-28 |
28/04/2328 April 2023 | Cessation of David Alan Butler as a person with significant control on 2023-03-28 |
28/04/2328 April 2023 | Notification of Sparrow Holdings Limited as a person with significant control on 2023-03-28 |
30/03/2330 March 2023 | Registration of charge SC1444410006, created on 2023-03-28 |
14/02/2314 February 2023 | Satisfaction of charge 4 in full |
14/12/2214 December 2022 | All of the property or undertaking no longer forms part of charge 4 |
04/11/224 November 2022 | Satisfaction of charge 1 in full |
24/10/2224 October 2022 | Appointment of Mr Stephen Brown Houston as a director on 2022-10-24 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/09/201 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES |
14/10/1914 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/09/1824 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/10/1717 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
16/05/1716 May 2017 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 30 MILLER ROAD AYR KA7 2AY |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
22/07/1622 July 2016 | DIRECTOR APPOINTED MR DAVID ALAN BUTLER |
08/06/168 June 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
05/11/155 November 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCKNIGHT |
16/06/1516 June 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/02/1525 February 2015 | APPOINTMENT TERMINATED, SECRETARY HELEN CRAWFORD |
25/02/1525 February 2015 | APPOINTMENT TERMINATED, DIRECTOR HELEN CRAWFORD |
05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 236 KING STREET CASTLE DOUGLAS KIRKCUDBRIGHTSHIRE DG7 1DS |
06/12/146 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC1444410005 |
22/05/1422 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
02/05/132 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
02/05/122 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
11/10/1111 October 2011 | DIRECTOR APPOINTED HELEN MARJORY CRAWFORD |
11/10/1111 October 2011 | DIRECTOR APPOINTED JOHN ALEXANDER MCKNIGHT |
28/04/1128 April 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
26/04/1126 April 2011 | SECRETARY APPOINTED MRS HELEN MARJORY CRAWFORD |
26/04/1126 April 2011 | APPOINTMENT TERMINATED, SECRETARY CAROLINE ROBERTSON |
18/01/1118 January 2011 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTSON |
20/12/1020 December 2010 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
28/04/1028 April 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/05/062 May 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
29/04/0529 April 2005 | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | FULL ACCOUNTS MADE UP TO 31/05/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS |
22/11/0322 November 2003 | FULL ACCOUNTS MADE UP TO 31/05/03 |
15/07/0315 July 2003 | PARTIC OF MORT/CHARGE ***** |
16/05/0316 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
13/11/0213 November 2002 | FULL ACCOUNTS MADE UP TO 31/05/02 |
10/07/0210 July 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
08/10/018 October 2001 | FULL ACCOUNTS MADE UP TO 31/05/01 |
30/05/0130 May 2001 | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS |
19/12/0019 December 2000 | FULL ACCOUNTS MADE UP TO 31/05/00 |
10/05/0010 May 2000 | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS |
03/11/993 November 1999 | FULL ACCOUNTS MADE UP TO 31/05/99 |
13/05/9913 May 1999 | RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS |
11/02/9911 February 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
24/11/9824 November 1998 | DIRECTOR RESIGNED |
24/11/9824 November 1998 | NEW SECRETARY APPOINTED |
24/11/9824 November 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/05/986 May 1998 | RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS |
30/12/9730 December 1997 | FULL ACCOUNTS MADE UP TO 31/05/97 |
23/05/9723 May 1997 | RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS |
26/09/9626 September 1996 | FULL ACCOUNTS MADE UP TO 31/05/96 |
03/05/963 May 1996 | RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS |
20/09/9520 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
18/05/9518 May 1995 | RETURN MADE UP TO 01/05/95; CHANGE OF MEMBERS |
21/12/9421 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
26/07/9426 July 1994 | NEW DIRECTOR APPOINTED |
21/07/9421 July 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/05/9424 May 1994 | RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS |
03/02/943 February 1994 | ALTERATION TO MORTGAGE/CHARGE |
18/01/9418 January 1994 | PARTIC OF MORT/CHARGE ***** |
22/12/9322 December 1993 | DEC MORT/CHARGE ***** |
25/08/9325 August 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
25/08/9325 August 1993 | REGISTERED OFFICE CHANGED ON 25/08/93 FROM: 190 KING STREET CASTLE DOUGLAS DG7 1DB |
02/07/932 July 1993 | PARTIC OF MORT/CHARGE ***** |
01/07/931 July 1993 | PARTIC OF MORT/CHARGE ***** |
19/05/9319 May 1993 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
19/05/9319 May 1993 | REGISTERED OFFICE CHANGED ON 19/05/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
19/05/9319 May 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
19/05/9319 May 1993 | NEW SECRETARY APPOINTED |
18/05/9318 May 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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