GEMINI CORROSION SERVICES LIMITED

Company Documents

DateDescription
23/10/1423 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

27/05/1427 May 2014 SECOND FILING FOR FORM TM01

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA GUTHRIE / 09/05/2014

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR YVONNE NIVEN

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MRS YVONNE NIVEN

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MS YVONNE NIVEN

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, DIRECTOR SUZANNE GUTHRIE

View Document

22/10/1322 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE GUTHRIE / 31/05/2013

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/10/1222 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8

View Document

06/03/126 March 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /BOTH /CHARGE NO 8

View Document

19/12/1119 December 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR

View Document

27/07/1127 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW GUTHRIE

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW GUTHRIE

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME STEWART

View Document

01/11/101 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM SPURRYHILLOCK INDUSTRIAL ESTATE BROMMHILL ROAD STONEHAVEN ABERDEENSHIRE AB39 2NH

View Document

17/08/1017 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE GUTHRIE / 11/10/2009

View Document

04/11/094 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACKINNONS / 11/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA GUTHRIE / 11/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCKENZIE GUTHRIE / 11/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCKENZIE GUTHRIE / 11/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART TAYLOR / 11/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DONALD STEWART / 11/10/2009

View Document

04/11/094 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED SUZANNE GUTHRIE

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MACKINNONS

View Document

30/12/0830 December 2008 SECRETARY RESIGNED MACLAY MURRAY & SPENS LLP

View Document

03/11/083 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0814 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

14/04/0814 April 2008 SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

14/04/0814 April 2008 SECRETARY RESIGNED IAIN SMITH AND COMPANY

View Document

20/11/0720 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/08/077 August 2007 PARTIC OF MORT/CHARGE *****

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0514 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 PARTIC OF MORT/CHARGE *****

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

21/05/0521 May 2005 DEC MORT/CHARGE *****

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 DEC MORT/CHARGE *****

View Document

17/12/0417 December 2004 PARTIC OF MORT/CHARGE *****

View Document

02/12/042 December 2004 PARTIC OF MORT/CHARGE *****

View Document

09/11/049 November 2004 DEC MORT/CHARGE *****

View Document

02/11/042 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 PARTIC OF MORT/CHARGE *****

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/01/0418 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 01/11/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 11/10/00; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 07/02/01

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/07/9912 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 PARTIC OF MORT/CHARGE *****

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/10/988 October 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 PARTIC OF MORT/CHARGE *****

View Document

19/06/9819 June 1998 DEC MORT/CHARGE *****

View Document

31/10/9731 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/10/9629 October 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/10/9513 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS

View Document

06/08/936 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/10/9214 October 1992 RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/06/9219 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9219 June 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/9128 October 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 12/10/90; NO CHANGE OF MEMBERS

View Document

09/10/909 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/03/9026 March 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

21/02/9021 February 1990 PARTIC OF MORT/CHARGE 1950

View Document

25/01/9025 January 1990 RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/05/894 May 1989 NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/02/8812 February 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 88(3) CONTRACT

View Document

09/02/889 February 1988 PUC3 ALLOTS 181287 4998X�1 ORD

View Document

30/12/8730 December 1987 TO INC CAP TO �5000 171287

View Document

30/12/8730 December 1987 G123 NOTICE OF INCREASE

View Document

10/06/8710 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/8727 May 1987 REGISTERED OFFICE CHANGED ON 27/05/87 FROM: G OFFICE CHANGED 27/05/87 20 CASTLE STREET ABERDEEN AB1 1AJ

View Document

20/04/8720 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/02/8723 February 1987 DIRECTOR RESIGNED

View Document

09/02/879 February 1987 COMPANY NAME CHANGED LOCHWAY LIMITED CERTIFICATE ISSUED ON 09/02/87

View Document

26/01/8726 January 1987 *********************** ********

View Document

19/01/8719 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/8719 January 1987 REGISTERED OFFICE CHANGED ON 19/01/87 FROM: G OFFICE CHANGED 19/01/87 27 CASTLE STREET EDINBURGH EH2 3DN

View Document

05/12/865 December 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/8611 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/866 November 1986 CERTIFICATE OF INCORPORATION

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