GEMMA CASEY LIMITED

Company Documents

DateDescription
03/06/243 June 2024 Final account prior to dissolution in MVL (final account attached)

View Document

23/05/2323 May 2023 Change of details for John Andrew Alexander as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Registered office address changed from C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mr John Andrew Alexander on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Gemma Casey on 2023-05-23

View Document

23/05/2323 May 2023 Change of details for Gemma Casey as a person with significant control on 2023-05-23

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

01/02/221 February 2022 Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MISS GEMMA CASEY / 29/07/2020

View Document

06/08/206 August 2020 29/07/20 STATEMENT OF CAPITAL GBP 4

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDREW ALEXANDER

View Document

09/06/209 June 2020 ARTICLES OF ASSOCIATION

View Document

08/06/208 June 2020 ADOPT ARTICLES 03/04/2020

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR JOHN ANDREW ALEXANDER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

26/08/1926 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MISS GEMMA CASEY / 12/12/2017

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

12/12/1712 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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