Aberdeen
AB15 4AG
Scotland
Director Name | Ms Yvonne Niven |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2014(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 March 2019) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Steven Colin McGilvray |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 02 April 2015(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 March 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2008(22 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (closed 12 March 2019) |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Sheila Guthrie |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(2 years after company formation) |
Appointment Duration | 26 years, 7 months (resigned 05 July 2015) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Tomullachie Logie Coldstone Dinnet Aboyne Aberdeenshire AB34 5NJ Scotland |
Secretary Name | Ian McKenzie Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 1990) |
Role | Company Director |
Correspondence Address | 59 Argyll Place Portlethen Aberdeen AB1 4QZ Scotland |
Director Name | Peter Stuart Taylor |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1989(2 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 05 July 2011) |
Role | Facility Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Glascairn Avenue Portlethen Aberdeen AB12 4QF Scotland |
Secretary Name | Neville Gordon Hammond Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 1991) |
Role | Accountant |
Correspondence Address | The Glebe 1 Hallgreen Road Inverbervie Montrose Angus DD10 0SQ Scotland |
Director Name | Michael William Burnett Towler |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 November 1996) |
Role | Facility Manager |
Correspondence Address | 12 Earns Heugh Circle Cove Bay Aberdeen Aberdeenshire AB1 4PY Scotland |
Secretary Name | Sheila Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Megray Farmhouse Megray Stonehaven Aberdeenshire AB39 2QA Scotland |
Director Name | Alistair Angus Macaskill |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(11 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 29 January 1999) |
Role | Non Executive Director |
Correspondence Address | Beech Hill Beech Hill Road Coupar Angus Blairgowrie Perthshire PH13 9AZ Scotland |
Director Name | Mr Douglas Burnett |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 December 1998(12 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 December 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Kings Gate Aberdeen AB15 4EJ Scotland |
Director Name | Andrew McKenzie Guthrie |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 February 2011) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Megray Farmhouse Megray Stonehaven Aberdeenshire AB39 2QA Scotland |
Director Name | Colin Harwood Taylor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(14 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 24 April 2001) |
Role | Chartered Accountant |
Correspondence Address | Powis House Barnhead Montrose Angus DD10 9LL Scotland |
Director Name | Graeme Donald Stewart |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 February 2011) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 47 Gairn Road Aberdeen AB10 6AP Scotland |
Director Name | Suzanne Guthrie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2009(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 December 2013) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 2 Deevale Crescent Aberdeen AB12 5RN Scotland |
Director Name | Ms Yvonne Niven |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(27 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2014) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | Brent Avenue Montrose Angus DD10 9PB Scotland |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 April 2008) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(21 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 December 2008) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Website | geminicorrosion.com |
---|---|
Telephone | 01674 672678 |
Telephone region | Montrose |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
3k at £1 | Ian Mckenzie Guthrie 60.00% Ordinary |
---|---|
2k at £1 | Sheila Guthrie 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £740,407 |
Cash | £58,778 |
Current Liabilities | £1,630,743 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 August 2007 | Delivered on: 7 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 wellington park, montrose, angus ANG33022. Outstanding |
---|---|
3 December 2004 | Delivered on: 17 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.1 acres & 2.26 acreson north of brent avenue, montrose. Outstanding |
22 November 2004 | Delivered on: 2 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
14 September 2004 | Delivered on: 29 September 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due under the agreement dated 7 september 2004. Particulars: Other debts and non-vesting debts. Outstanding |
4 June 2008 | Delivered on: 10 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 27A allardice street, stonehaven, aberdeenshire. Outstanding |
23 June 2005 | Delivered on: 29 June 2005 Satisfied on: 23 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 2, spurryhillock industrial estate, broomhill road, stonehaven. Fully Satisfied |
21 January 1999 | Delivered on: 29 January 1999 Satisfied on: 21 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground north of brent avenue,montrose. Fully Satisfied |
6 July 1998 | Delivered on: 9 July 1998 Satisfied on: 26 January 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 February 1990 | Delivered on: 21 February 1990 Satisfied on: 19 June 1998 Persons entitled: Kellock LTD Classification: Debenture floating charge Secured details: All sums due or to become due. Particulars: All book debts. Fully Satisfied |
4 April 1987 | Delivered on: 14 April 1987 Satisfied on: 9 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
8 August 2017 | Notice of move from Administration to Creditors Voluntary Liquidation (11 pages) |
---|---|
25 July 2017 | Administrator's progress report (16 pages) |
21 June 2017 | Notice of extension of period of Administration (1 page) |
30 January 2017 | Administrator's progress report (16 pages) |
31 August 2016 | Notice of result of meeting creditors (2 pages) |
31 August 2016 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (56 pages) |
16 August 2016 | Statement of administrator's proposal (30 pages) |
21 June 2016 | Registered office address changed from Brent Avenue Montrose Angus DD10 9PB to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of an administrator (3 pages) |
11 December 2015 | Part of the property or undertaking has been released from charge 7 (5 pages) |
11 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 August 2015 | Termination of appointment of Sheila Guthrie as a director on 5 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Sheila Guthrie as a director on 5 July 2015 (1 page) |
3 April 2015 | Appointment of Mr Steven Colin Mcgilvray as a director on 2 April 2015 (2 pages) |
3 April 2015 | Appointment of Mr Steven Colin Mcgilvray as a director on 2 April 2015 (2 pages) |
23 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
27 May 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
9 May 2014 | Director's details changed for Sheila Guthrie on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Sheila Guthrie on 9 May 2014 (2 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 March 2014 | Appointment of Mrs Yvonne Niven as a director (2 pages) |
21 March 2014 | Termination of appointment of Yvonne Niven as a director (1 page) |
7 February 2014 | Appointment of Ms Yvonne Niven as a director (2 pages) |
27 December 2013 | Termination of appointment of Suzanne Guthrie as a director
|
22 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Suzanne Guthrie on 31 May 2013 (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
6 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 (4 pages) |
19 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Termination of appointment of Peter Taylor as a director (1 page) |
27 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 March 2011 | Termination of appointment of Andrew Guthrie as a director (2 pages) |
17 March 2011 | Termination of appointment of Andrew Guthrie as a director (1 page) |
4 March 2011 | Termination of appointment of Graeme Stewart as a director (2 pages) |
1 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (9 pages) |
7 October 2010 | Registered office address changed from Spurryhillock Industrial Estate Brommhill Road Stonehaven Aberdeenshire AB39 2NH on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from Spurryhillock Industrial Estate Brommhill Road Stonehaven Aberdeenshire AB39 2NH on 7 October 2010 (1 page) |
17 August 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
4 November 2009 | Director's details changed for Peter Stuart Taylor on 11 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Suzanne Guthrie on 11 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Ian Mckenzie Guthrie on 11 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mackinnons on 11 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Director's details changed for Graeme Donald Stewart on 11 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Sheila Guthrie on 11 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Andrew Mckenzie Guthrie on 11 October 2009 (2 pages) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 July 2009 | Director appointed suzanne guthrie (2 pages) |
19 January 2009 | Secretary appointed mackinnons (1 page) |
30 December 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
3 November 2008 | Location of register of members (1 page) |
3 November 2008 | Return made up to 11/10/08; full list of members (5 pages) |
14 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
14 April 2008 | Secretary appointed maclay murray & spens LLP (2 pages) |
14 April 2008 | Appointment terminated secretary iain smith and company (1 page) |
20 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
24 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
15 December 2006 | Return made up to 11/10/06; full list of members
|
14 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 February 2006 | Location of register of members (1 page) |
14 October 2005 | Return made up to 11/10/05; full list of members (8 pages) |
29 June 2005 | Partic of mort/charge * (3 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
21 May 2005 | Dec mort/charge * (2 pages) |
17 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 February 2005 | Director resigned (1 page) |
26 January 2005 | Dec mort/charge * (2 pages) |
17 December 2004 | Partic of mort/charge * (3 pages) |
2 December 2004 | Partic of mort/charge * (3 pages) |
9 November 2004 | Dec mort/charge * (2 pages) |
2 November 2004 | Return made up to 11/10/04; full list of members
|
29 September 2004 | Partic of mort/charge * (9 pages) |
19 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
18 January 2004 | Director's particulars changed (1 page) |
5 November 2003 | Return made up to 11/10/03; full list of members (9 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
21 January 2003 | New director appointed (2 pages) |
10 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 June 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 February 2002 | Director resigned (1 page) |
1 November 2001 | Return made up to 11/10/01; full list of members
|
7 February 2001 | Return made up to 11/10/00; no change of members
|
25 January 2001 | New director appointed (2 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 October 1999 | Return made up to 11/10/99; full list of members
|
12 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 February 1999 | Director resigned (1 page) |
29 January 1999 | Partic of mort/charge * (5 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
9 July 1998 | Partic of mort/charge * (5 pages) |
19 June 1998 | Dec mort/charge * (5 pages) |
31 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 May 1997 | Director resigned (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 October 1996 | Return made up to 11/10/96; no change of members (4 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
13 October 1995 | Return made up to 11/10/95; full list of members
|
30 December 1987 | Resolutions
|
9 February 1987 | Company name changed lochway LIMITED\certificate issued on 09/02/87 (2 pages) |
11 November 1986 | Incorporation (17 pages) |
6 November 1986 | Certificate of Incorporation (1 page) |