Company NameGemini Corrosion Services Limited
Company StatusDissolved
Company NumberSC101799
CategoryPrivate Limited Company
Incorporation Date11 November 1986(37 years, 4 months ago)
Dissolution Date12 March 2019 (5 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameIan McKenzie Guthrie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1988(2 years after company formation)
Appointment Duration30 years, 3 months (closed 12 March 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence Address18 Moray Place
Aberdeen
AB15 4AG
Scotland
Director NameMs Yvonne Niven
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(27 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 12 March 2019)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Steven Colin McGilvray
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed02 April 2015(28 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 12 March 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameMackinnons (Corporation)
StatusClosed
Appointed22 December 2008(22 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 12 March 2019)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameSheila Guthrie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(2 years after company formation)
Appointment Duration26 years, 7 months (resigned 05 July 2015)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressTomullachie Logie Coldstone
Dinnet
Aboyne
Aberdeenshire
AB34 5NJ
Scotland
Secretary NameIan McKenzie Guthrie
NationalityBritish
StatusResigned
Appointed09 December 1988(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 1990)
RoleCompany Director
Correspondence Address59 Argyll Place
Portlethen
Aberdeen
AB1 4QZ
Scotland
Director NamePeter Stuart Taylor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1989(2 years, 4 months after company formation)
Appointment Duration22 years, 3 months (resigned 05 July 2011)
RoleFacility Manager
Country of ResidenceScotland
Correspondence Address26 Glascairn Avenue
Portlethen
Aberdeen
AB12 4QF
Scotland
Secretary NameNeville Gordon Hammond Baker
NationalityBritish
StatusResigned
Appointed28 September 1990(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 1991)
RoleAccountant
Correspondence AddressThe Glebe 1 Hallgreen Road
Inverbervie
Montrose
Angus
DD10 0SQ
Scotland
Director NameMichael William Burnett Towler
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 November 1996)
RoleFacility Manager
Correspondence Address12 Earns Heugh Circle
Cove Bay
Aberdeen
Aberdeenshire
AB1 4PY
Scotland
Secretary NameSheila Guthrie
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressMegray Farmhouse
Megray
Stonehaven
Aberdeenshire
AB39 2QA
Scotland
Director NameAlistair Angus Macaskill
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(11 years, 3 months after company formation)
Appointment Duration11 months (resigned 29 January 1999)
RoleNon Executive Director
Correspondence AddressBeech Hill Beech Hill Road
Coupar Angus
Blairgowrie
Perthshire
PH13 9AZ
Scotland
Director NameMr Douglas Burnett
Date of BirthApril 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed09 December 1998(12 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 December 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Kings Gate
Aberdeen
AB15 4EJ
Scotland
Director NameAndrew McKenzie Guthrie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(12 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 28 February 2011)
RoleManager
Country of ResidenceScotland
Correspondence AddressMegray Farmhouse
Megray
Stonehaven
Aberdeenshire
AB39 2QA
Scotland
Director NameColin Harwood Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(14 years, 2 months after company formation)
Appointment Duration3 months (resigned 24 April 2001)
RoleChartered Accountant
Correspondence AddressPowis House
Barnhead
Montrose
Angus
DD10 9LL
Scotland
Director NameGraeme Donald Stewart
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(16 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address47 Gairn Road
Aberdeen
AB10 6AP
Scotland
Director NameSuzanne Guthrie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2009(22 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 December 2013)
RoleStudent
Country of ResidenceScotland
Correspondence Address2 Deevale Crescent
Aberdeen
AB12 5RN
Scotland
Director NameMs Yvonne Niven
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(27 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 January 2014)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence AddressBrent Avenue
Montrose
Angus
DD10 9PB
Scotland
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed31 May 2005(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 April 2008)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed09 April 2008(21 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 December 2008)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland

Contact

Websitegeminicorrosion.com
Telephone01674 672678
Telephone regionMontrose

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3k at £1Ian Mckenzie Guthrie
60.00%
Ordinary
2k at £1Sheila Guthrie
40.00%
Ordinary

Financials

Year2014
Net Worth£740,407
Cash£58,778
Current Liabilities£1,630,743

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

2 August 2007Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2008Delivered 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 2005Delivered 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 1999Delivered 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 1998Delivered 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 1990Delivered 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 1987Delivered 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

Filing History

8 August 2017Notice of move from Administration to Creditors Voluntary Liquidation (11 pages)
25 July 2017Administrator's progress report (16 pages)
21 June 2017Notice of extension of period of Administration (1 page)
30 January 2017Administrator's progress report (16 pages)
31 August 2016Notice of result of meeting creditors (2 pages)
31 August 2016Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (56 pages)
16 August 2016Statement of administrator's proposal (30 pages)
21 June 2016Registered 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 2016Appointment of an administrator (3 pages)
11 December 2015Part of the property or undertaking has been released from charge 7 (5 pages)
11 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 5,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 August 2015Termination of appointment of Sheila Guthrie as a director on 5 July 2015 (1 page)
24 August 2015Termination of appointment of Sheila Guthrie as a director on 5 July 2015 (1 page)
3 April 2015Appointment of Mr Steven Colin Mcgilvray as a director on 2 April 2015 (2 pages)
3 April 2015Appointment of Mr Steven Colin Mcgilvray as a director on 2 April 2015 (2 pages)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5,000
(6 pages)
27 May 2014Second filing of TM01 previously delivered to Companies House (4 pages)
9 May 2014Director's details changed for Sheila Guthrie on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Sheila Guthrie on 9 May 2014 (2 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 March 2014Appointment of Mrs Yvonne Niven as a director (2 pages)
21 March 2014Termination of appointment of Yvonne Niven as a director (1 page)
7 February 2014Appointment of Ms Yvonne Niven as a director (2 pages)
27 December 2013Termination of appointment of Suzanne Guthrie as a director
  • ANNOTATION A second filed TM01 was registered on 27/05/2014.
(2 pages)
22 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 5,000
(6 pages)
22 October 2013Director's details changed for Suzanne Guthrie on 31 May 2013 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
30 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
6 March 2012Statement 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 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
29 July 2011Termination of appointment of Peter Taylor as a director (1 page)
27 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 March 2011Termination of appointment of Andrew Guthrie as a director (2 pages)
17 March 2011Termination of appointment of Andrew Guthrie as a director (1 page)
4 March 2011Termination of appointment of Graeme Stewart as a director (2 pages)
1 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (9 pages)
7 October 2010Registered office address changed from Spurryhillock Industrial Estate Brommhill Road Stonehaven Aberdeenshire AB39 2NH on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Spurryhillock Industrial Estate Brommhill Road Stonehaven Aberdeenshire AB39 2NH on 7 October 2010 (1 page)
17 August 2010Accounts for a small company made up to 31 December 2009 (5 pages)
4 November 2009Director's details changed for Peter Stuart Taylor on 11 October 2009 (2 pages)
4 November 2009Director's details changed for Suzanne Guthrie on 11 October 2009 (2 pages)
4 November 2009Director's details changed for Ian Mckenzie Guthrie on 11 October 2009 (2 pages)
4 November 2009Secretary's details changed for Mackinnons on 11 October 2009 (2 pages)
4 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (8 pages)
4 November 2009Director's details changed for Graeme Donald Stewart on 11 October 2009 (2 pages)
4 November 2009Director's details changed for Sheila Guthrie on 11 October 2009 (2 pages)
4 November 2009Director's details changed for Andrew Mckenzie Guthrie on 11 October 2009 (2 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 July 2009Director appointed suzanne guthrie (2 pages)
19 January 2009Secretary appointed mackinnons (1 page)
30 December 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
3 November 2008Location of register of members (1 page)
3 November 2008Return made up to 11/10/08; full list of members (5 pages)
14 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
14 April 2008Secretary appointed maclay murray & spens LLP (2 pages)
14 April 2008Appointment terminated secretary iain smith and company (1 page)
20 November 2007Return made up to 11/10/07; full list of members (3 pages)
24 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
7 August 2007Partic of mort/charge * (3 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
15 December 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 February 2006Location of register of members (1 page)
14 October 2005Return made up to 11/10/05; full list of members (8 pages)
29 June 2005Partic of mort/charge * (3 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned (1 page)
21 May 2005Dec mort/charge * (2 pages)
17 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 February 2005Director resigned (1 page)
26 January 2005Dec mort/charge * (2 pages)
17 December 2004Partic of mort/charge * (3 pages)
2 December 2004Partic of mort/charge * (3 pages)
9 November 2004Dec mort/charge * (2 pages)
2 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 2004Partic of mort/charge * (9 pages)
19 April 2004Full accounts made up to 31 December 2003 (18 pages)
18 January 2004Director's particulars changed (1 page)
5 November 2003Return made up to 11/10/03; full list of members (9 pages)
7 May 2003Full accounts made up to 31 December 2002 (17 pages)
21 January 2003New director appointed (2 pages)
10 October 2002Return made up to 11/10/02; full list of members (8 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 June 2002Accounts for a small company made up to 31 December 2000 (7 pages)
21 February 2002Director resigned (1 page)
1 November 2001Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2001Return made up to 11/10/00; no change of members
  • 363(287) ‐ Registered office changed on 07/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2001New director appointed (2 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 February 1999Director resigned (1 page)
29 January 1999Partic of mort/charge * (5 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
26 October 1998Full accounts made up to 31 December 1997 (11 pages)
8 October 1998Return made up to 11/10/98; full list of members (6 pages)
9 July 1998Partic of mort/charge * (5 pages)
19 June 1998Dec mort/charge * (5 pages)
31 October 1997Return made up to 11/10/97; no change of members (4 pages)
21 October 1997Full accounts made up to 31 December 1996 (9 pages)
22 May 1997Director resigned (1 page)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
29 October 1996Return made up to 11/10/96; no change of members (4 pages)
27 October 1995Full accounts made up to 31 December 1994 (9 pages)
13 October 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 February 1987Company name changed lochway LIMITED\certificate issued on 09/02/87 (2 pages)
11 November 1986Incorporation (17 pages)
6 November 1986Certificate of Incorporation (1 page)