Company NameGem Consultants (Scotland) Ltd.
DirectorGillian Elizabeth MacDougall
Company StatusActive
Company NumberSC242408
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGillian Elizabeth MacDougall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCarrot Farmhouse
Overenoch Road
Eaglesham
Glasgow
G76 0PN
Scotland
Secretary NameFiona Allan Leslie
NationalityBritish
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address150 Langlea Avenue
Cambuslang
Glasgow
G72 8SU
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressClement Millar Spiersbridge House
1 Spiersbridge Way
Spiersbridge Business Park
Glasgow
G46 8NG
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Fiona Leslie
49.02%
Ordinary
50 at £1Gillian Elizabeth Macdougall
49.02%
Ordinary
1 at £1Fiona Leslie
0.98%
Ordinary A-j
1 at £1Gillian Elizabeth Macdougall
0.98%
Ordinary A-j

Financials

Year2014
Net Worth-£6,753
Cash£1,860
Current Liabilities£17,585

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

29 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
17 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
12 June 2019Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT Scotland to Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 12 June 2019 (1 page)
31 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
21 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
30 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
14 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 February 2016Director's details changed for Gillian Elizabeth Macdougall on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Gillian Elizabeth Macdougall on 12 February 2016 (2 pages)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 102
(5 pages)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 102
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 May 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 21 May 2015 (1 page)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 102
(5 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 102
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 102
(5 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 102
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 January 2013Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street, Glasgow G1 3NQ on 18 January 2013 (1 page)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
18 January 2013Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street, Glasgow G1 3NQ on 18 January 2013 (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 March 2009Return made up to 16/01/09; full list of members (4 pages)
3 March 2009Return made up to 16/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 June 2008Return made up to 16/01/08; full list of members (4 pages)
2 June 2008Return made up to 16/01/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 March 2007Return made up to 16/01/07; full list of members
  • 363(287) ‐ Registered office changed on 01/03/07
(7 pages)
1 March 2007Return made up to 16/01/07; full list of members
  • 363(287) ‐ Registered office changed on 01/03/07
(7 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 February 2006Return made up to 16/01/06; full list of members (7 pages)
6 February 2006Return made up to 16/01/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 April 2005Return made up to 16/01/05; full list of members (7 pages)
22 April 2005Return made up to 16/01/05; full list of members (7 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 February 2004Return made up to 16/01/04; full list of members (6 pages)
17 February 2004Return made up to 16/01/04; full list of members (6 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003Ad 16/01/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Ad 16/01/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
31 January 2003Secretary resigned;director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
31 January 2003Secretary resigned;director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
16 January 2003Incorporation (9 pages)
16 January 2003Incorporation (9 pages)