Company NameGemryle Ltd.
Company StatusDissolved
Company NumberSC269574
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr William Dickie Connon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address36 Fraser Crescent
Inverallochy
Fraserburgh
Aberdeenshire
AB43 8YG
Scotland
Secretary NameEvelyn Connon
NationalityBritish
StatusClosed
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address36 Fraser Crescent
Inverallochy
Fraserburgh
Aberdeenshire
AB43 8YG
Scotland
Director NameMrs Evelyn Robson Connon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(10 years after company formation)
Appointment Duration5 years, 3 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Fraser Crescent Inverallochy
Fraserburgh
Aberdeenshire
AB43 8YG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 Cross Street
Fraserburgh
Aberdeenshire
AB43 9EQ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Evelyn Connon
50.00%
Ordinary
50 at £1William Dickie Connon
50.00%
Ordinary

Financials

Year2014
Net Worth£105,237
Cash£128,507
Current Liabilities£25,260

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 November 2014Appointment of Mrs Evelyn Robson Connon as a director on 1 July 2014 (2 pages)
13 November 2014Appointment of Mrs Evelyn Robson Connon as a director on 1 July 2014 (2 pages)
9 July 2014Registered office address changed from 2 Cross Steret Fraserburgh AB43 9EQ on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 2 Cross Steret Fraserburgh AB43 9EQ on 9 July 2014 (1 page)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 July 2010Director's details changed for William Dickie Connon on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for William Dickie Connon on 1 October 2009 (2 pages)
8 July 2010Register inspection address has been changed (1 page)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 July 2009Return made up to 21/06/09; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 July 2008Return made up to 21/06/08; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 July 2007Return made up to 21/06/07; no change of members (6 pages)
27 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 July 2006Return made up to 21/06/06; full list of members (6 pages)
3 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 July 2005Return made up to 21/06/05; full list of members (6 pages)
29 June 2004Ad 25/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004Secretary resigned (1 page)
21 June 2004Incorporation (16 pages)