93 Princes Street
Ardrossan
KA22 8DQ
Scotland
Director Name | Mr Craig William Perkins |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 November 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Md\ |
Country of Residence | Scotland |
Correspondence Address | 3 Stormlight Road Ardrossan Ayrshire KA22 8AE Scotland |
Director Name | David Turnbull Cherrie |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Craigpark Avenue Ratho Edinburgh Midlothian EH28 8RL Scotland |
Director Name | William Jenkins McNeil |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2005(5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 January 2006) |
Role | Company Director |
Correspondence Address | 33 Whiteford Court Avongrove Hamilton Lanarkshire ML3 7UW Scotland |
Director Name | Fiona Murray-Perkins |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2010) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 3 Stormlight Road Ardrossan Ayrshire KA22 8AE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | geronimosailing.co.uk |
---|---|
Telephone | 0141 4334790 |
Telephone region | Glasgow |
Registered Address | Minard House Suite Colonsay 93 Princes Street Ardrossan KA22 8DQ Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Ardrossan and Arran |
100 at £1 | Craig William Perkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£78,781 |
Current Liabilities | £95,768 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
24 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2023 | Confirmation statement made on 26 October 2022 with updates (4 pages) |
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
13 January 2021 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
19 August 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2020 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2019 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 January 2016 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2014 | Registered office address changed from , C/O Unit 10, Red Tree Busienss Suites 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, United Kingdom on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from C/O Unit 10 Red Tree Busienss Suites 24 Stonelaw Road Rutherglen Glasgow G73 3TW United Kingdom on 28 April 2014 (1 page) |
28 April 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-04-28
|
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 January 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Secretary's details changed for Craig William Perkins on 31 July 2011 (1 page) |
11 January 2012 | Termination of appointment of Fiona Murray-Perkins as a director (1 page) |
11 January 2012 | Termination of appointment of Fiona Murray-Perkins as a director (1 page) |
11 January 2012 | Registered office address changed from 208 Polmadie Road Glasgow G42 0PH on 11 January 2012 (1 page) |
11 January 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Secretary's details changed for Craig William Perkins on 31 July 2011 (1 page) |
11 January 2012 | Registered office address changed from , 208 Polmadie Road, Glasgow, G42 0PH on 11 January 2012 (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 June 2010 | Director's details changed for Craig William Perkins on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Fiona Murray-Perkins on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Craig William Perkins on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Craig William Perkins on 2 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Fiona Murray-Perkins on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Fiona Murray-Perkins on 2 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
4 May 2010 | Company name changed geronimo events LIMITED\certificate issued on 04/05/10
|
4 May 2010 | Resolutions
|
4 May 2010 | Resolutions
|
4 May 2010 | Company name changed geronimo events LIMITED\certificate issued on 04/05/10
|
9 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 June 2009 | Return made up to 26/10/08; full list of members (3 pages) |
8 June 2009 | Return made up to 26/10/08; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 September 2008 | Return made up to 26/10/07; no change of members
|
19 September 2008 | Return made up to 26/10/07; no change of members
|
19 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 July 2006 | New director appointed (4 pages) |
13 July 2006 | New director appointed (4 pages) |
5 February 2006 | Director resigned (2 pages) |
5 February 2006 | Director resigned (2 pages) |
24 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
24 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
9 August 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
9 August 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (1 page) |
3 June 2005 | New director appointed (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
26 October 2004 | Incorporation (16 pages) |
26 October 2004 | Incorporation (16 pages) |