Westhill
Aberdeenshire
AB32 6FA
Scotland
Secretary Name | Mora Wilson Mateus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Fraser Drive Westhill Aberdeenshire AB32 6FA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.onlygems.co.uk |
---|
Registered Address | R & A House Woodburn Road Blackburn Aberdeenshire AB21 0PS Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | East Garioch |
2 at £1 | Gonzalo Mateus Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,574 |
Cash | £534 |
Current Liabilities | £56,710 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
25 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | Application to strike the company off the register (3 pages) |
25 March 2014 | Application to strike the company off the register (3 pages) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Secretary's details changed for Mora Wilson Mateus on 14 February 2013 (2 pages) |
14 February 2013 | Secretary's details changed for Mora Wilson Mateus on 14 February 2013 (2 pages) |
14 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Company name changed gems by gonz LTD.\certificate issued on 04/11/10
|
4 November 2010 | Resolutions
|
4 November 2010 | Company name changed gems by gonz LTD.\certificate issued on 04/11/10
|
4 November 2010 | Resolutions
|
27 October 2010 | Registered office address changed from 31 Fraser Drive Westhill Aberdeenshire AB32 6FA on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from 31 Fraser Drive Westhill Aberdeenshire AB32 6FA on 27 October 2010 (1 page) |
22 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
16 February 2010 | Director's details changed for Gonzalo Mateus Martin on 6 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Gonzalo Mateus Martin on 6 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Gonzalo Mateus Martin on 6 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
26 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
6 February 2007 | Incorporation (16 pages) |
6 February 2007 | Incorporation (16 pages) |