Company NameX Gemina Limited
Company StatusDissolved
Company NumberSC327014
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Byron Parker Angel
Date of BirthNovember 1962 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleSafety Consultant
Country of ResidenceEngland
Correspondence Address94 Wold Road
Pocklington
York
East Riding
YO42 2QG
Secretary NameMr John Dunbar
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHeathbourne 46 Barclay Park
Aboyne
Aberdeenshire
AB34 5JF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite C Woodburn House
4/5 Golden Square
Aberdeen
AB10 1RD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Byron Parker Angel
100.00%
Ordinary

Financials

Year2014
Turnover£99,805
Gross Profit£99,805
Net Worth£9,648
Cash£23,534
Current Liabilities£28,681

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
9 June 2015Director's details changed for Mr Byron Parker Angel on 27 May 2015 (2 pages)
9 June 2015Director's details changed for Mr Byron Parker Angel on 27 May 2015 (2 pages)
23 December 2014Total exemption full accounts made up to 31 May 2014 (20 pages)
23 December 2014Total exemption full accounts made up to 31 May 2014 (20 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (20 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (20 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption full accounts made up to 31 May 2012 (20 pages)
26 February 2013Total exemption full accounts made up to 31 May 2012 (20 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (20 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (20 pages)
2 September 2011Director's details changed for Mr Byron Parker Angel on 2 September 2011 (2 pages)
2 September 2011Director's details changed for Mr Byron Parker Angel on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from Suite C, Woodburn House 4/5 Golden Square Aberdeen AB10 1RD on 2 September 2011 (1 page)
2 September 2011Director's details changed for Mr Byron Parker Angel on 2 September 2011 (2 pages)
2 September 2011Director's details changed for Mr Byron Parker Angel on 2 September 2011 (2 pages)
2 September 2011Director's details changed for Mr Byron Parker Angel on 2 September 2011 (2 pages)
2 September 2011Secretary's details changed for Mr John Dunbar on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from Suite C, Woodburn House 4/5 Golden Square Aberdeen AB10 1RD on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Suite C, Woodburn House 4/5 Golden Square Aberdeen AB10 1RD on 2 September 2011 (1 page)
2 September 2011Secretary's details changed for Mr John Dunbar on 2 September 2011 (2 pages)
2 September 2011Director's details changed for Mr Byron Parker Angel on 2 September 2011 (2 pages)
2 September 2011Secretary's details changed for Mr John Dunbar on 2 September 2011 (2 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
25 July 2011Director's details changed for Byron Parker Angel on 29 June 2011 (2 pages)
25 July 2011Director's details changed for Byron Parker Angel on 29 June 2011 (2 pages)
23 March 2011Registered office address changed from Flat D 37 Nellfield Place Aberdeen AB10 6DH on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from Flat D 37 Nellfield Place Aberdeen AB10 6DH on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Byron Parker Angel on 3 March 2011 (3 pages)
23 March 2011Director's details changed for Byron Parker Angel on 3 March 2011 (3 pages)
23 March 2011Director's details changed for Byron Parker Angel on 3 March 2011 (3 pages)
21 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
21 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (14 pages)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (14 pages)
16 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
16 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
2 July 2009Return made up to 29/06/09; full list of members (5 pages)
2 July 2009Return made up to 29/06/09; full list of members (5 pages)
2 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
2 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
9 October 2008Return made up to 29/06/08; full list of members (6 pages)
9 October 2008Return made up to 29/06/08; full list of members (6 pages)
17 July 2007Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page)
17 July 2007Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 June 2007Incorporation (17 pages)
29 June 2007Incorporation (17 pages)