Company NameGems Sweets Limited
Company StatusDissolved
Company NumberSC352804
CategoryPrivate Limited Company
Incorporation Date22 December 2008(15 years, 4 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMrs Margaret Robb
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Wilson Gardens
Camelon
Falkirk
Stirlingshire
FK1 4HZ
Scotland
Secretary NameNorman Robb
StatusClosed
Appointed22 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 Wilson Gardens
Camelon
Falkirk
Stirlingshire
FK1 4HZ
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address45 Alloa Business Centre
Whins Road
Alloa
Clackmannanshire
FK10 3SA
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire Central

Shareholders

100 at £1Margaret Robb
100.00%
Ordinary

Financials

Year2014
Net Worth£1,443
Cash£761
Current Liabilities£1,683

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017Registered office address changed from 5 Station Road Grangemouth Stirlingshire FK3 8DG to 45 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA on 17 October 2017 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2014Director's details changed for Margaret Robb on 1 December 2011 (2 pages)
6 January 2014Director's details changed for Margaret Robb on 1 December 2011 (2 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (23 pages)
28 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 April 2010Registered office address changed from C/O Alexandra House Station Road Grangemouth Stirlingshire FK3 8DL on 9 April 2010 (1 page)
9 April 2010Registered office address changed from C/O Alexandra House Station Road Grangemouth Stirlingshire FK3 8DL on 9 April 2010 (1 page)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
13 July 2009Director appointed margaret robb (2 pages)
14 March 2009Secretary appointed norman robb (2 pages)
23 December 2008Appointment terminated director yomtov jacobs (1 page)
22 December 2008Incorporation (9 pages)