Company NameMIKE Gemmell Design Limited
Company StatusActive
Company NumberSC371970
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Michael Gemmell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(same day as company formation)
RoleDesign Engineer
Country of ResidenceScotland
Correspondence Address6 Carnoustie Gardens
Glenrothes
KY6 2QB
Scotland
Director NameMrs Sally Gemmell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Carnoustie Gardens
Glenrothes
KY6 2QB
Scotland
Director NameMr Jack Gemmell
Date of BirthNovember 1990 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed04 May 2015(5 years, 3 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Carnoustie Gardens
Glenrothes
KY6 2QB
Scotland

Contact

Telephone01592 783333
Telephone regionKirkcaldy

Location

Registered Address6 Carnoustie Gardens
Glenrothes
KY6 2QB
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

10 at £1Michael Gemmell
50.00%
Ordinary
10 at £1Sally Gemmell
50.00%
Ordinary

Financials

Year2014
Net Worth£6,079
Cash£26,212
Current Liabilities£58,797

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2024Confirmation statement made on 28 January 2024 with updates (4 pages)
24 October 2023Micro company accounts made up to 31 January 2023 (8 pages)
30 August 2023Appointment of Miss Abbie Claire Gemmell as a director on 28 August 2023 (2 pages)
10 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
31 October 2022Unaudited abridged accounts made up to 31 January 2022 (13 pages)
16 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
23 September 2021Unaudited abridged accounts made up to 31 January 2021 (14 pages)
5 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
27 November 2020Unaudited abridged accounts made up to 31 January 2020 (14 pages)
13 November 2020Change of details for Mr Michael Gemmell as a person with significant control on 1 November 2020 (2 pages)
13 November 2020Director's details changed for Mr Michael Gemmell on 1 November 2020 (2 pages)
13 November 2020Registered office address changed from Suite 6 Unit 3 Baltimore Road Glenrothes Fife KY6 2PJ to 6 Carnoustie Gardens Glenrothes KY6 2QB on 13 November 2020 (1 page)
13 November 2020Change of details for Sally Gemmell as a person with significant control on 1 November 2020 (2 pages)
13 November 2020Director's details changed for Mrs Sally Gemmell on 1 November 2020 (2 pages)
13 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (14 pages)
12 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
23 October 2018Unaudited abridged accounts made up to 31 January 2018 (14 pages)
9 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
23 October 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
23 October 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 20
(4 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 20
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 June 2015Appointment of Mr Jack Gemmell as a director on 4 May 2015 (2 pages)
2 June 2015Appointment of Mr Jack Gemmell as a director on 4 May 2015 (2 pages)
2 June 2015Appointment of Mr Jack Gemmell as a director on 4 May 2015 (2 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 20
(3 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 20
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 February 2014Director's details changed for Mr Michael Gemmell on 7 February 2014 (2 pages)
10 February 2014Director's details changed for Mr Michael Gemmell on 7 February 2014 (2 pages)
10 February 2014Director's details changed for Mrs Sally Gemmell on 7 February 2014 (2 pages)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 20
(3 pages)
10 February 2014Director's details changed for Mrs Sally Gemmell on 7 February 2014 (2 pages)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 20
(3 pages)
10 February 2014Director's details changed for Mr Michael Gemmell on 7 February 2014 (2 pages)
10 February 2014Director's details changed for Mrs Sally Gemmell on 7 February 2014 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
11 June 2013Registered office address changed from 17 Muir Place Lochgelly Fife KY5 9HJ United Kingdom on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 17 Muir Place Lochgelly Fife KY5 9HJ United Kingdom on 11 June 2013 (1 page)
25 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
28 January 2010Incorporation (24 pages)
28 January 2010Incorporation (24 pages)