Liquidation
Company Information for GEMINI CORROSION SERVICES LIMITED
BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
|
Company Registration Number
SC101799
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
GEMINI CORROSION SERVICES LIMITED | |||
Legal Registered Office | |||
BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Other companies in DD10 | |||
| |||
Company Number | SC101799 | |
---|---|---|
Company ID Number | SC101799 | |
Date formed | 1986-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 03:58:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MACKINNONS |
||
IAN MCKENZIE GUTHRIE |
||
STEVEN COLIN MCGILVRAY |
||
YVONNE NIVEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHEILA GUTHRIE |
Director | ||
YVONNE NIVEN |
Director | ||
SUZANNE GUTHRIE |
Director | ||
PETER STUART TAYLOR |
Director | ||
ANDREW MCKENZIE GUTHRIE |
Director | ||
GRAEME DONALD STEWART |
Director | ||
MACLAY MURRAY & SPENS LLP |
Company Secretary | ||
IAIN SMITH AND COMPANY |
Company Secretary | ||
SHEILA GUTHRIE |
Company Secretary | ||
DOUGLAS BURNETT |
Director | ||
COLIN HARWOOD TAYLOR |
Director | ||
ALISTAIR ANGUS MACASKILL |
Director | ||
MICHAEL WILLIAM BURNETT TOWLER |
Director | ||
NEVILLE GORDON HAMMOND BAKER |
Company Secretary | ||
IAN MCKENZIE GUTHRIE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELLISHILL ENTERPRISES LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2009-09-07 | Active | |
FROZEN AT SEA LIMITED | Company Secretary | 2009-06-05 | CURRENT | 2008-05-02 | Active | |
ASPIRE-TO-GOLF (RETAIL) LIMITED | Company Secretary | 2009-04-16 | CURRENT | 2009-04-16 | Active - Proposal to Strike off | |
ACTIVPAYROLL LTD. | Company Secretary | 2009-03-09 | CURRENT | 1999-03-23 | Active | |
FARSTAD INVESTMENTS LIMITED | Company Secretary | 2008-12-02 | CURRENT | 2008-12-02 | Dissolved 2017-05-30 | |
DEFIANCE (FRASERBURGH) LIMITED | Company Secretary | 2008-10-30 | CURRENT | 2008-10-30 | Active | |
D & S ROOFING LIMITED | Company Secretary | 2008-08-07 | CURRENT | 2008-08-07 | Dissolved 2014-08-29 | |
MORWIL LIMITED | Company Secretary | 2008-08-05 | CURRENT | 2008-08-05 | Liquidation | |
COMPETENTIA LIMITED | Company Secretary | 2008-02-21 | CURRENT | 2008-02-21 | Dissolved 2017-02-21 | |
PETERHEAD DECOMMISSIONING LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2007-10-04 | Dissolved 2017-03-28 | |
MCM FISHING LIMITED | Company Secretary | 2007-05-11 | CURRENT | 2007-05-11 | Active | |
ONWARD FISHING COMPANY LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1901-01-16 | Active | |
NORTEMARA LIMITED | Company Secretary | 2006-11-29 | CURRENT | 2006-11-29 | Dissolved 2016-02-02 | |
TEBA LIMITED | Company Secretary | 2006-10-06 | CURRENT | 2006-10-06 | Active | |
AQUATECH DESIGN LIMITED | Company Secretary | 2006-08-31 | CURRENT | 1995-05-15 | Active | |
MACKINCO (52) LIMITED | Company Secretary | 2006-06-19 | CURRENT | 2006-06-19 | Dissolved 2014-11-07 | |
SWANELLA LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1994-10-18 | Active | |
ARMANA LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1987-03-24 | Active | |
JACINTA LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1987-03-23 | Active | |
J. MARR (FISHING) LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1897-10-02 | Active | |
MARR MANAGEMENT LIMITED | Company Secretary | 2006-01-18 | CURRENT | 2005-12-07 | Active | |
GROUNDWATER LIFT TRUCKS LIMITED | Company Secretary | 2005-07-01 | CURRENT | 1998-03-31 | Active | |
PENGUIN EXPLORATION LIMITED | Company Secretary | 2005-06-02 | CURRENT | 2005-06-02 | Dissolved 2014-01-17 | |
ANIRAC LIMITED | Company Secretary | 2005-02-28 | CURRENT | 2005-02-28 | Active | |
HARCUS FISHING COMPANY LIMITED | Company Secretary | 2005-02-24 | CURRENT | 1996-12-31 | Active | |
BOYD LINE LIMITED | Company Secretary | 2005-01-14 | CURRENT | 1980-06-12 | Active | |
LIONMAN LIMITED | Company Secretary | 2005-01-14 | CURRENT | 1986-05-13 | Active | |
SEACROFT MARINE CONSULTANTS LIMITED | Company Secretary | 2004-09-06 | CURRENT | 2004-09-06 | Active | |
UK FISHERIES LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2004-09-01 | Active | |
KINCARDINE PROPERTIES LIMITED | Company Secretary | 2004-06-22 | CURRENT | 2004-06-22 | Active | |
MACKINCO (32) LIMITED | Company Secretary | 2003-05-23 | CURRENT | 2003-05-23 | Active | |
CHARTSCORE | Company Secretary | 2002-09-18 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
FORGEAMBER | Company Secretary | 2002-06-17 | CURRENT | 2002-06-17 | Active - Proposal to Strike off | |
EIJ DEVELOPMENTS LIMITED | Company Secretary | 2001-12-12 | CURRENT | 2001-12-12 | Active | |
VENTURE II FISHING COMPANY LIMITED | Company Secretary | 1999-12-20 | CURRENT | 1999-12-20 | Active | |
MACKINCO (NOMINEES) LIMITED | Company Secretary | 1999-07-08 | CURRENT | 1999-07-08 | Active | |
TOR DRILLING (UK) LIMITED | Company Secretary | 1999-06-09 | CURRENT | 1999-06-09 | Active | |
CROVIE FISHING COMPANY LIMITED | Company Secretary | 1998-11-30 | CURRENT | 1998-11-30 | Active | |
LAESO FISH LIMITED | Company Secretary | 1998-03-26 | CURRENT | 1998-03-26 | Active | |
FARSTAD SHIPPING LIMITED | Company Secretary | 1996-06-10 | CURRENT | 1985-08-30 | Active | |
FARSTAD MARINE LIMITED | Company Secretary | 1995-10-02 | CURRENT | 1995-09-19 | Dissolved 2017-05-30 | |
SHANNON FISHING LIMITED | Company Secretary | 1995-03-28 | CURRENT | 1995-03-28 | Active | |
FREEDOM FISH LIMITED | Company Secretary | 1995-03-28 | CURRENT | 1995-03-28 | Active | |
TAYMASS LIMITED | Company Secretary | 1992-08-20 | CURRENT | 1992-05-21 | Liquidation | |
ABERDEEN MARINE PERSONNEL LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1989-05-16 | Active - Proposal to Strike off | |
DENMORE PARK MANAGEMENT LIMITED | Company Secretary | 1989-11-30 | CURRENT | 1975-11-17 | Active | |
NSW TECHNOLOGY LIMITED | Company Secretary | 1989-06-06 | CURRENT | 1980-09-10 | Active - Proposal to Strike off | |
JOHN H. DUNCAN AND SON (LONGSIDE) LIMITED | Company Secretary | 1989-01-25 | CURRENT | 1950-05-18 | Liquidation | |
A.J. ROBSON (ELECTRICAL) LIMITED | Company Secretary | 1988-12-06 | CURRENT | 1987-02-25 | Active | |
GEMINI SPECIALIST COATINGS LTD. | Director | 2010-01-13 | CURRENT | 2010-01-13 | Dissolved 2017-01-24 | |
PROFITOS LTD | Director | 2012-06-06 | CURRENT | 2012-06-06 | Dissolved 2013-10-11 | |
MASSON BAILE LTD | Director | 2016-05-31 | CURRENT | 2016-05-31 | Dissolved 2018-07-24 | |
GEMINI SPECIALIST COATINGS LTD. | Director | 2013-01-29 | CURRENT | 2010-01-13 | Dissolved 2017-01-24 |
Date | Document Type | Document Description |
---|---|---|
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT) | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM BRENT AVENUE MONTROSE ANGUS DD10 9PB | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 7 | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 11/10/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA GUTHRIE | |
AP01 | DIRECTOR APPOINTED MR STEVEN COLIN MCGILVRAY | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 11/10/14 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA GUTHRIE / 09/05/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS YVONNE NIVEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE NIVEN | |
AP01 | DIRECTOR APPOINTED MS YVONNE NIVEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE GUTHRIE | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 11/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE GUTHRIE / 31/05/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8 | |
MG04s | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /BOTH /CHARGE NO 8 | |
AR01 | 11/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GUTHRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GUTHRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME STEWART | |
AR01 | 11/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM SPURRYHILLOCK INDUSTRIAL ESTATE BROMMHILL ROAD STONEHAVEN ABERDEENSHIRE AB39 2NH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 11/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART TAYLOR / 11/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DONALD STEWART / 11/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE GUTHRIE / 11/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA GUTHRIE / 11/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MCKENZIE GUTHRIE / 11/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCKENZIE GUTHRIE / 11/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACKINNONS / 11/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED SUZANNE GUTHRIE | |
288a | SECRETARY APPOINTED MACKINNONS | |
288b | APPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
288a | SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP | |
288b | APPOINTMENT TERMINATED SECRETARY IAIN SMITH AND COMPANY | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1108236 | Active | Licenced property: BRENT AVENUE MONTROSE GB DD10 9PB. |
Final Meet | 2018-11-09 |
Appointmen | 2017-08-18 |
Meetings of Creditors | 2016-08-16 |
Appointment of Administrators | 2016-06-24 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE FLOATING CHARGE | Satisfied | KELLOCK LTD | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEMINI CORROSION SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as GEMINI CORROSION SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
70193900 | Webs, mattresses, boards and similar nonwoven products, of glass fibres (excl. mats and thin sheets "voiles") | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
82055910 | Hand tools for masons, moulders, cement workers, plasterers and painters, of base metal, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | GEMINI CORROSION SERVICES LIMITED | Event Date | 2018-11-09 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GEMINI CORROSION SERVICES LIMITED | Event Date | 2017-08-08 |
Liquidator's name and address: Gordon Malcolm MacLure and Ewen Ross Alexander , both of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL . : Further details contact: The Joint Liquidators, Tel: 01224 212222. Alternative contact: Caralyn Nolan Ag LF50911 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GEMINI CORROSION SERVICES LIMITED | Event Date | 2016-08-11 |
Notice is hereby given by Gordon MacLure and Ewen R Alexander (IP Nos 8201 and 6574 ), both of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL that the business of the initial meeting of creditors of the above company convened in terms of Paragraph 51 of Schedule B1 to the Insolvency Act 1986 will be held by corrrespondence. Any creditor wishing to vote at the meeting should lodge details in writing of their debt together with a form of proxy with the Joint Administrators by 10.00 am on 25 August 2016. Copies of statement of claim and proxy forms may be obtained by application to the Joint Administrators office. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GEMINI CORROSION SERVICES LIMITED | Event Date | 2016-06-17 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in the Court of Session Gordon Malcolm MacLure and Ewen R Alexander (IP Nos 8201 and 6754 ), both of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL Further details contact: Lynda Matthews, Tel: 01224 212222. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |