Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GEMINI CORROSION SERVICES LIMITED
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 Overview

About Gemini Corrosion Services Ltd
GEMINI CORROSION SERVICES LIMITED was founded on 1986-11-11 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Gemini Corrosion Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GEMINI CORROSION SERVICES LIMITED
 
Legal Registered Office
BISHOP'S COURT
29 ALBYN PLACE
ABERDEEN
AB10 1YL
Other companies in DD10
 
Telephone01569 765488
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEMINI CORROSION SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAIRN FINANCIAL MANAGEMENT LIMITED   RITSON SMITH LTD   TENO ACCOUNTING LTD
Is this data useful to you?
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.

Company Officers of GEMINI CORROSION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MACKINNONS
Company Secretary 2008-12-22
IAN MCKENZIE GUTHRIE
Director 1988-12-09
STEVEN COLIN MCGILVRAY
Director 2015-04-02
YVONNE NIVEN
Director 2014-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA GUTHRIE
Director 1988-12-09 2015-07-05
YVONNE NIVEN
Director 2014-01-01 2014-01-01
SUZANNE GUTHRIE
Director 2009-07-12 2013-12-21
PETER STUART TAYLOR
Director 1989-04-01 2011-07-05
ANDREW MCKENZIE GUTHRIE
Director 1998-12-09 2011-02-28
GRAEME DONALD STEWART
Director 2003-01-09 2011-02-28
MACLAY MURRAY & SPENS LLP
Company Secretary 2008-04-09 2008-12-22
IAIN SMITH AND COMPANY
Company Secretary 2005-05-31 2008-04-09
SHEILA GUTHRIE
Company Secretary 1991-10-31 2005-05-31
DOUGLAS BURNETT
Director 1998-12-09 2004-12-31
COLIN HARWOOD TAYLOR
Director 2001-01-22 2001-04-24
ALISTAIR ANGUS MACASKILL
Director 1998-03-03 1999-01-29
MICHAEL WILLIAM BURNETT TOWLER
Director 1991-10-10 1996-11-28
NEVILLE GORDON HAMMOND BAKER
Company Secretary 1990-09-28 1991-11-01
IAN MCKENZIE GUTHRIE
Company Secretary 1988-12-09 1990-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACKINNONS ELLISHILL ENTERPRISES LIMITED Company Secretary 2009-09-07 CURRENT 2009-09-07 Active
MACKINNONS FROZEN AT SEA LIMITED Company Secretary 2009-06-05 CURRENT 2008-05-02 Active
MACKINNONS ASPIRE-TO-GOLF (RETAIL) LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
MACKINNONS ACTIVPAYROLL LTD. Company Secretary 2009-03-09 CURRENT 1999-03-23 Active
MACKINNONS FARSTAD INVESTMENTS LIMITED Company Secretary 2008-12-02 CURRENT 2008-12-02 Dissolved 2017-05-30
MACKINNONS DEFIANCE (FRASERBURGH) LIMITED Company Secretary 2008-10-30 CURRENT 2008-10-30 Active
MACKINNONS D & S ROOFING LIMITED Company Secretary 2008-08-07 CURRENT 2008-08-07 Dissolved 2014-08-29
MACKINNONS MORWIL LIMITED Company Secretary 2008-08-05 CURRENT 2008-08-05 Liquidation
MACKINNONS COMPETENTIA LIMITED Company Secretary 2008-02-21 CURRENT 2008-02-21 Dissolved 2017-02-21
MACKINNONS PETERHEAD DECOMMISSIONING LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Dissolved 2017-03-28
MACKINNONS MCM FISHING LIMITED Company Secretary 2007-05-11 CURRENT 2007-05-11 Active
MACKINNONS ONWARD FISHING COMPANY LIMITED Company Secretary 2006-11-30 CURRENT 1901-01-16 Active
MACKINNONS NORTEMARA LIMITED Company Secretary 2006-11-29 CURRENT 2006-11-29 Dissolved 2016-02-02
MACKINNONS TEBA LIMITED Company Secretary 2006-10-06 CURRENT 2006-10-06 Active
MACKINNONS AQUATECH DESIGN LIMITED Company Secretary 2006-08-31 CURRENT 1995-05-15 Active
MACKINNONS MACKINCO (52) LIMITED Company Secretary 2006-06-19 CURRENT 2006-06-19 Dissolved 2014-11-07
MACKINNONS SWANELLA LIMITED Company Secretary 2006-01-31 CURRENT 1994-10-18 Active
MACKINNONS ARMANA LIMITED Company Secretary 2006-01-31 CURRENT 1987-03-24 Active
MACKINNONS JACINTA LIMITED Company Secretary 2006-01-31 CURRENT 1987-03-23 Active
MACKINNONS J. MARR (FISHING) LIMITED Company Secretary 2006-01-31 CURRENT 1897-10-02 Active
MACKINNONS MARR MANAGEMENT LIMITED Company Secretary 2006-01-18 CURRENT 2005-12-07 Active
MACKINNONS GROUNDWATER LIFT TRUCKS LIMITED Company Secretary 2005-07-01 CURRENT 1998-03-31 Active
MACKINNONS PENGUIN EXPLORATION LIMITED Company Secretary 2005-06-02 CURRENT 2005-06-02 Dissolved 2014-01-17
MACKINNONS ANIRAC LIMITED Company Secretary 2005-02-28 CURRENT 2005-02-28 Active
MACKINNONS HARCUS FISHING COMPANY LIMITED Company Secretary 2005-02-24 CURRENT 1996-12-31 Active
MACKINNONS BOYD LINE LIMITED Company Secretary 2005-01-14 CURRENT 1980-06-12 Active
MACKINNONS LIONMAN LIMITED Company Secretary 2005-01-14 CURRENT 1986-05-13 Active
MACKINNONS SEACROFT MARINE CONSULTANTS LIMITED Company Secretary 2004-09-06 CURRENT 2004-09-06 Active
MACKINNONS UK FISHERIES LIMITED Company Secretary 2004-09-01 CURRENT 2004-09-01 Active
MACKINNONS KINCARDINE PROPERTIES LIMITED Company Secretary 2004-06-22 CURRENT 2004-06-22 Active
MACKINNONS MACKINCO (32) LIMITED Company Secretary 2003-05-23 CURRENT 2003-05-23 Active
MACKINNONS CHARTSCORE Company Secretary 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
MACKINNONS FORGEAMBER Company Secretary 2002-06-17 CURRENT 2002-06-17 Active - Proposal to Strike off
MACKINNONS EIJ DEVELOPMENTS LIMITED Company Secretary 2001-12-12 CURRENT 2001-12-12 Active
MACKINNONS VENTURE II FISHING COMPANY LIMITED Company Secretary 1999-12-20 CURRENT 1999-12-20 Active
MACKINNONS MACKINCO (NOMINEES) LIMITED Company Secretary 1999-07-08 CURRENT 1999-07-08 Active
MACKINNONS TOR DRILLING (UK) LIMITED Company Secretary 1999-06-09 CURRENT 1999-06-09 Active
MACKINNONS CROVIE FISHING COMPANY LIMITED Company Secretary 1998-11-30 CURRENT 1998-11-30 Active
MACKINNONS LAESO FISH LIMITED Company Secretary 1998-03-26 CURRENT 1998-03-26 Active
MACKINNONS FARSTAD SHIPPING LIMITED Company Secretary 1996-06-10 CURRENT 1985-08-30 Active
MACKINNONS FARSTAD MARINE LIMITED Company Secretary 1995-10-02 CURRENT 1995-09-19 Dissolved 2017-05-30
MACKINNONS SHANNON FISHING LIMITED Company Secretary 1995-03-28 CURRENT 1995-03-28 Active
MACKINNONS FREEDOM FISH LIMITED Company Secretary 1995-03-28 CURRENT 1995-03-28 Active
MACKINNONS TAYMASS LIMITED Company Secretary 1992-08-20 CURRENT 1992-05-21 Liquidation
MACKINNONS ABERDEEN MARINE PERSONNEL LIMITED Company Secretary 1990-12-31 CURRENT 1989-05-16 Active - Proposal to Strike off
MACKINNONS DENMORE PARK MANAGEMENT LIMITED Company Secretary 1989-11-30 CURRENT 1975-11-17 Active
MACKINNONS NSW TECHNOLOGY LIMITED Company Secretary 1989-06-06 CURRENT 1980-09-10 Active - Proposal to Strike off
MACKINNONS JOHN H. DUNCAN AND SON (LONGSIDE) LIMITED Company Secretary 1989-01-25 CURRENT 1950-05-18 Liquidation
MACKINNONS A.J. ROBSON (ELECTRICAL) LIMITED Company Secretary 1988-12-06 CURRENT 1987-02-25 Active
IAN MCKENZIE GUTHRIE GEMINI SPECIALIST COATINGS LTD. Director 2010-01-13 CURRENT 2010-01-13 Dissolved 2017-01-24
STEVEN COLIN MCGILVRAY PROFITOS LTD Director 2012-06-06 CURRENT 2012-06-06 Dissolved 2013-10-11
YVONNE NIVEN MASSON BAILE LTD Director 2016-05-31 CURRENT 2016-05-31 Dissolved 2018-07-24
YVONNE NIVEN GEMINI SPECIALIST COATINGS LTD. Director 2013-01-29 CURRENT 2010-01-13 Dissolved 2017-01-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-082.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2017-07-252.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-06-212.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-01-302.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-08-312.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2016-08-312.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2016-08-162.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-08-162.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2016 FROM BRENT AVENUE MONTROSE ANGUS DD10 9PB
2016-06-212.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-12-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 7
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-11AR0111/10/15 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA GUTHRIE
2015-04-03AP01DIRECTOR APPOINTED MR STEVEN COLIN MCGILVRAY
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-23AR0111/10/14 FULL LIST
2014-05-28ANNOTATIONClarification
2014-05-27RP04SECOND FILING FOR FORM TM01
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA GUTHRIE / 09/05/2014
2014-04-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-21AP01DIRECTOR APPOINTED MRS YVONNE NIVEN
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE NIVEN
2014-02-07AP01DIRECTOR APPOINTED MS YVONNE NIVEN
2013-12-27TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE GUTHRIE
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 5000
2013-10-22AR0111/10/13 FULL LIST
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE GUTHRIE / 31/05/2013
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-22AR0111/10/12 FULL LIST
2012-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-23MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8
2012-03-06MG04sSTATEMENT 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
2011-12-19AR0111/10/11 FULL LIST
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR
2011-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GUTHRIE
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GUTHRIE
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME STEWART
2010-11-01AR0111/10/10 FULL LIST
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2010 FROM SPURRYHILLOCK INDUSTRIAL ESTATE BROMMHILL ROAD STONEHAVEN ABERDEENSHIRE AB39 2NH
2010-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-04AR0111/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART TAYLOR / 11/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DONALD STEWART / 11/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE GUTHRIE / 11/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA GUTHRIE / 11/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCKENZIE GUTHRIE / 11/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCKENZIE GUTHRIE / 11/10/2009
2009-11-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACKINNONS / 11/10/2009
2009-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-17288aDIRECTOR APPOINTED SUZANNE GUTHRIE
2009-01-19288aSECRETARY APPOINTED MACKINNONS
2008-12-30288bAPPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP
2008-11-03363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-11-03353LOCATION OF REGISTER OF MEMBERS
2008-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-04-14288aSECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY IAIN SMITH AND COMPANY
2007-11-20363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-07410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-08288cDIRECTOR'S PARTICULARS CHANGED
2007-06-08288cDIRECTOR'S PARTICULARS CHANGED
2006-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-15363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-24353LOCATION OF REGISTER OF MEMBERS
2005-10-14363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-06-29410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-14288bSECRETARY RESIGNED
2005-06-14288aNEW SECRETARY APPOINTED
2005-05-21419a(Scot)DEC MORT/CHARGE *****
2005-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-24288bDIRECTOR RESIGNED
2005-01-26419a(Scot)DEC MORT/CHARGE *****
2004-12-17410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-02410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-09419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1108236 Active Licenced property: BRENT AVENUE MONTROSE GB DD10 9PB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meet2018-11-09
Appointmen2017-08-18
Meetings of Creditors2016-08-16
Appointment of Administrators2016-06-24
Fines / Sanctions
No fines or sanctions have been issued against GEMINI CORROSION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-06-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-08-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-06-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-12-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-12-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2004-09-29 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
STANDARD SECURITY 1999-01-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1998-07-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE FLOATING CHARGE 1990-02-14 Satisfied KELLOCK LTD
BOND & FLOATING CHARGE 1987-04-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of GEMINI CORROSION SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GEMINI CORROSION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEMINI CORROSION SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as GEMINI CORROSION SERVICES LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where GEMINI CORROSION SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GEMINI CORROSION SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0170193900Webs, mattresses, boards and similar nonwoven products, of glass fibres (excl. mats and thin sheets "voiles")
2012-11-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-06-0182055910Hand 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

Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyGEMINI CORROSION SERVICES LIMITEDEvent Date2018-11-09
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGEMINI CORROSION SERVICES LIMITEDEvent Date2017-08-08
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 TypeMeetings of Creditors
Defending partyGEMINI CORROSION SERVICES LIMITEDEvent Date2016-08-11
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 TypeAppointment of Administrators
Defending partyGEMINI CORROSION SERVICES LIMITEDEvent Date2016-06-17
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEMINI CORROSION SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEMINI CORROSION SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.