GEMSEARCH LIMITED

115 Dumbarton Road 115 Dumbarton Road, Glasgow, G11 6PW
StatusACTIVE
Company No.SC177766
CategoryPrivate Limited Company
Incorporated06 Aug 1997
Age26 years, 10 months, 9 days
JurisdictionScotland

SUMMARY

GEMSEARCH LIMITED is an active private limited company with number SC177766. It was incorporated 26 years, 10 months, 9 days ago, on 06 August 1997. The company address is 115 Dumbarton Road 115 Dumbarton Road, Glasgow, G11 6PW.



Company Fillings

Accounts with accounts type micro entity

Date: 28 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 25 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Sanders Young

Termination date: 2020-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Mrs Rosemary Scott Young

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2012

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-06

Officer name: Miss Margaret Rosemary Young

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2012

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-06

Officer name: Mrs Rosemary Scott Young

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rosemary Scott Young

Change date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Margaret Rosemary Young

Change date: 2010-08-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-06

Officer name: Miss Margaret Rosemary Young

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james young

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/05 to 31/08/05

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/98; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/98 to 30/11/98

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 13/01/98 from: 19 stirling drive bearsden glasgow G61 4NU

Documents

View document PDF

Legacy

Date: 08 Dec 1997

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Capital

Type: 88(2)R

Description: Ad 06/08/97--------- £ si 498@1=498 £ ic 2/500

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Aug 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSON (5411J) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06106719
Status:ACTIVE
Category:Private Limited Company

RESEARCH & DEVELOPMENT SYSTEMS LIMITED

EAST FARM BERWICK HILL RD,NEWCASTLE UPON TYNE,NE20 0JZ

Number:03484624
Status:ACTIVE
Category:Private Limited Company

SALONEYE365 LTD

39 TIREE,GLASGOW,G74 2DR

Number:SC503547
Status:ACTIVE
Category:Private Limited Company

SPENCER & FRY LTD

5 WARWICK ROAD,ST ALBANS,AL1 4DJ

Number:09827341
Status:ACTIVE
Category:Private Limited Company

STAR CORPORATION LIMITED

OLD BARN HOUSE, HIGH ROAD,PINNER,HA5 2EW

Number:06252139
Status:ACTIVE
Category:Private Limited Company

STORY JUNCTION LIMITED

67 CARLISLE ROAD,DERRY,BT48 6JL

Number:NI633212
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source