GEM-WELD (UK) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGEM-WELD (UK) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC212079
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GEM-WELD (UK) LTD.?

    • (4525) /

    Where is GEM-WELD (UK) LTD. located?

    Registered Office Address
    69 Buchanan St (C/O Ata Selection)
    G1 3HL Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GEM-WELD (UK) LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for GEM-WELD (UK) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 18, 2009 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2010

    Statement of capital on Feb 04, 2010

    • Capital: GBP 15,000
    SH01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages287

    legacy

    10 pages363a

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2006

    15 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2005

    15 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages419a(Scot)

    legacy

    3 pages419a(Scot)

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages288a

    Auditor's resignation

    1 pagesAUD

    Who are the officers of GEM-WELD (UK) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENDALL, Jonathan Mark
    438 Kedleston Road
    Allestree
    DE22 2TG Derby
    Secretary
    438 Kedleston Road
    Allestree
    DE22 2TG Derby
    British67193040002
    BAILEY, Andrew
    14 Austen Court
    Cubbington
    CV32 7LJ Leamington Spa
    Warwickshire
    Director
    14 Austen Court
    Cubbington
    CV32 7LJ Leamington Spa
    Warwickshire
    United KingdomBritish50153450002
    DOUIE, William James Charles
    Sepham Court Filston Lane
    Shoreham
    TN14 5JT Sevenoaks
    Kent
    Director
    Sepham Court Filston Lane
    Shoreham
    TN14 5JT Sevenoaks
    Kent
    United KingdomBritish626830001
    BAILEY, Andrew
    14 Austen Court
    Cubbington
    CV32 7LJ Leamington Spa
    Warwickshire
    Secretary
    14 Austen Court
    Cubbington
    CV32 7LJ Leamington Spa
    Warwickshire
    British50153450002
    BAILEY, Andrew
    14 Austen Court
    Cubbington
    CV32 7LJ Leamington Spa
    Warwickshire
    Secretary
    14 Austen Court
    Cubbington
    CV32 7LJ Leamington Spa
    Warwickshire
    British50153450002
    JARVIS, Elaine
    66 Chandag Road
    Keynsham
    BS31 1PL Bristol
    Secretary
    66 Chandag Road
    Keynsham
    BS31 1PL Bristol
    British113706670001
    MITCHELL, June Bernice
    24 Obree Avenue
    KA9 2NP Prestwick
    Ayrshire
    Secretary
    24 Obree Avenue
    KA9 2NP Prestwick
    Ayrshire
    British66148120002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    MCLOUGHLIN, Paul Conal
    Hobbs Hill
    NN14 6YG Rothwell
    3
    Northamptonshire
    Director
    Hobbs Hill
    NN14 6YG Rothwell
    3
    Northamptonshire
    EnglandBritish134946790001
    MITCHELL, Duncan
    24 Obree Avenue
    KA9 2NP Prestwick
    Ayrshire
    Director
    24 Obree Avenue
    KA9 2NP Prestwick
    Ayrshire
    British72947820001
    MITCHELL, Graham
    Rothiemay
    65 Midton Road
    KA9 1PL Prestwick
    Ayrshire
    Director
    Rothiemay
    65 Midton Road
    KA9 1PL Prestwick
    Ayrshire
    ScotlandBritish66148090002
    MITCHELL, June Bernice
    24 Obree Avenue
    KA9 2NP Prestwick
    Ayrshire
    Director
    24 Obree Avenue
    KA9 2NP Prestwick
    Ayrshire
    British66148120002
    WATKINS, Robin David
    11 Macintyre Road
    KA9 1BE Prestwick
    Ayrshire
    Director
    11 Macintyre Road
    KA9 1BE Prestwick
    Ayrshire
    British72947690001
    WATKINS, Robin David
    11 Macintyre Road
    KA9 1BE Prestwick
    Ayrshire
    Director
    11 Macintyre Road
    KA9 1BE Prestwick
    Ayrshire
    British72947690001
    WATKINS, Robin David
    11 Macintyre Road
    KA9 1BE Prestwick
    Ayrshire
    Director
    11 Macintyre Road
    KA9 1BE Prestwick
    Ayrshire
    British72947690001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does GEM-WELD (UK) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 15, 2004
    Delivered On Oct 04, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ata Group PLC
    Transactions
    • Oct 04, 2004Registration of a charge (410)
    • Jul 14, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 12, 2001
    Delivered On Mar 16, 2001
    Satisfied
    Amount secured
    £30,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • South Ayrshire Council
    Transactions
    • Mar 16, 2001Registration of a charge (410)
    • Sep 27, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 13, 2000
    Delivered On Dec 28, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 28, 2000Registration of a charge (410)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0