GEMOZAC PROPERTY LIMITED
Overview
| Company Name | GEMOZAC PROPERTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC264084 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GEMOZAC PROPERTY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GEMOZAC PROPERTY LIMITED located?
| Registered Office Address | Titanium 1 Kings Inch Place PA4 8WF Renfrew |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GEMOZAC PROPERTY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for GEMOZAC PROPERTY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 26, 2024 |
What are the latest filings for GEMOZAC PROPERTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 4 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from Flat 1 16 South Learmonth Gardens Edinburgh EH4 1EZ Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on Dec 10, 2024 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Mar 31, 2024 to Jul 31, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Fiona Kent Mccready on Mar 01, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from 16/1 South Learmonth Gardens Edinburgh EH4 1EZ Scotland to Flat 1 16 South Learmonth Gardens Edinburgh EH4 1EZ on Mar 01, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Change of details for Mrs Fiona Kent Mccready as a person with significant control on May 13, 2020 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mrs Fiona Kent Mccready on May 13, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from 40/2 Garscube Terrace Edinburgh Midlothian EH12 6BN to 16/1 South Learmonth Gardens Edinburgh EH4 1EZ on May 13, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 26, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Termination of appointment of James Calum Mccready as a director on May 27, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Calum Mccready as a secretary on May 27, 2019 | 1 pages | TM02 | ||||||||||
Cessation of James Calum Mccready as a person with significant control on May 27, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Who are the officers of GEMOZAC PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCREADY, Fiona Kent | Director | 16 South Learmonth Gardens EH4 1EZ Edinburgh Flat 1 Scotland | Scotland | British | 74702420003 | |||||
| MCCREADY, James Calum | Secretary | Garscube Terrace EH12 6BN Edinburgh 40/2 | British | 96012450002 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| MCCREADY, James Calum | Director | Garscube Terrace EH12 6BN Edinburgh 40/2 | Scotland | British | 96012450002 |
Who are the persons with significant control of GEMOZAC PROPERTY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Calum Mccready | Apr 06, 2016 | Garscube Terrace EH12 6BN Edinburgh 40/2 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Fiona Kent Mccready | Apr 06, 2016 | South Learmonth Gardens EH4 1EZ Edinburgh 16/1 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does GEMOZAC PROPERTY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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