GEMINI CORROSION SERVICES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1YL

Company number SC101799
Status In Administration
Incorporation Date 11 November 1986
Company Type Private Limited Company
Address BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Administrator's progress report; Notice of result of meeting creditors; Statement of affairs with form 2.13B(Scot)/2.14B(Scot). The most likely internet sites of GEMINI CORROSION SERVICES LIMITED are www.geminicorrosionservices.co.uk, and www.gemini-corrosion-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gemini Corrosion Services Limited is a Private Limited Company. The company registration number is SC101799. Gemini Corrosion Services Limited has been working since 11 November 1986. The present status of the company is In Administration. The registered address of Gemini Corrosion Services Limited is Bishop S Court 29 Albyn Place Aberdeen Ab10 1yl. . MACKINNONS is a Secretary of the company. GUTHRIE, Ian Mckenzie is a Director of the company. MCGILVRAY, Steven Colin is a Director of the company. NIVEN, Yvonne is a Director of the company. Secretary BAKER, Neville Gordon Hammond has been resigned. Secretary GUTHRIE, Ian Mckenzie has been resigned. Secretary GUTHRIE, Sheila has been resigned. Secretary IAIN SMITH AND COMPANY has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BURNETT, Douglas has been resigned. Director GUTHRIE, Andrew Mckenzie has been resigned. Director GUTHRIE, Sheila has been resigned. Director GUTHRIE, Suzanne has been resigned. Director MACASKILL, Alistair Angus has been resigned. Director NIVEN, Yvonne has been resigned. Director STEWART, Graeme Donald has been resigned. Director TAYLOR, Colin Harwood has been resigned. Director TAYLOR, Peter Stuart has been resigned. Director TOWLER, Michael William Burnett has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MACKINNONS
Appointed Date: 22 December 2008

Director

Director
MCGILVRAY, Steven Colin
Appointed Date: 02 April 2015
62 years old

Director
NIVEN, Yvonne
Appointed Date: 21 March 2014
66 years old

Resigned Directors

Secretary
BAKER, Neville Gordon Hammond
Resigned: 01 November 1991
Appointed Date: 28 September 1990

Secretary
GUTHRIE, Ian Mckenzie
Resigned: 28 September 1990

Secretary
GUTHRIE, Sheila
Resigned: 31 May 2005
Appointed Date: 31 October 1991

Secretary
IAIN SMITH AND COMPANY
Resigned: 09 April 2008
Appointed Date: 31 May 2005

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 22 December 2008
Appointed Date: 09 April 2008

Director
BURNETT, Douglas
Resigned: 31 December 2004
Appointed Date: 09 December 1998
72 years old

Director
GUTHRIE, Andrew Mckenzie
Resigned: 28 February 2011
Appointed Date: 09 December 1998
54 years old

Director
GUTHRIE, Sheila
Resigned: 05 July 2015
79 years old

Director
GUTHRIE, Suzanne
Resigned: 21 December 2013
Appointed Date: 12 July 2009
52 years old

Director
MACASKILL, Alistair Angus
Resigned: 29 January 1999
Appointed Date: 03 March 1998
91 years old

Director
NIVEN, Yvonne
Resigned: 01 January 2014
Appointed Date: 01 January 2014
66 years old

Director
STEWART, Graeme Donald
Resigned: 28 February 2011
Appointed Date: 09 January 2003
54 years old

Director
TAYLOR, Colin Harwood
Resigned: 24 April 2001
Appointed Date: 22 January 2001
79 years old

Director
TAYLOR, Peter Stuart
Resigned: 05 July 2011
Appointed Date: 01 April 1989
72 years old

Director
TOWLER, Michael William Burnett
Resigned: 28 November 1996
Appointed Date: 10 October 1991
70 years old

GEMINI CORROSION SERVICES LIMITED Events

30 Jan 2017
Administrator's progress report
31 Aug 2016
Notice of result of meeting creditors
31 Aug 2016
Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
16 Aug 2016
Statement of administrator's proposal
21 Jun 2016
Registered office address changed from Brent Avenue Montrose Angus DD10 9PB to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 21 June 2016
...
... and 134 more events
19 Jan 1987
Registered office changed on 19/01/87 from: 27 castle street edinburgh EH2 3DN

19 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Dec 1986
Secretary resigned;director resigned

11 Nov 1986
Incorporation
06 Nov 1986
Certificate of Incorporation

GEMINI CORROSION SERVICES LIMITED Charges

4 June 2008
Standard security
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 27A allardice street, stonehaven, aberdeenshire.
2 August 2007
Standard security
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 wellington park, montrose, angus ANG33022.
23 June 2005
Standard security
Delivered: 29 June 2005
Status: Satisfied on 23 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Site 2, spurryhillock industrial estate, broomhill road…
3 December 2004
Standard security
Delivered: 17 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.1 acres & 2.26 acreson north of brent avenue, montrose.
22 November 2004
Bond & floating charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 September 2004
Floating charge
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Other debts and non-vesting debts…
21 January 1999
Standard security
Delivered: 29 January 1999
Status: Satisfied on 21 May 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground north of brent avenue,montrose.
6 July 1998
Floating charge
Delivered: 9 July 1998
Status: Satisfied on 26 January 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
14 February 1990
Debenture floating charge
Delivered: 21 February 1990
Status: Satisfied on 19 June 1998
Persons entitled: Kellock LTD
Description: All book debts.
4 April 1987
Bond & floating charge
Delivered: 14 April 1987
Status: Satisfied on 9 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…