GEMINI WELL TECHNOLOGY LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1PS

Company number SC197417
Status Active
Incorporation Date 22 June 1999
Company Type Private Limited Company
Address 12-16 ALBYN PLACE, ABERDEEN, AB10 1PS
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 80,000 ; Director's details changed for Mr Mark James Buyers on 30 September 2010. The most likely internet sites of GEMINI WELL TECHNOLOGY LIMITED are www.geminiwelltechnology.co.uk, and www.gemini-well-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gemini Well Technology Limited is a Private Limited Company. The company registration number is SC197417. Gemini Well Technology Limited has been working since 22 June 1999. The present status of the company is Active. The registered address of Gemini Well Technology Limited is 12 16 Albyn Place Aberdeen Ab10 1ps. . RAEBURN CHRISTIE CLARK & WALLACE is a Secretary of the company. BUYERS, Mark James is a Director of the company. FORSYTH, David George is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CARDNO, William Duncan has been resigned. Director KOSTICK, Roger Alan has been resigned. Director LAMONT, David Turch has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors


Director
BUYERS, Mark James
Appointed Date: 15 August 2000
68 years old

Director
FORSYTH, David George
Appointed Date: 28 March 2002
62 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 June 1999
Appointed Date: 22 June 1999

Director
CARDNO, William Duncan
Resigned: 15 August 2000
Appointed Date: 22 June 1999
68 years old

Director
KOSTICK, Roger Alan
Resigned: 04 February 2000
Appointed Date: 22 June 1999
70 years old

Director
LAMONT, David Turch
Resigned: 07 April 2002
Appointed Date: 15 August 2000
65 years old

GEMINI WELL TECHNOLOGY LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 80,000

07 Apr 2016
Director's details changed for Mr Mark James Buyers on 30 September 2010
03 Sep 2015
Accounts for a dormant company made up to 31 December 2014
24 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 80,000

...
... and 44 more events
26 Jun 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/06/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Jun 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/06/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Jun 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/06/99

24 Jun 1999
Secretary resigned
22 Jun 1999
Incorporation