About

Registered Number: SC256913
Date of Incorporation: 01/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Johnston Carmichael 1st Floor, 227 West George Street, Glasgow, G2 2ND,

 

Having been setup in 2003, Gemsoft7 Ltd are based in Glasgow, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Guisti Martin, Mckell, Hilary, Mckell, Philip Robert for this organisation in the Companies House registry. The business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKELL, Hilary 24 February 2012 - 1
MCKELL, Philip Robert 01 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GUISTI MARTIN 01 October 2003 - 1

Filing History

Document Type Date
PSC04 - N/A 16 December 2019
CS01 - N/A 15 October 2019
PSC01 - N/A 15 October 2019
PSC04 - N/A 15 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 15 March 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 02 November 2017
CH01 - Change of particulars for director 18 May 2017
CH01 - Change of particulars for director 18 May 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 01 July 2016
AA01 - Change of accounting reference date 17 December 2015
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 30 July 2015
AD01 - Change of registered office address 28 April 2015
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 27 October 2014
AA - Annual Accounts 01 August 2014
AD01 - Change of registered office address 10 April 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 01 November 2012
CH01 - Change of particulars for director 01 November 2012
AA - Annual Accounts 16 March 2012
AP01 - Appointment of director 29 February 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 12 October 2010
CH04 - Change of particulars for corporate secretary 12 October 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH04 - Change of particulars for corporate secretary 23 November 2009
CH04 - Change of particulars for corporate secretary 27 October 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
AA - Annual Accounts 24 August 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 28 July 2005
287 - Change in situation or address of Registered Office 07 March 2005
363s - Annual Return 03 November 2004
RESOLUTIONS - N/A 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
288c - Notice of change of directors or secretaries or in their particulars 22 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
NEWINC - New incorporation documents 01 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.