Company NameGemmell Business Solutions Limited
Company StatusDissolved
Company Number05452636
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 10 months ago)
Dissolution Date14 January 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Colin Gemmell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address25 Marston Way
Wetherby
West Yorkshire
LS22 6XZ
Director NameMrs Rhiain Elizabeth Gemmell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleIT Trainer
Country of ResidenceEngland
Correspondence Address25 Marston Way
Wetherby
West Yorkshire
LS22 6XZ
Secretary NameMrs Rhiain Elizabeth Gemmell
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Marston Way
Wetherby
West Yorkshire
LS22 6XZ

Contact

Websitegbs-limited.co.uk

Location

Registered Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Colin Gemmell
50.00%
Ordinary
50 at £1Rhiain Elizabeth Gemmell
50.00%
Ordinary

Financials

Year2014
Net Worth£31,264
Cash£44,781
Current Liabilities£29,787

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

19 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 July 2017Statement of company's objects (2 pages)
19 July 2017Change of share class name or designation (2 pages)
19 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 July 2017Particulars of variation of rights attached to shares (2 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 May 2016Annual return made up to 13 May 2016
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
7 March 2014Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX England on 7 March 2014 (1 page)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 May 2013Annual return made up to 13 May 2013 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Registered office address changed from 25 Marston Way Wetherby West Yorkshire LS22 6XZ on 12 June 2012 (1 page)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Rhiain Elizabeth Gemmell on 13 May 2010 (2 pages)
24 June 2010Director's details changed for Colin Gemmell on 13 May 2010 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 13/05/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2008Return made up to 13/05/08; full list of members (4 pages)
19 May 2008Director's change of particulars / colin gemmell / 01/08/2007 (1 page)
19 May 2008Director and secretary's change of particulars / rhiain gemmell / 01/08/2007 (1 page)
5 November 2007Registered office changed on 05/11/07 from: 6 ashburn grove wetherby west yorkshire LS22 6WB (1 page)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 June 2007Return made up to 13/05/07; full list of members (2 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 June 2006Return made up to 13/05/06; full list of members (7 pages)
14 July 2005Ad 14/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
13 May 2005Incorporation (19 pages)