ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gomez Inspection Ltd

Gomez Inspection Ltd is an active company incorporated on 27 November 2018 with the registered office located in Dunfermline, Fife. Gomez Inspection Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC614735
Private limited company
Scottish Company
Age
6 years
Incorporated 27 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 707 days
Dated 17 November 2022 (2 years 11 months ago)
Next confirmation dated 17 November 2023
Was due on 1 December 2023 (1 year 11 months ago)
Last change occurred 2 years 11 months ago
Accounts
Overdue
Accounts overdue by 799 days
For period 1 Dec30 Nov 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 November 2022
Was due on 31 August 2023 (2 years 2 months ago)
Address
15 63 Dunnock Road
Dunfermline
Fife
KY11 8QE
Scotland
Address changed on 21 Nov 2022 (2 years 11 months ago)
Previous address was 51 Skibo Avenue Glenrothes KY7 4PX Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
30 Nov 2021
For period 30 Nov30 Nov 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£3.33K
Decreased by £9.35K (-74%)
Total Liabilities
-£15.44K
Increased by £8.9K (+136%)
Net Assets
-£12.11K
Decreased by £18.24K (-297%)
Debt Ratio (%)
464%
Increased by 411.99% (+798%)
Latest Activity
Neville Anthony Taylor Resigned
10 Months Ago on 1 Jan 2025
Compulsory Strike-Off Suspended
1 Year 12 Months Ago on 11 Nov 2023
Compulsory Gazette Notice
2 Years Ago on 31 Oct 2023
Confirmation Submitted
2 Years 11 Months Ago on 21 Nov 2022
Registered Address Changed
2 Years 11 Months Ago on 21 Nov 2022
Mr Neville Taylor Appointed
2 Years 11 Months Ago on 17 Nov 2022
Neville Taylor (PSC) Appointed
2 Years 11 Months Ago on 17 Nov 2022
John Mclure (PSC) Resigned
2 Years 11 Months Ago on 17 Nov 2022
John Mclure Resigned
2 Years 11 Months Ago on 17 Nov 2022
Micro Accounts Submitted
3 Years Ago on 1 Apr 2022
Get Credit Report
Discover Gomez Inspection Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 1 January 2025
Submitted on 28 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 11 Nov 2023
First Gazette notice for compulsory strike-off
Submitted on 31 Oct 2023
Termination of appointment of John Mclure as a director on 17 November 2022
Submitted on 21 Nov 2022
Cessation of John Mclure as a person with significant control on 17 November 2022
Submitted on 21 Nov 2022
Confirmation statement made on 17 November 2022 with updates
Submitted on 21 Nov 2022
Notification of Neville Taylor as a person with significant control on 17 November 2022
Submitted on 21 Nov 2022
Appointment of Mr Neville Taylor as a director on 17 November 2022
Submitted on 21 Nov 2022
Registered office address changed from 51 Skibo Avenue Glenrothes KY7 4PX Scotland to 15 63 Dunnock Road Dunfermline Fife KY11 8QE on 21 November 2022
Submitted on 21 Nov 2022
Micro company accounts made up to 30 November 2021
Submitted on 1 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year