About

Registered Number: SC235805
Date of Incorporation: 22/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3, St. John's Sawmill, Etna Road, Falkirk, FK2 9EG

 

Gemini Supplies (Scotland) Ltd was founded on 22 August 2002 and has its registered office in Falkirk. We don't currently know the number of employees at this company. The companies director is listed as Malcolm, Derek Wilson in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALCOLM, Derek Wilson 22 August 2002 07 April 2005 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
AA - Annual Accounts 27 March 2007
287 - Change in situation or address of Registered Office 29 January 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 03 November 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
AA - Annual Accounts 24 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 27 August 2003
225 - Change of Accounting Reference Date 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2002
287 - Change in situation or address of Registered Office 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
NEWINC - New incorporation documents 22 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.