Company NameGemini Foods Limited
Company StatusDissolved
Company NumberSC115800
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 2 months ago)
Dissolution Date3 October 2019 (4 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Secretary NameCharles Gordon Menzies
NationalityBritish
StatusClosed
Appointed25 June 2001(12 years, 5 months after company formation)
Appointment Duration18 years, 3 months (closed 03 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Campbell Road
Edinburgh
Lothian
EH12 6DT
Scotland
Director NameEva Hilary McPhail
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2017(28 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 03 October 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFarmton Trinity Gask
Auchterarder
PH3 1HZ
Scotland
Director NameJames Fleming Flint
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1990(1 year, 6 months after company formation)
Appointment Duration27 years (resigned 17 August 2017)
RoleSales Agent
Country of ResidenceScotland
Correspondence Address52 West Moulin Road
Pitlochry
Perthshire
PH16 5EQ
Scotland
Secretary NameConnor Malcolm
NationalityBritish
StatusResigned
Appointed31 July 1990(1 year, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address1 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

2 at £1James Fleming Flint
100.00%
Ordinary

Financials

Year2014
Net Worth£322,186
Cash£247,830
Current Liabilities£1,471

Accounts

Latest Accounts8 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End08 June

Filing History

17 August 2017Appointment of Eva Hilary Mcphail as a director on 17 August 2017 (2 pages)
17 August 2017Termination of appointment of James Fleming Flint as a director on 17 August 2017 (1 page)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 August 2015Registered office address changed from 23a Windsor Street Edinburgh EH7 5LA to 23B Windsor Street Edinburgh EH7 5LA on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 23a Windsor Street Edinburgh EH7 5LA to 23B Windsor Street Edinburgh EH7 5LA on 4 August 2015 (1 page)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Director's details changed for James Fleming Flint on 30 July 2010 (2 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
12 August 2008Return made up to 31/07/08; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 August 2007Return made up to 31/07/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 July 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2005Registered office changed on 10/06/05 from: 6 st margarets loan dunblane perthshire FK15 0DE (1 page)
19 July 2004Return made up to 31/07/04; full list of members (6 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 July 2003Return made up to 31/07/03; full list of members (6 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
(6 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 July 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
1 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
26 July 2000Return made up to 31/07/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 August 1999Return made up to 31/07/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 August 1998Return made up to 31/07/98; no change of members (4 pages)
2 June 1998Full accounts made up to 31 March 1998 (9 pages)
1 August 1997Return made up to 31/07/97; no change of members (4 pages)
23 June 1997Full accounts made up to 31 March 1997 (10 pages)
29 July 1996Return made up to 31/07/96; full list of members (6 pages)
31 May 1996Full accounts made up to 31 March 1996 (10 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
25 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 August 1995Return made up to 31/07/95; full list of members (6 pages)