Company NameGemini Supplies (Scotland) Limited
DirectorsMark Paterson and Derek Brian Paterson
Company StatusActive
Company NumberSC235805
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Mark Paterson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKamiel House
Sunnyside Road
Camelon
Stirlingshire
FK1 4BG
Scotland
Secretary NameMr Mark Paterson
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKamiel House
Sunnyside Road
Camelon
Stirlingshire
FK1 4BG
Scotland
Director NameMr Derek Brian Paterson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(2 years, 8 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarroch 81b Craigend Road
Condorrat
Cumbernauld
G67 4JX
Scotland
Director NameMr Derek Wilson Malcolm
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Arnothill Court
Maggiewoods Loan
Falkirk
Stirlingshire
FK1 5SY
Scotland
Director NameCombined Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence AddressVictoria House 64 Paul Street
London
EC2A 4NG
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence AddressVictoria House 64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence AddressVictoria House 64 Paul Street
London
EC2A 4NA

Contact

Websitewww.gemini-supplies.co.uk/
Telephone01324 629425
Telephone regionFalkirk

Location

Registered AddressUnit 3, St. John's Sawmill
Etna Road
Falkirk
FK2 9EG
Scotland
ConstituencyFalkirk
WardFalkirk North

Shareholders

60 at £1Mark Paterson
60.00%
Ordinary
40 at £1Derek Paterson
40.00%
Ordinary

Financials

Year2014
Net Worth£380,667
Cash£41,993
Current Liabilities£127,748

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
19 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
6 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 September 2010Director's details changed for Derek Brian Paterson on 22 August 2010 (2 pages)
16 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Mark Paterson on 22 August 2010 (2 pages)
16 September 2010Director's details changed for Mark Paterson on 22 August 2010 (2 pages)
16 September 2010Director's details changed for Derek Brian Paterson on 22 August 2010 (2 pages)
16 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 October 2009Return made up to 22/08/09; full list of members (4 pages)
2 October 2009Return made up to 22/08/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 September 2008Director's change of particulars / derek paterson / 02/09/2008 (1 page)
2 September 2008Return made up to 22/08/08; full list of members (4 pages)
2 September 2008Return made up to 22/08/08; full list of members (4 pages)
2 September 2008Director's change of particulars / derek paterson / 02/09/2008 (1 page)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 September 2007Return made up to 22/08/07; full list of members (2 pages)
14 September 2007Secretary's particulars changed;director's particulars changed (1 page)
14 September 2007Secretary's particulars changed;director's particulars changed (1 page)
14 September 2007Return made up to 22/08/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 January 2007Registered office changed on 29/01/07 from: 11/12 newton terrace glasgow lanarkshire G3 7PJ (1 page)
29 January 2007Registered office changed on 29/01/07 from: 11/12 newton terrace glasgow lanarkshire G3 7PJ (1 page)
5 September 2006Return made up to 22/08/06; full list of members (7 pages)
5 September 2006Return made up to 22/08/06; full list of members (7 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
3 November 2005Return made up to 22/08/05; full list of members (7 pages)
3 November 2005Return made up to 22/08/05; full list of members (7 pages)
24 May 2005New director appointed (1 page)
24 May 2005New director appointed (1 page)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
6 September 2004Return made up to 22/08/04; full list of members (7 pages)
6 September 2004Return made up to 22/08/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
27 August 2003Return made up to 22/08/03; full list of members (7 pages)
27 August 2003Return made up to 22/08/03; full list of members (7 pages)
18 April 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
18 April 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
27 September 2002Ad 18/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 2002Ad 18/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 2002Secretary resigned;director resigned (1 page)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002Ad 22/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Ad 22/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Registered office changed on 23/09/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002Registered office changed on 23/09/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
23 September 2002Secretary resigned;director resigned (1 page)
23 September 2002Director resigned (1 page)
22 August 2002Incorporation (19 pages)
22 August 2002Incorporation (19 pages)