Warsaw
03 720
Director Name | Mr Julius Zenevicius |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 105 Bluebell Wynd Wishaw ML2 0PP Scotland |
Director Name | Ms Lina Simasiute |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 17 March 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 August 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland |
Director Name | Mr Julius Zenevicius |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 04 March 2011(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 May 2011) |
Role | Businessman |
Country of Residence | Wales |
Correspondence Address | The Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Director Name | Mr Julius Zenevicius |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 01 February 2012(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 October 2013) |
Role | Group Managing Director |
Country of Residence | Wales |
Correspondence Address | 18/2 Royston Mains Street Edinburgh EH5 1LB Scotland |
Director Name | Lina Simasiute |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Lithuanian - British |
Status | Resigned |
Appointed | 30 March 2012(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Director Name | Miss Viktorija Zirnelyte |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 11 October 2013(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 August 2016) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 18/2 Royston Mains Street Edinburgh EH5 1LB Scotland |
Registered Address | 2 Exchange Place Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1000 at £1 | Viktorija Zirnelyte 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
17 August 2016 | Appointment of Denis Milyukov as a director on 12 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Viktorija Zirnelyte as a director on 12 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to 2 Exchange Place Edinburgh EH3 8BL on 17 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Viktorija Zirnelyte as a director on 12 August 2016 (1 page) |
17 August 2016 | Appointment of Denis Milyukov as a director on 12 August 2016 (2 pages) |
17 August 2016 | Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to 2 Exchange Place Edinburgh EH3 8BL on 17 August 2016 (1 page) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
14 July 2015 | Accounts for a dormant company made up to 31 October 2014 (10 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 October 2014 (10 pages) |
4 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
1 November 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
29 October 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
12 October 2013 | Registered office address changed from C/O Fao: Julius Zenevicius the Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland on 12 October 2013 (1 page) |
12 October 2013 | Termination of appointment of Julius Zenevicius as a director (1 page) |
12 October 2013 | Termination of appointment of Julius Zenevicius as a director (1 page) |
12 October 2013 | Termination of appointment of Julius Zenevicius as a director (1 page) |
12 October 2013 | Appointment of Miss Viktorija Zirnelyte as a director (2 pages) |
12 October 2013 | Termination of appointment of Julius Zenevicius as a director (1 page) |
12 October 2013 | Registered office address changed from C/O Fao: Julius Zenevicius the Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland on 12 October 2013 (1 page) |
12 October 2013 | Appointment of Miss Viktorija Zirnelyte as a director (2 pages) |
3 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
16 September 2012 | Termination of appointment of Lina Simasiute as a director (1 page) |
16 September 2012 | Termination of appointment of Lina Simasiute as a director (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2012 | Appointment of Mr Julius Zenevicius as a director (2 pages) |
30 August 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
30 August 2012 | Appointment of Mr Julius Zenevicius as a director (2 pages) |
3 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Appointment of Lina Simasiute as a director (2 pages) |
2 April 2012 | Appointment of Lina Simasiute as a director (2 pages) |
9 February 2012 | Appointment of Mr. Julius Zenevicius as a director (2 pages) |
9 February 2012 | Appointment of Mr. Julius Zenevicius as a director (2 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
8 February 2012 | Registered office address changed from C/O Gemicon Group Ltd the Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from C/O Gemicon Group Ltd the Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland on 8 February 2012 (1 page) |
8 February 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
8 February 2012 | Registered office address changed from C/O Gemicon Group Ltd the Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland on 8 February 2012 (1 page) |
8 June 2011 | Termination of appointment of Julius Zenevicius as a director (1 page) |
8 June 2011 | Termination of appointment of Julius Zenevicius as a director (1 page) |
4 April 2011 | Registered office address changed from 105 Bluebell Wynd Wishaw ML2 0PP United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 105 Bluebell Wynd Wishaw ML2 0PP United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 105 Bluebell Wynd Wishaw ML2 0PP United Kingdom on 4 April 2011 (1 page) |
6 March 2011 | Termination of appointment of Viktorija Zirnelyte as a director (1 page) |
6 March 2011 | Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB United Kingdom on 6 March 2011 (1 page) |
6 March 2011 | Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB United Kingdom on 6 March 2011 (1 page) |
6 March 2011 | Termination of appointment of Viktorija Zirnelyte as a director (1 page) |
6 March 2011 | Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB United Kingdom on 6 March 2011 (1 page) |
6 March 2011 | Appointment of Mr Julius Zenevicius as a director (2 pages) |
6 March 2011 | Appointment of Mr Julius Zenevicius as a director (2 pages) |
19 December 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 December 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
14 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
14 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
5 September 2010 | Termination of appointment of Lina Simasiute as a director (1 page) |
5 September 2010 | Appointment of Miss Viktorija Zirnelyte as a director (2 pages) |
5 September 2010 | Appointment of Miss Viktorija Zirnelyte as a director (2 pages) |
5 September 2010 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 5 September 2010 (1 page) |
5 September 2010 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 5 September 2010 (1 page) |
5 September 2010 | Termination of appointment of Lina Simasiute as a director (1 page) |
5 September 2010 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 5 September 2010 (1 page) |
13 April 2010 | Company name changed gemini contracts scotland LTD\certificate issued on 13/04/10
|
13 April 2010 | Resolutions
|
13 April 2010 | Resolutions
|
13 April 2010 | Company name changed gemini contracts scotland LTD\certificate issued on 13/04/10
|
17 March 2010 | Appointment of Ms Lina Simasiute as a director (2 pages) |
17 March 2010 | Termination of appointment of Julius Zenevicius as a director (1 page) |
17 March 2010 | Appointment of Ms Lina Simasiute as a director (2 pages) |
17 March 2010 | Termination of appointment of Julius Zenevicius as a director (1 page) |
26 October 2009 | Incorporation (23 pages) |
26 October 2009 | Incorporation (23 pages) |