Company NameGemicon Group Limited
Company StatusDissolved
Company NumberSC367485
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 6 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)
Previous NameGemini Contracts Scotland Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDenis Milyukov
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityRussian
StatusClosed
Appointed12 August 2016(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 29 May 2018)
RoleBusinessman
Country of ResidencePoland
Correspondence Address33 Ks. I. Klopotowskiego Street
Warsaw
03 720
Director NameMr Julius Zenevicius
Date of BirthJune 1983 (Born 40 years ago)
NationalityLithuanian
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address105 Bluebell Wynd
Wishaw
ML2 0PP
Scotland
Director NameMs Lina Simasiute
Date of BirthMay 1983 (Born 41 years ago)
NationalityLithuanian
StatusResigned
Appointed17 March 2010(4 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Fountain Business Centre
Ellis Street
Coatbridge
ML5 3AA
Scotland
Director NameMr Julius Zenevicius
Date of BirthJune 1983 (Born 40 years ago)
NationalityLithuanian
StatusResigned
Appointed04 March 2011(1 year, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 May 2011)
RoleBusinessman
Country of ResidenceWales
Correspondence AddressThe Fountain Business Centre Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Director NameMr Julius Zenevicius
Date of BirthJune 1983 (Born 40 years ago)
NationalityLithuanian
StatusResigned
Appointed01 February 2012(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 2013)
RoleGroup Managing Director
Country of ResidenceWales
Correspondence Address18/2 Royston Mains Street
Edinburgh
EH5 1LB
Scotland
Director NameLina Simasiute
Date of BirthMay 1981 (Born 43 years ago)
NationalityLithuanian - British
StatusResigned
Appointed30 March 2012(2 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Fountain Business Centre Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Director NameMiss Viktorija Zirnelyte
Date of BirthDecember 1978 (Born 45 years ago)
NationalityLithuanian
StatusResigned
Appointed11 October 2013(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 August 2016)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address18/2 Royston Mains Street
Edinburgh
EH5 1LB
Scotland

Location

Registered Address2 Exchange Place
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1000 at £1Viktorija Zirnelyte
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
13 September 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
17 August 2016Appointment of Denis Milyukov as a director on 12 August 2016 (2 pages)
17 August 2016Termination of appointment of Viktorija Zirnelyte as a director on 12 August 2016 (1 page)
17 August 2016Registered 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 2016Termination of appointment of Viktorija Zirnelyte as a director on 12 August 2016 (1 page)
17 August 2016Appointment of Denis Milyukov as a director on 12 August 2016 (2 pages)
17 August 2016Registered 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 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(3 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(3 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (10 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (10 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(3 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(3 pages)
1 November 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(3 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(3 pages)
29 October 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 October 2013Registered 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 2013Termination of appointment of Julius Zenevicius as a director (1 page)
12 October 2013Termination of appointment of Julius Zenevicius as a director (1 page)
12 October 2013Termination of appointment of Julius Zenevicius as a director (1 page)
12 October 2013Appointment of Miss Viktorija Zirnelyte as a director (2 pages)
12 October 2013Termination of appointment of Julius Zenevicius as a director (1 page)
12 October 2013Registered 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 2013Appointment of Miss Viktorija Zirnelyte as a director (2 pages)
3 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
16 September 2012Termination of appointment of Lina Simasiute as a director (1 page)
16 September 2012Termination of appointment of Lina Simasiute as a director (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
30 August 2012Appointment of Mr Julius Zenevicius as a director (2 pages)
30 August 2012Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
30 August 2012Appointment of Mr Julius Zenevicius as a director (2 pages)
3 August 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Appointment of Lina Simasiute as a director (2 pages)
2 April 2012Appointment of Lina Simasiute as a director (2 pages)
9 February 2012Appointment of Mr. Julius Zenevicius as a director (2 pages)
9 February 2012Appointment of Mr. Julius Zenevicius as a director (2 pages)
8 February 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 February 2012Registered 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 2012Registered 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 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 February 2012Registered 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 2011Termination of appointment of Julius Zenevicius as a director (1 page)
8 June 2011Termination of appointment of Julius Zenevicius as a director (1 page)
4 April 2011Registered office address changed from 105 Bluebell Wynd Wishaw ML2 0PP United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 105 Bluebell Wynd Wishaw ML2 0PP United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 105 Bluebell Wynd Wishaw ML2 0PP United Kingdom on 4 April 2011 (1 page)
6 March 2011Termination of appointment of Viktorija Zirnelyte as a director (1 page)
6 March 2011Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB United Kingdom on 6 March 2011 (1 page)
6 March 2011Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB United Kingdom on 6 March 2011 (1 page)
6 March 2011Termination of appointment of Viktorija Zirnelyte as a director (1 page)
6 March 2011Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB United Kingdom on 6 March 2011 (1 page)
6 March 2011Appointment of Mr Julius Zenevicius as a director (2 pages)
6 March 2011Appointment of Mr Julius Zenevicius as a director (2 pages)
19 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
14 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
5 September 2010Termination of appointment of Lina Simasiute as a director (1 page)
5 September 2010Appointment of Miss Viktorija Zirnelyte as a director (2 pages)
5 September 2010Appointment of Miss Viktorija Zirnelyte as a director (2 pages)
5 September 2010Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 5 September 2010 (1 page)
5 September 2010Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 5 September 2010 (1 page)
5 September 2010Termination of appointment of Lina Simasiute as a director (1 page)
5 September 2010Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 5 September 2010 (1 page)
13 April 2010Company name changed gemini contracts scotland LTD\certificate issued on 13/04/10
  • CONNOT ‐
(3 pages)
13 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-18
(1 page)
13 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-18
(1 page)
13 April 2010Company name changed gemini contracts scotland LTD\certificate issued on 13/04/10
  • CONNOT ‐
(3 pages)
17 March 2010Appointment of Ms Lina Simasiute as a director (2 pages)
17 March 2010Termination of appointment of Julius Zenevicius as a director (1 page)
17 March 2010Appointment of Ms Lina Simasiute as a director (2 pages)
17 March 2010Termination of appointment of Julius Zenevicius as a director (1 page)
26 October 2009Incorporation (23 pages)
26 October 2009Incorporation (23 pages)