Company NameGemini Ses Ltd.
Company StatusDissolved
Company NumberSC427358
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr David Greg Morrison
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1David Greg Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth£103,421
Cash£53,268
Current Liabilities£54,354

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

26 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
3 July 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
3 July 2020Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 3 July 2020 (1 page)
3 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
6 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page)
30 January 2019Micro company accounts made up to 30 June 2018 (4 pages)
3 September 2018Change of details for Mr David Greg Morrison as a person with significant control on 3 September 2018 (2 pages)
3 September 2018Director's details changed for Mr David Greg Morrison on 3 September 2018 (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 30 June 2017 (4 pages)
1 February 2018Change of details for Mr David Greg Morrison as a person with significant control on 30 January 2018 (2 pages)
1 February 2018Director's details changed for Mr David Greg Morrison on 30 January 2018 (2 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 July 2017Change of details for Mr David Greg Morrison as a person with significant control on 26 June 2017 (2 pages)
27 July 2017Change of details for Mr David Greg Morrison as a person with significant control on 26 June 2017 (2 pages)
27 July 2017Director's details changed for Mr David Greg Morrison on 26 June 2017 (2 pages)
27 July 2017Director's details changed for Mr David Greg Morrison on 26 June 2017 (2 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
30 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Director's details changed for Mr David Greg Morrison on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Mr David Greg Morrison on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Mr David Greg Morrison on 9 July 2014 (2 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
25 June 2013Registered office address changed from 131G Union Grove Aberdeen AB10 6SN United Kingdom on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 131G Union Grove Aberdeen AB10 6SN United Kingdom on 25 June 2013 (1 page)
29 June 2012Incorporation (21 pages)
29 June 2012Incorporation (21 pages)