Advanced company searchLink opens in new window

GENSCOT LIMITED

Company number SC113222

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2012 4.26(Scot) Return of final meeting of voluntary winding up
21 Sep 2012 AP01 Appointment of Daniel Alcain as a director on 20 August 2012
21 Sep 2012 TM01 Termination of appointment of Ramon Fernandez Olmedo as a director on 20 August 2012
14 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-21
14 Dec 2011 AD01 Registered office address changed from 1 Atlantic Quay Glasgow G2 8SP on 14 December 2011
26 Sep 2011 AA Full accounts made up to 31 December 2010
09 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
Statement of capital on 2011-03-09
  • GBP 100,000
09 Feb 2011 AP03 Appointment of Michael Howard Davies as a secretary
02 Feb 2011 TM02 Termination of appointment of Marie Ross as a secretary
23 Sep 2010 AA Full accounts made up to 31 December 2009
03 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Ramon Fernandez Olmedo on 1 October 2009
03 Mar 2010 CH01 Director's details changed for David Lewis Wark on 1 October 2009
03 Mar 2010 CH03 Secretary's details changed for Marie Isobel Ross on 1 October 2009
24 Oct 2009 AA Full accounts made up to 31 December 2008
03 Mar 2009 363a Return made up to 19/02/09; full list of members
10 Oct 2008 AA Full accounts made up to 31 December 2007
31 Jul 2008 288c Director's Change of Particulars / marion venman / 23/07/2008 / HouseName/Number was: , now: 1; Street now: atlantic quay; Area, now: robertson street; Post Town now: glasgow; Post Code now: G2 8SP; Secure Officer was: false, now: true
05 Jun 2008 288a Director appointed ramon fernandez olmedo
05 Jun 2008 288b Appointment Terminated Director robert benns
12 Mar 2008 363a Return made up to 19/02/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/09/2022 under section 1088 of the Companies Act 2006
10 Mar 2008 288a Director appointed david lewis wark
06 Mar 2008 288b Appointment Terminated Director john heasley
19 Feb 2008 MISC Section 394