Advanced company searchLink opens in new window

GENESIS PROPERTY PARTNERSHIP LIMITED

Company number SC535893

Filter by category

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)
19 Jun 2023 AD01 Registered office address changed from 3 Eskview Villas Eskbank Dalkeith Midlothian EH22 3BN Scotland to 127 High Street Dalkeith EH22 1BE on 19 June 2023
08 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
23 Aug 2022 PSC04 Change of details for Miss Victoria Thalia Wilson as a person with significant control on 29 April 2022
16 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
16 Jun 2022 CH01 Director's details changed for Miss Victoria Thalia Wilson on 29 April 2022
30 May 2022 AA Total exemption full accounts made up to 31 October 2021
03 May 2022 AD01 Registered office address changed from 3 Eskview Villas Dalkeith Midlothian EH22 3BN Scotland to 3 Eskview Villas Eskbank Dalkeith Midlothian EH22 3BN on 3 May 2022
03 May 2022 AD01 Registered office address changed from Unit 10 Hardengreen Business Park 2 Dalhousie Road Dalkeith Midlothian EH22 3NX Scotland to 3 Eskview Villas Dalkeith Midlothian EH22 3BN on 3 May 2022
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
30 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
29 Jun 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 October 2019
21 Nov 2019 AD01 Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom to Unit 10 Hardengreen Business Park 2 Dalhousie Road Dalkeith Midlothian EH22 3NX on 21 November 2019
20 Nov 2019 CH01 Director's details changed for Miss Victoria Thalia Fryatt on 13 November 2019
20 Nov 2019 PSC04 Change of details for Miss Victoria Thalia Fryatt as a person with significant control on 13 July 2017
31 Jul 2019 AA Micro company accounts made up to 31 March 2019
29 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
20 Aug 2018 AA Micro company accounts made up to 31 March 2018
26 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with updates
18 Dec 2017 PSC07 Cessation of Richard Fryatt as a person with significant control on 17 November 2017
18 Dec 2017 TM01 Termination of appointment of Richard Fryatt as a director on 17 November 2017
25 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 15,000.00