Advanced company searchLink opens in new window

GENTECH INTERNATIONAL LIMITED

Company number SC050236

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)
15 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2015 4.26(Scot) Return of final meeting of voluntary winding up
12 Feb 2015 AD01 Registered office address changed from Ladywell Avenue Grangestone Industrial Estate Girvan Ayrshire KA26 9PS to Ten George Street Edinburgh EH2 2DZ on 12 February 2015
12 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-29
12 Dec 2014 TM01 Termination of appointment of Franklin Dwyer Guidone as a director on 8 December 2014
12 Dec 2014 TM01 Termination of appointment of Mark Thomson as a director on 8 December 2014
03 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
24 Dec 2013 AA Full accounts made up to 31 March 2013
04 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
28 Dec 2012 AA Full accounts made up to 31 March 2012
09 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
09 Nov 2012 CH01 Director's details changed for Mr Cedric Bernard on 14 June 2012
13 Jan 2012 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
06 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 directors conflicts of interest 08/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
24 Nov 2011 AUD Auditor's resignation
23 Nov 2011 MISC Auditors resignation section 519
23 Nov 2011 CH01 Director's details changed for Mr Franklin Dwyer Guidone on 31 October 2011
18 Nov 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
08 Nov 2011 TM01 Termination of appointment of Angela Simkins as a director
08 Nov 2011 TM01 Termination of appointment of Jonathan Richardson as a director
08 Nov 2011 TM01 Termination of appointment of Janice Marriott as a director
08 Nov 2011 TM01 Termination of appointment of Innes Mitchell as a director
08 Nov 2011 TM01 Termination of appointment of Alan Fletcher as a director
08 Nov 2011 TM01 Termination of appointment of Ian Fisher as a director