Advanced company searchLink opens in new window

GENOYER (SCOTLAND) LIMITED

Company number SC148578

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)
12 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2017 TM01 Termination of appointment of Arnaud Jean-Frangois Dudon as a director on 21 September 2017
25 Sep 2017 AP01 Appointment of Mr Marc Laurent Frustie as a director on 21 September 2017
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
06 Jun 2016 CH02 Director's details changed for Genoyer Sa on 7 October 2015
20 May 2016 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2016
28 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,250,000
18 Dec 2015 AA Full accounts made up to 31 December 2014
02 Oct 2015 AP01 Appointment of Mr Arnaud Jean-Frangois Dudon as a director on 17 July 2015
02 Oct 2015 TM01 Termination of appointment of Benoit Jean Louis Cabaret as a director on 17 July 2015
27 Jun 2015 TM02 Termination of appointment of Kingsland (Services) Limited as a secretary on 27 June 2015
19 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2,250,000
19 Feb 2015 CH04 Secretary's details changed for Kingsland (Services) Limited on 23 January 2015
03 Oct 2014 AA Full accounts made up to 31 December 2013
13 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2,250,000
03 Oct 2013 AA Accounts made up to 31 December 2012
21 Mar 2013 AD01 Registered office address changed from East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 21 March 2013
14 Feb 2013 CERTNM Company name changed munro & miller fittings LIMITED\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-14
  • NM01 ‐ Change of name by resolution
06 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
03 Oct 2012 AA Accounts made up to 31 December 2011