Advanced company searchLink opens in new window

GENIUS FOODS LIMITED

Company number SC344777

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)
05 Mar 2012 AP01 Appointment of Roz Cuschieri as a director
05 Mar 2012 TM02 Termination of appointment of Katherine Sangster as a secretary
19 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
24 Jun 2011 AA Total exemption small company accounts made up to 30 December 2010
24 Feb 2011 SH01 Statement of capital following an allotment of shares on 26 October 2010
  • GBP 2,882
20 Jul 2010 CH01 Director's details changed for Edward Davidson Murray on 23 June 2010
20 Jul 2010 CH01 Director's details changed for Lucinda Emma Kate Bruce-Gardyne on 23 June 2010
20 Jul 2010 CH01 Director's details changed
20 Jul 2010 CH01 Director's details changed for Janice Teresa Gammell on 23 June 2010
20 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
08 Mar 2010 AA Total exemption small company accounts made up to 30 December 2009
09 Dec 2009 AA Total exemption small company accounts made up to 30 December 2008
28 Oct 2009 SH01 Statement of capital following an allotment of shares on 26 October 2009
  • GBP 2,132
09 Sep 2009 225 Accounting reference date shortened from 30/06/2009 to 30/12/2008
30 Aug 2009 88(2) Ad 14/08/09\gbp si 132@1=132\gbp ic 2132/2264\
27 Aug 2009 CERTNM Company name changed gardyne foods LIMITED\certificate issued on 27/08/09
19 Aug 2009 288a Director appointed mr gervase cottom
15 Jul 2009 363a Return made up to 23/06/09; full list of members
15 Jul 2009 287 Registered office changed on 15/07/2009 from c/o shepherd & wedderburn LLP 1 exchange crescent, conference square edinburgh midlothian EH3 8UL
16 Jun 2009 288b Appointment terminated director angela cottam
03 Jun 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
12 May 2009 88(2) Ad 01/04/09\gbp si 275@1=275\gbp ic 1857/2132\
12 May 2009 88(2) Ad 29/04/09\gbp si 132@1=132\gbp ic 1725/1857\
30 Mar 2009 288b Appointment terminated director hew bruce-gardyne
23 Jan 2009 88(2) Ad 21/01/09\gbp si 400@1=400\gbp ic 1325/1725\