Advanced company searchLink opens in new window

GENESIS PERSONNEL LIMITED

Company number SC348167

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)
10 Jun 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
31 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
31 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 November 2020
18 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2021 AA01 Current accounting period extended from 30 November 2020 to 31 March 2021
18 Mar 2021 AP01 Appointment of Ms Jia Kelly Mackenzie as a director on 12 March 2021
18 Mar 2021 PSC02 Notification of Global Highland Limited as a person with significant control on 12 March 2021
18 Mar 2021 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary on 12 March 2021
18 Mar 2021 AD01 Registered office address changed from Mariners House 4 Marischal Street Peterhead Aberdeenshire AB42 1HU United Kingdom to 13 Henderson Road Inverness IV1 1SN on 18 March 2021
18 Mar 2021 PSC07 Cessation of Wendy Marr as a person with significant control on 12 March 2021
18 Mar 2021 PSC07 Cessation of Paula Marie Duthie as a person with significant control on 12 March 2021
18 Mar 2021 AP01 Appointment of Mr James Donald Macdonald as a director on 12 March 2021
18 Mar 2021 AP01 Appointment of Mr Roderick James Macgregor as a director on 12 March 2021
05 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
07 Oct 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
06 Oct 2020 TM01 Termination of appointment of Stuart John Forbes as a director on 23 September 2020
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
09 May 2019 CH01 Director's details changed for Mrs Wendy Marr on 1 March 2019
09 May 2019 PSC04 Change of details for Mrs Wendy Marr as a person with significant control on 1 March 2019
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
02 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
09 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
22 Jan 2018 AD01 Registered office address changed from 37 Lochside Road Peterhead AB42 2FJ to Mariners House 4 Marischal Street Peterhead Aberdeenshire AB42 1HU on 22 January 2018