- Company Overview for GENESIS PERSONNEL LIMITED (SC348167)
- Filing history for GENESIS PERSONNEL LIMITED (SC348167)
- People for GENESIS PERSONNEL LIMITED (SC348167)
- Charges for GENESIS PERSONNEL LIMITED (SC348167)
- More for GENESIS PERSONNEL LIMITED (SC348167)
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
|
|
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 |