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)
18 Dec 2017 AD01 Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 37 Lochside Road Peterhead AB42 2FJ on 18 December 2017
30 Oct 2017 AP01 Appointment of Mr Stuart John Forbes as a director on 1 October 2017
17 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017
05 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
28 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Oct 2016 CS01 Confirmation statement made on 5 September 2016 with updates
06 Oct 2016 CH01 Director's details changed for Paula Marie Duthie on 1 November 2015
06 Oct 2016 CH01 Director's details changed for Paula Marie Duthie on 1 November 2015
17 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
05 Nov 2015 CH01 Director's details changed for Wendy Marr on 1 September 2015
07 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 132
06 Oct 2015 TM01 Termination of appointment of Anna Marie Eardley as a director on 30 September 2015
23 Sep 2015 CH01 Director's details changed for Paula Marie Duthie on 1 September 2015
17 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Jun 2015 TM02 Termination of appointment of Anna-Marie Gale Eardley as a secretary on 19 December 2014
05 Mar 2015 AD01 Registered office address changed from 252 Union Street Aberdeen AB10 1TN to 34 Albyn Place Aberdeen AB10 1FW on 5 March 2015
05 Mar 2015 TM02 Termination of appointment of Grant Smith Law Practice Limited as a secretary on 30 January 2015
05 Mar 2015 AP04 Appointment of Stronachs Secretaries Limited as a secretary on 30 January 2015
22 Jan 2015 SH06 Cancellation of shares. Statement of capital on 19 December 2014
  • GBP 132
22 Jan 2015 SH03 Purchase of own shares.
24 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 200
01 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200
30 Sep 2013 CH01 Director's details changed for Wendy Marr on 30 September 2013
30 Sep 2013 CH01 Director's details changed for Paula Marie Duthie on 30 September 2013