- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |