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)
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
29 Jul 2013 CH01 Director's details changed for Paula Marie Duthie on 8 August 2012
16 Nov 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
23 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 2
18 Oct 2012 AP01 Appointment of Paula Marie Duthie as a director
18 Oct 2012 AD01 Registered office address changed from Navigator House 77 Waterloo Quay Aberdeen AB11 5DE on 18 October 2012
18 Oct 2012 AP04 Appointment of Grant Smith Law Practice Limited as a secretary
22 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Aug 2012 TM01 Termination of appointment of Brian Lewis as a director
13 Aug 2012 AP01 Appointment of Wendy Marr as a director
13 Aug 2012 TM01 Termination of appointment of Shaun Eardley as a director
03 Oct 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Oct 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Mr Shaun Nigel Eardley on 18 August 2010
01 Oct 2010 CH01 Director's details changed for Mr Brian Richard Lewis on 5 September 2010
01 Oct 2010 CH01 Director's details changed for Ms Anna Marie Eardley on 5 September 2010
01 Oct 2010 CH01 Director's details changed for Mr Shaun Nigel Eardley on 18 August 2010
01 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
15 Oct 2009 AR01 Annual return made up to 5 September 2009 with full list of shareholders
12 Dec 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
08 Dec 2008 88(3) Particulars of contract relating to shares
08 Dec 2008 88(2) Ad 02/12/08\gbp si 100@1=100\gbp ic 100/200\
08 Dec 2008 225 Accounting reference date extended from 30/09/2009 to 30/11/2009
08 Dec 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights