Advanced company searchLink opens in new window

E-GEN LIMITED

Company number SC361214

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2016 DS01 Application to strike the company off the register
05 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100.2
17 Jun 2015 TM01 Termination of appointment of Tom Forsyth as a director on 27 June 2014
15 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
01 Aug 2014 SH06 Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 100.20
01 Aug 2014 SH03 Purchase of own shares.
08 Jul 2014 AD01 Registered office address changed from 7 Melville Crescent Edinburgh EH3 7JA on 8 July 2014
07 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract approved 27/06/2014
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
04 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-04
27 Jun 2014 AD01 Registered office address changed from C/O Rennie Welch Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland on 27 June 2014
27 Jun 2014 TM01 Termination of appointment of Asif Godall as a director
27 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
25 Sep 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
24 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 30 November 2011
10 Aug 2011 AA01 Current accounting period shortened from 15 December 2011 to 30 November 2011
10 Aug 2011 AD01 Registered office address changed from Cothill Duns Berwickshire TD10 6YW on 10 August 2011
10 Aug 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
08 Jun 2011 AA Total exemption small company accounts made up to 15 December 2010
11 May 2011 AP01 Appointment of James William Robson as a director
29 Mar 2011 AP01 Appointment of Asif Godall as a director
02 Mar 2011 SH08 Change of share class name or designation