GENESIS PERSONNEL LIMITED

13 Henderson Road, Inverness, IV1 1SN, Scotland
StatusACTIVE
Company No.SC348167
CategoryPrivate Limited Company
Incorporated05 Sep 2008
Age15 years, 9 months, 10 days
JurisdictionScotland

SUMMARY

GENESIS PERSONNEL LIMITED is an active private limited company with number SC348167. It was incorporated 15 years, 9 months, 10 days ago, on 05 September 2008. The company address is 13 Henderson Road, Inverness, IV1 1SN, Scotland.



Company Fillings

Appoint person director company with name date

Date: 30 May 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Iona Currie

Appointment date: 2024-05-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 16 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 16 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Marr

Termination date: 2023-03-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Mortgage alter floating charge with number

Date: 17 Nov 2022

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3481670003

Documents

View document PDF

Mortgage alter floating charge with number

Date: 17 Nov 2022

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3481670004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2022

Action Date: 18 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3481670004

Charge creation date: 2022-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 10 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Marie Duthie

Termination date: 2022-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2022

Action Date: 24 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3481670003

Charge creation date: 2022-02-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jun 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-30

Made up date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 18 Mar 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jia Kelly Mackenzie

Appointment date: 2021-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-12

Psc name: Global Highland Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-12

Officer name: Stronachs Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Address

Type: AD01

New address: 13 Henderson Road Inverness IV1 1SN

Old address: Mariners House 4 Marischal Street Peterhead Aberdeenshire AB42 1HU United Kingdom

Change date: 2021-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wendy Marr

Cessation date: 2021-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-12

Psc name: Paula Marie Duthie

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-12

Officer name: Mr James Donald Macdonald

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-12

Officer name: Mr Roderick James Macgregor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart John Forbes

Termination date: 2020-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Marr

Change date: 2019-03-01

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Wendy Marr

Change date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Feb 2018

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-10-17

Officer name: Stronachs Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-22

Old address: 37 Lochside Road Peterhead AB42 2FJ

New address: Mariners House 4 Marischal Street Peterhead Aberdeenshire AB42 1HU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

New address: 37 Lochside Road Peterhead AB42 2FJ

Change date: 2017-12-18

Old address: 28 Albyn Place Aberdeen AB10 1YL United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Stuart John Forbes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

New address: 28 Albyn Place Aberdeen AB10 1YL

Old address: 34 Albyn Place Aberdeen AB10 1FW

Change date: 2017-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-01

Officer name: Paula Marie Duthie

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-01

Officer name: Paula Marie Duthie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wendy Marr

Change date: 2015-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Marie Eardley

Termination date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Paula Marie Duthie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-19

Officer name: Anna-Marie Gale Eardley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

New address: 34 Albyn Place Aberdeen AB10 1FW

Change date: 2015-03-05

Old address: 252 Union Street Aberdeen AB10 1TN

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-30

Officer name: Grant Smith Law Practice Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-01-30

Officer name: Stronachs Secretaries Limited

Documents

View document PDF

Capital cancellation shares

Date: 22 Jan 2015

Action Date: 19 Dec 2014

Category: Capital

Type: SH06

Capital : 132 GBP

Date: 2014-12-19

Documents

View document PDF

Capital return purchase own shares

Date: 22 Jan 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wendy Marr

Change date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paula Marie Duthie

Change date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2013

Action Date: 08 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-08

Officer name: Paula Marie Duthie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Legacy

Date: 23 Oct 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paula Marie Duthie

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Address

Type: AD01

Old address: Navigator House 77 Waterloo Quay Aberdeen AB11 5DE

Change date: 2012-10-18

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Grant Smith Law Practice Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Lewis

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wendy Marr

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Eardley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Nigel Eardley

Change date: 2010-08-18

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Richard Lewis

Change date: 2010-09-05

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anna Marie Eardley

Change date: 2010-09-05

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Nigel Eardley

Change date: 2010-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 05 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-05

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 02/12/08\gbp si 100@1=100\gbp ic 100/200\

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2009 to 30/11/2009

Documents

View document PDF

Resolution

Date: 08 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 20/11/2008 from bishop's court 29, albyn place aberdeen AB10 1YL

Documents

View document PDF

Certificate change of name company

Date: 20 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dalglen (no. 1145) LIMITED\certificate issued on 21/11/08

Documents

View document PDF

Incorporation company

Date: 05 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLTON-KILLEN LIMITED

10 BEECH RANGE,MANCHESTER,M19 2EU

Number:11813470
Status:ACTIVE
Category:Private Limited Company

DRAYSTON LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:11337682
Status:ACTIVE
Category:Private Limited Company

INCHOSEN LIMITED

35 IVOR PLACE,LONDON,NW1 6EA

Number:11409860
Status:ACTIVE
Category:Private Limited Company

MAKITA (UK) LIMITED

MICHIGAN DRIVE,MILTON KEYNES,MK15 8JD

Number:01086698
Status:ACTIVE
Category:Private Limited Company

S S BUILDERS MERCHANTS LIMITED

40 BICKLEY ROAD,,E10 7AQ

Number:02678169
Status:ACTIVE
Category:Private Limited Company

STAKVIK INVEST HOLDING LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09584106
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source