GENESIS PROPERTIES 4 LIMITED

Register to unlock more data on OkredoRegister

GENESIS PROPERTIES 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC271948

Incorporation date

13/08/2004

Size

-

Contacts

Registered address

Registered address

18 Dundurn Walk, St. Fillans, Crieff, Perthshire PH6 2NACopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2004)
dot icon21/12/2012
Final Gazette dissolved via voluntary strike-off
dot icon31/08/2012
First Gazette notice for voluntary strike-off
dot icon17/08/2012
Application to strike the company off the register
dot icon13/06/2012
Termination of appointment of Kim Louise Salter as a secretary on 2012-06-13
dot icon19/07/2011
Total exemption full accounts made up to 2009-03-31
dot icon07/07/2011
Annual return made up to 2010-08-13 with full list of shareholders
dot icon06/07/2011
Registered office address changed from 4 Dundurn Walk St Fillans Crieff Perthshire PH6 2NA on 2011-07-06
dot icon03/06/2011
Withdraw the company strike off application
dot icon20/05/2011
First Gazette notice for voluntary strike-off
dot icon11/05/2011
Application to strike the company off the register
dot icon16/08/2010
Director's details changed for Mr Marcus William Houldsworth Salter on 2010-08-16
dot icon16/08/2010
Secretary's details changed for Mrs Kim Louise Salter on 2010-08-16
dot icon26/07/2010
Auditor's resignation
dot icon02/06/2010
Registered office address changed from Commerce House South Street Elgin IV30 1JE on 2010-06-02
dot icon15/04/2010
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon15/03/2010
Termination of appointment of Richard Riegels as a director
dot icon25/08/2009
Return made up to 13/08/09; no change of members
dot icon07/04/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009 Alignment with Parent or Subsidiary
dot icon27/01/2009
Director's Change of Particulars / richard riegels / 27/01/2009 / HouseName/Number was: , now: 5; Street was: 48 the causeway, now: eskside west; Post Town was: edinburgh, now: musselburgh; Region was: , now: midlothian; Post Code was: EH15 3PZ, now: EH21 6HZ
dot icon14/01/2009
Secretary's Change of Particulars / kim salter / 01/01/2009 / HouseName/Number was: , now: 5; Street was: cor-valley, now: steading view; Area was: , now: muirton; Post Town was: urquhart, now: lossiemouth; Post Code was: IV30 8LW, now: IV31 6QL
dot icon14/01/2009
Director's Change of Particulars / marcus salter / 01/01/2009 / HouseName/Number was: corvalley, now: 5; Street was: urquhart, now: steading view; Area was: , now: muirton; Post Town was: elgin, now: lossiemouth; Region was: morayshire, now: ; Post Code was: IV30 8LW, now: IV31 6QL; Country was: united kingdom, now:
dot icon12/01/2009
Accounts for a small company made up to 2007-12-31
dot icon13/08/2008
Return made up to 13/08/08; no change of members
dot icon17/06/2008
Appointment Terminated Secretary marcus salter
dot icon17/06/2008
Secretary appointed kim salter
dot icon06/02/2008
Secretary's particulars changed;director's particulars changed
dot icon03/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/08/2007
Return made up to 13/08/07; full list of members
dot icon10/04/2007
Secretary's particulars changed;director's particulars changed
dot icon14/08/2006
Return made up to 13/08/06; no change of members
dot icon12/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/08/2005
Return made up to 13/08/05; full list of members
dot icon15/08/2005
Secretary's particulars changed;director's particulars changed
dot icon20/07/2005
Partic of mort/charge *
dot icon10/11/2004
Partic of mort/charge *
dot icon27/08/2004
Resolutions
dot icon27/08/2004
Resolutions
dot icon27/08/2004
Resolutions
dot icon27/08/2004
Location of register of members
dot icon27/08/2004
New director appointed
dot icon27/08/2004
New secretary appointed;new director appointed
dot icon17/08/2004
Ad 13/08/04--------- £ si 98@1=98 £ ic 2/100
dot icon17/08/2004
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon17/08/2004
Secretary resigned
dot icon17/08/2004
Director resigned
dot icon13/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riegels, Richard Anthony
Director
13/08/2004 - 02/02/2010
11
STEPHEN MABBOTT LTD.
Nominee Director
13/08/2004 - 13/08/2004
6626
BRIAN REID LTD.
Nominee Secretary
13/08/2004 - 13/08/2004
6709
Salter, Kim Louise
Secretary
03/06/2008 - 13/06/2012
3
Salter, Marcus William Houldsworth
Secretary
13/08/2004 - 03/06/2008
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GENESIS PROPERTIES 4 LIMITED

GENESIS PROPERTIES 4 LIMITED is an(a) Dissolved company incorporated on 13/08/2004 with the registered office located at 18 Dundurn Walk, St. Fillans, Crieff, Perthshire PH6 2NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GENESIS PROPERTIES 4 LIMITED?

toggle

GENESIS PROPERTIES 4 LIMITED is currently Dissolved. It was registered on 13/08/2004 and dissolved on 21/12/2012.

Where is GENESIS PROPERTIES 4 LIMITED located?

toggle

GENESIS PROPERTIES 4 LIMITED is registered at 18 Dundurn Walk, St. Fillans, Crieff, Perthshire PH6 2NA.

What does GENESIS PROPERTIES 4 LIMITED do?

toggle

GENESIS PROPERTIES 4 LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GENESIS PROPERTIES 4 LIMITED?

toggle

The latest filing was on 21/12/2012: Final Gazette dissolved via voluntary strike-off.