GENOYER (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

GENOYER (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC148578

Incorporation date

24/01/1994

Size

Full

Contacts

Registered address

Registered address

Unit 1 Woodside Road, Bridge Of Don, Aberdeen AB23 8EFCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1994)
dot icon12/02/2019
Final Gazette dissolved via compulsory strike-off
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon13/02/2018
Compulsory strike-off action has been discontinued
dot icon12/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon25/09/2017
Termination of appointment of Arnaud Jean-Frangois Dudon as a director on 2017-09-21
dot icon25/09/2017
Appointment of Mr Marc Laurent Frustie as a director on 2017-09-21
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon06/06/2016
Director's details changed for Genoyer Sa on 2015-10-07
dot icon20/05/2016
Appointment of Mbm Secretarial Services Limited as a secretary on 2016-05-01
dot icon28/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon18/12/2015
Full accounts made up to 2014-12-31
dot icon02/10/2015
Appointment of Mr Arnaud Jean-Frangois Dudon as a director on 2015-07-17
dot icon02/10/2015
Termination of appointment of Benoit Jean Louis Cabaret as a director on 2015-07-17
dot icon27/06/2015
Termination of appointment of Kingsland (Services) Limited as a secretary on 2015-06-27
dot icon19/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon19/02/2015
Secretary's details changed for Kingsland (Services) Limited on 2015-01-23
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon03/10/2013
Accounts made up to 2012-12-31
dot icon21/03/2013
Registered office address changed from East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 2013-03-21
dot icon14/02/2013
Certificate of change of name
dot icon06/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon03/10/2012
Accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon04/10/2011
Accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon16/06/2010
Accounts made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon18/02/2010
Director's details changed for Genoyer Sa on 2009-10-01
dot icon18/02/2010
Director's details changed for Benoit Jean Louis Cabaret on 2009-10-01
dot icon18/02/2010
Secretary's details changed for Kingsland (Services) Limited on 2009-10-01
dot icon10/09/2009
Accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 24/01/09; full list of members
dot icon10/10/2008
Director appointed benoit jean louis cabaret
dot icon26/09/2008
Accounts made up to 2007-12-31
dot icon27/02/2008
Return made up to 24/01/08; no change of members
dot icon04/07/2007
Accounts made up to 2006-12-31
dot icon20/02/2007
Return made up to 24/01/07; full list of members
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon29/06/2006
Accounts made up to 2005-12-31
dot icon31/03/2006
Return made up to 24/01/06; full list of members
dot icon23/09/2005
Accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 24/01/05; full list of members
dot icon14/07/2004
Accounts made up to 2003-12-31
dot icon05/04/2004
Return made up to 24/01/04; full list of members
dot icon20/08/2003
Accounts made up to 2002-12-31
dot icon07/11/2002
Return made up to 24/01/01; full list of members
dot icon05/11/2002
Return made up to 24/01/02; full list of members
dot icon31/10/2002
Accounts made up to 2001-12-31
dot icon02/07/2002
Accounts made up to 2000-12-31
dot icon02/07/2002
Accounts made up to 1999-12-31
dot icon19/06/2002
Court order
dot icon09/11/2001
Final Gazette dissolved via compulsory strike-off
dot icon13/07/2001
First Gazette notice for compulsory strike-off
dot icon07/06/2000
Director resigned
dot icon07/06/2000
Director resigned
dot icon07/06/2000
Director resigned
dot icon07/06/2000
New director appointed
dot icon27/03/2000
Accounts made up to 1998-12-31
dot icon23/02/2000
Return made up to 24/01/00; full list of members
dot icon07/04/1999
Notice of resolution removing auditor
dot icon26/03/1999
Return made up to 24/01/99; no change of members
dot icon21/03/1999
Secretary resigned
dot icon04/07/1998
Accounts made up to 1997-12-31
dot icon04/02/1998
Return made up to 24/01/98; no change of members
dot icon28/10/1997
Accounts made up to 1996-12-31
dot icon07/03/1997
Return made up to 24/01/97; full list of members
dot icon04/03/1997
Director resigned
dot icon04/03/1997
New director appointed
dot icon11/10/1996
Ad 01/08/96-10/10/96 £ si 1740000@1=1740000 £ ic 510000/2250000
dot icon16/09/1996
Accounts made up to 1995-12-31
dot icon06/08/1996
Resolutions
dot icon06/08/1996
£ nc 1000000/5000000 01/08/96
dot icon12/03/1996
Return made up to 24/01/96; no change of members
dot icon20/10/1995
Accounts made up to 1994-12-31
dot icon30/01/1995
Return made up to 24/01/95; full list of members
dot icon24/01/1995
Registered office changed on 24/01/95 from: east mains industrial estate broxsburn west lothian EH52 5AU
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/04/1994
New secretary appointed
dot icon27/04/1994
New director appointed
dot icon27/04/1994
Accounting reference date notified as 31/12
dot icon21/04/1994
Registered office changed on 21/04/94 from: c/o price waterhouse albany house 58 albany street edinburgh EH1 3QR
dot icon21/04/1994
Ad 17/02/94--------- £ si 510000@1=510000 £ ic 2/510002
dot icon12/03/1994
Memorandum and Articles of Association
dot icon09/03/1994
Certificate of change of name
dot icon09/03/1994
Certificate of change of name
dot icon04/03/1994
Resolutions
dot icon10/02/1994
Resolutions
dot icon10/02/1994
Resolutions
dot icon10/02/1994
£ nc 1000/1000000 31/01/94
dot icon10/02/1994
Resolutions
dot icon10/02/1994
Registered office changed on 10/02/94 from: 24 great king street edinburgh EH3 6QN
dot icon10/02/1994
Director resigned;new director appointed
dot icon10/02/1994
New secretary appointed
dot icon10/02/1994
Secretary resigned;new director appointed
dot icon24/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDANS (SCOTLAND) LIMITED
Nominee Director
24/01/1994 - 31/01/1994
3784
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
24/01/1994 - 31/01/1994
8526
KINGSLAND (SERVICES) LIMITED
Corporate Secretary
31/01/1994 - 27/06/2015
73
Chandesris, Benoit
Director
31/01/1994 - 28/04/2000
2
GENOYER SA
Corporate Director
28/04/2000 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 GENOYER (SCOTLAND) LIMITED

GENOYER (SCOTLAND) LIMITED is an(a) Dissolved company incorporated on 24/01/1994 with the registered office located at Unit 1 Woodside Road, Bridge Of Don, Aberdeen AB23 8EF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GENOYER (SCOTLAND) LIMITED?

toggle

GENOYER (SCOTLAND) LIMITED is currently Dissolved. It was registered on 24/01/1994 and dissolved on 12/02/2019.

Where is GENOYER (SCOTLAND) LIMITED located?

toggle

GENOYER (SCOTLAND) LIMITED is registered at Unit 1 Woodside Road, Bridge Of Don, Aberdeen AB23 8EF.

What does GENOYER (SCOTLAND) LIMITED do?

toggle

GENOYER (SCOTLAND) LIMITED operates in the Manufacture of compressors (28.13/2 - SIC 2007) sector.

What is the latest filing for GENOYER (SCOTLAND) LIMITED?

toggle

The latest filing was on 12/02/2019: Final Gazette dissolved via compulsory strike-off.