Company NameGenetrap Limited
DirectorsJames William Robinson and David Albert Ebner
Company StatusActive - Proposal to Strike off
Company NumberSC030766
CategoryPrivate Limited Company
Incorporation Date27 April 1955(69 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James William Robinson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1988(32 years, 9 months after company formation)
Appointment Duration36 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Dalkeith Avenue
Glasgow
Lanarkshire
G41 5LH
Scotland
Director NameDavid Albert Ebner
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1988(32 years, 9 months after company formation)
Appointment Duration36 years, 3 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address"Ardbeg" 31a Seabank Road
Nairn
IV12 4EU
Scotland
Secretary NameDavid Albert Ebner
NationalityBritish
StatusCurrent
Appointed03 February 1988(32 years, 9 months after company formation)
Appointment Duration36 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address"Ardbeg" "Ardbeg"
31 A Seabank Road
Nairn
IV12 4EU
Scotland
Director NameJames McKenzie Robinson
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1988(32 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 23 November 2002)
RoleMetal Merchant
Correspondence AddressMeadowbank
Kilbarchan
PA10 2LN
Scotland

Contact

Websiteaccountantsinglasgow.co.uk

Location

Registered Address31 Dalkeith Avenue
Glasgow
G41 5LH
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

75k at £1J & W Robinson (Glasgow) LTD
100.00%
Ordinary
1 at £1James William Robinson
0.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
2 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
18 May 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
18 May 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 June 2016Registered office address changed from 110 C/O Grant Thornton 110 Queen Street Glasgow G1 3BX Scotland to 31 Dalkeith Avenue Glasgow G41 5LH on 16 June 2016 (1 page)
16 June 2016Registered office address changed from 110 C/O Grant Thornton 110 Queen Street Glasgow G1 3BX Scotland to 31 Dalkeith Avenue Glasgow G41 5LH on 16 June 2016 (1 page)
6 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 75,000
(5 pages)
6 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 75,000
(5 pages)
27 January 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
27 January 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
20 January 2016Registered office address changed from C/O Grant Thornton Llp 95 Bothwell Street Glasgow Lanarkshire G2 7JZ to 110 C/O Grant Thornton 110 Queen Street Glasgow G1 3BX on 20 January 2016 (1 page)
20 January 2016Registered office address changed from C/O Grant Thornton Llp 95 Bothwell Street Glasgow Lanarkshire G2 7JZ to 110 C/O Grant Thornton 110 Queen Street Glasgow G1 3BX on 20 January 2016 (1 page)
12 February 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
12 February 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 75,000
(5 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 75,000
(5 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 75,000
(5 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 75,000
(5 pages)
4 February 2014Director's details changed for David Albert Ebner on 9 July 2013 (2 pages)
4 February 2014Director's details changed for David Albert Ebner on 9 July 2013 (2 pages)
4 February 2014Director's details changed for James William Robinson on 10 January 2014 (2 pages)
4 February 2014Secretary's details changed for David Albert Ebner on 9 July 2013 (1 page)
4 February 2014Secretary's details changed for David Albert Ebner on 9 July 2013 (1 page)
4 February 2014Secretary's details changed for David Albert Ebner on 9 July 2013 (1 page)
4 February 2014Director's details changed for David Albert Ebner on 9 July 2013 (2 pages)
4 February 2014Director's details changed for James William Robinson on 10 January 2014 (2 pages)
20 January 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
20 January 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
1 February 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
1 February 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
16 February 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
15 February 2011Full accounts made up to 30 September 2010 (9 pages)
15 February 2011Full accounts made up to 30 September 2010 (9 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
29 January 2010Full accounts made up to 30 September 2009 (9 pages)
29 January 2010Full accounts made up to 30 September 2009 (9 pages)
1 September 2009Registered office changed on 01/09/2009 from 719 south street glasgow G14 0BX (1 page)
1 September 2009Registered office changed on 01/09/2009 from 719 south street glasgow G14 0BX (1 page)
3 August 2009Full accounts made up to 30 September 2008 (9 pages)
3 August 2009Full accounts made up to 30 September 2008 (9 pages)
5 May 2009Return made up to 31/01/09; full list of members (10 pages)
5 May 2009Return made up to 31/01/09; full list of members (10 pages)
16 October 2008Return made up to 31/01/08; full list of members (7 pages)
16 October 2008Return made up to 31/01/08; full list of members (7 pages)
1 February 2008Full accounts made up to 30 September 2007 (9 pages)
1 February 2008Full accounts made up to 30 September 2007 (9 pages)
26 February 2007Return made up to 31/01/07; full list of members (7 pages)
26 February 2007Return made up to 31/01/07; full list of members (7 pages)
21 February 2007Full accounts made up to 30 September 2006 (9 pages)
21 February 2007Full accounts made up to 30 September 2006 (9 pages)
20 July 2006Full accounts made up to 30 September 2005 (9 pages)
20 July 2006Full accounts made up to 30 September 2005 (9 pages)
1 March 2006Return made up to 31/01/06; full list of members (8 pages)
1 March 2006Return made up to 31/01/06; full list of members (8 pages)
9 March 2005Full accounts made up to 30 September 2004 (9 pages)
9 March 2005Full accounts made up to 30 September 2004 (9 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
25 February 2004Full accounts made up to 30 September 2003 (10 pages)
25 February 2004Full accounts made up to 30 September 2003 (10 pages)
5 February 2004Return made up to 31/01/04; full list of members (7 pages)
5 February 2004Return made up to 31/01/04; full list of members (7 pages)
16 June 2003Full accounts made up to 30 September 2002 (6 pages)
16 June 2003Full accounts made up to 30 September 2002 (6 pages)
26 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 26/02/03
(7 pages)
26 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 26/02/03
(7 pages)
16 January 2002Full accounts made up to 30 September 2001 (6 pages)
16 January 2002Full accounts made up to 30 September 2001 (6 pages)
16 March 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
16 March 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
26 February 2001Return made up to 31/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2001Return made up to 31/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
17 February 2000Return made up to 31/01/00; full list of members (7 pages)
17 February 2000Return made up to 31/01/00; full list of members (7 pages)
15 September 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
15 September 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
8 February 1999Return made up to 31/01/99; full list of members (6 pages)
8 February 1999Return made up to 31/01/99; full list of members (6 pages)
1 July 1998Full accounts made up to 30 September 1997 (6 pages)
1 July 1998Full accounts made up to 30 September 1997 (6 pages)
12 February 1998Return made up to 31/01/98; no change of members (4 pages)
12 February 1998Return made up to 31/01/98; no change of members (4 pages)
5 June 1997Full accounts made up to 30 September 1996 (6 pages)
5 June 1997Full accounts made up to 30 September 1996 (6 pages)
21 June 1996Full accounts made up to 30 September 1995 (6 pages)
21 June 1996Full accounts made up to 30 September 1995 (6 pages)
2 February 1996Return made up to 31/01/96; full list of members (6 pages)
2 February 1996Return made up to 31/01/96; full list of members (6 pages)