Company NameGeneva Management UK Ltd.
Company StatusDissolved
Company NumberSC173041
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 2 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameNovabrook Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Douglas Haddow
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(14 years, 10 months after company formation)
Appointment Duration4 years (closed 26 January 2016)
RoleTraining Consultant
Country of ResidenceScotland
Correspondence Address32 Common Green
Strathaven
Lanarkshire
ML10 6AF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDouglas Haddow
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(2 weeks, 1 day after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDaldorch
40 Castlehill Road
Ayr
Ayrshire
KA7 2JA
Scotland
Secretary NameDouglas Haddow
NationalityBritish
StatusResigned
Appointed14 March 1997(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDaldorch
40 Castlehill Road
Ayr
Ayrshire
KA7 2JA
Scotland
Secretary NameEileen Haddow
NationalityBritish
StatusResigned
Appointed30 June 2000(3 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2011)
RoleDht School Teacher
Correspondence Address40 Castlehill Road
Ayr
Ayrshire
KA7 2JA
Scotland
Secretary NameMrs Julia Margaret Haddow
StatusResigned
Appointed01 January 2012(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2014)
RoleCompany Director
Correspondence AddressGeneva Rooms 32 Common Green
Strathaven
ML10 6AF
Scotland

Contact

Websitewww.geneva-management.co.uk/
Telephone01224 516550
Telephone regionAberdeen

Location

Registered AddressGeneva Rooms
32 Common Green
Strathaven
ML10 6AF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Shareholders

50 at £1Douglas Haddow
50.00%
Ordinary
50 at £1Julia Haddow
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,070
Cash£1,856
Current Liabilities£15,533

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Compulsory strike-off action has been suspended (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Termination of appointment of Julia Haddow as a secretary (1 page)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 March 2012Termination of appointment of Douglas Haddow as a director (1 page)
19 March 2012Appointment of Mrs Julia Margaret Haddow as a secretary (1 page)
19 March 2012Appointment of Mr Douglas Haddow as a director (2 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
19 March 2012Termination of appointment of Eileen Haddow as a secretary (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 March 2010Director's details changed for Douglas Haddow on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Douglas Haddow on 1 January 2010 (2 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
11 May 2009Return made up to 27/02/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 August 2008Registered office changed on 12/08/2008 from 32 common green strathaven strathclyde ML10 6AF (1 page)
16 April 2008Return made up to 27/02/08; no change of members (4 pages)
3 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 March 2008Registered office changed on 19/03/2008 from 50 orchard street hamilton lanarkshire ML3 6PB (1 page)
15 March 2007Return made up to 27/02/07; full list of members (6 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 March 2006Return made up to 27/02/06; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 April 2005Return made up to 27/02/05; full list of members (6 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 March 2004Return made up to 27/02/04; full list of members (6 pages)
11 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 March 2003Return made up to 27/02/03; full list of members (6 pages)
29 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 March 2002Return made up to 27/02/02; full list of members (7 pages)
25 March 2002Secretary resigned (1 page)
22 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
11 July 2001Registered office changed on 11/07/01 from: 33 bothwell road hamilton lanarkshire ML3 0AS (1 page)
11 July 2001Return made up to 27/02/01; full list of members (7 pages)
30 January 2001Full accounts made up to 30 April 2000 (11 pages)
14 August 2000Partic of mort/charge * (6 pages)
27 July 2000New secretary appointed (2 pages)
19 June 2000Return made up to 27/02/00; full list of members (7 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
26 April 1999Accounts for a small company made up to 30 April 1998 (5 pages)
6 April 1999Return made up to 27/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 March 1999Registered office changed on 10/03/99 from: 5 regency court hamilton ML3 7EA (1 page)
5 November 1998Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
26 May 1998Ad 27/02/97--------- £ si 98@1 (2 pages)
26 May 1998Return made up to 27/02/98; full list of members (6 pages)
24 February 1998New secretary appointed;new director appointed (2 pages)
13 March 1997Company name changed novabrook LIMITED\certificate issued on 14/03/97 (2 pages)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1997Registered office changed on 10/03/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997Director resigned (1 page)
27 February 1997Incorporation (16 pages)