Company NameGeneration Funding Ltd.
Company StatusDissolved
Company NumberSC180780
CategoryPrivate Limited Company
Incorporation Date19 November 1997(26 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMs Sheena Angus Westwood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1997(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Mare Park
Muirton
Auchterarder
Perthshire
PH3 1LW
Scotland
Secretary NameLinda Sharon Ferguson
NationalityBritish
StatusClosed
Appointed01 January 1999(1 year, 1 month after company formation)
Appointment Duration22 years, 2 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address7 Palmerston Place
Edinburgh
EH12 5AH
Scotland
Director NameMr Francis Anthony Viola
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(same day as company formation)
RoleFinancial Adviser
Correspondence Address29 Kirklands Crescent
Bothwell
Glasgow
G71 8HJ
Scotland
Secretary NameMs Sheena Angus Westwood
NationalityBritish
StatusResigned
Appointed19 November 1997(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Mare Park
Muirton
Auchterarder
Perthshire
PH3 1LW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 November 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7 Palmerston Place
Edinburgh
EH12 5AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Ms Sheena Angus Westwood
100.00%
Ordinary

Financials

Year2014
Net Worth£11,321
Cash£2,501
Current Liabilities£5,145

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Secretary's details changed for Linda Sharon Ferguson on 28 November 2014 (1 page)
28 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10,000
(3 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10,000
(4 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2009Director's details changed for Ms Sheena Angus Westwood on 19 November 2009 (2 pages)
10 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
30 December 2008Return made up to 19/11/08; full list of members (5 pages)
21 May 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
13 December 2007Return made up to 19/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 December 2006Return made up to 19/11/06; full list of members (6 pages)
3 August 2006Full accounts made up to 31 March 2006 (18 pages)
21 November 2005Return made up to 19/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2005Full accounts made up to 31 March 2005 (17 pages)
10 November 2004Return made up to 19/11/04; full list of members (6 pages)
8 July 2004Full accounts made up to 31 March 2004 (17 pages)
20 November 2003Return made up to 19/11/03; full list of members (6 pages)
31 July 2003Full accounts made up to 31 March 2003 (16 pages)
3 December 2002Return made up to 19/11/02; full list of members (6 pages)
30 May 2002Full accounts made up to 31 March 2002 (16 pages)
16 November 2001Return made up to 19/11/01; full list of members (6 pages)
27 July 2001Full accounts made up to 31 March 2001 (15 pages)
23 March 2001Registered office changed on 23/03/01 from: 1 mare park muirton auchterarder perthshire PH3 1LW (1 page)
18 January 2001Return made up to 19/11/00; full list of members (6 pages)
8 August 2000Full accounts made up to 31 March 2000 (13 pages)
22 November 1999Return made up to 19/11/99; full list of members (6 pages)
20 September 1999Full accounts made up to 31 March 1999 (12 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Secretary resigned (1 page)
8 January 1999Return made up to 19/11/98; full list of members (6 pages)
26 February 1998Particulars of contract relating to shares (4 pages)
26 February 1998Ad 01/01/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 February 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
21 November 1997Secretary resigned (1 page)
19 November 1997Incorporation (16 pages)