Company NameGenesis Properties (Scotland) Limited
Company StatusDissolved
Company NumberSC210388
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)
Dissolution Date5 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Marcus William Houldsworth Salter
Date of BirthMarch 1976 (Born 48 years ago)
NationalityScottish
StatusClosed
Appointed22 August 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressC/O Grant Thornton Uk Llp 95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Director NameRichard Anthony Riegels
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleProperty Developer
Correspondence Address48 The Causeway
Edinburgh
EH15 3PZ
Scotland
Secretary NameMarcus Salter
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Richardson Road
Tormore Distillery Advie
Grantown On Spey
PH26 3LR
Scotland
Secretary NameBabette Salter
NationalityBritish
StatusResigned
Appointed26 March 2002(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 December 2006)
RoleRetired
Correspondence Address5 Dullanbank
Dufftown
AB55 4ER
Scotland
Secretary NameMrs Kim Louise Salter
NationalityBritish
StatusResigned
Appointed10 December 2006(6 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 June 2012)
RoleCompany Director
Correspondence Address18 Dundurn Walk
St. Fillans
Crieff
Perthshire
PH6 2NA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Grant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1.5k at £1Marcus Salter
60.00%
Ordinary
125 at £1Kim Salter
5.00%
Ordinary
875 at £1Archie Salter
35.00%
Ordinary

Financials

Year2014
Net Worth-£25,921
Cash£8,847
Current Liabilities£62,500

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 November 2014Final Gazette dissolved following liquidation (1 page)
5 November 2014Final Gazette dissolved following liquidation (1 page)
5 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Notice of move from Administration to Dissolution (9 pages)
5 August 2014Notice of move from Administration to Dissolution (9 pages)
26 March 2014Administrator's progress report (9 pages)
26 March 2014Administrator's progress report (9 pages)
20 December 2013Notice of extension of period of Administration (1 page)
20 December 2013Notice of extension of period of Administration (1 page)
28 August 2013Administrator's progress report (9 pages)
28 August 2013Administrator's progress report (9 pages)
25 June 2013Statement of administrator's deemed proposal (1 page)
25 June 2013Statement of administrator's deemed proposal (1 page)
8 April 2013Statement of administrator's proposal (11 pages)
8 April 2013Statement of administrator's proposal (11 pages)
6 March 2013Statement of affairs with form 2.13B(SCOT) (16 pages)
6 March 2013Statement of affairs with form 2.13B(SCOT) (16 pages)
12 February 2013Appointment of an administrator (6 pages)
12 February 2013Appointment of an administrator (6 pages)
12 February 2013Registered office address changed from 18 Dundurn Walk St. Fillans Crieff Perthshire PH6 2NA Scotland on 12 February 2013 (2 pages)
12 February 2013Registered office address changed from 18 Dundurn Walk St. Fillans Crieff Perthshire PH6 2NA Scotland on 12 February 2013 (2 pages)
21 January 2013Amended accounts made up to 31 March 2009 (6 pages)
21 January 2013Amended accounts made up to 31 March 2009 (6 pages)
21 January 2013Amended accounts made up to 31 March 2010 (6 pages)
21 January 2013Amended accounts made up to 31 March 2010 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 October 2012Annual return made up to 22 August 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 2,500
(3 pages)
8 October 2012Annual return made up to 22 August 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 2,500
(3 pages)
13 June 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 2,500
(3 pages)
13 June 2012Termination of appointment of Kim Salter as a secretary (1 page)
13 June 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 2,500
(3 pages)
13 June 2012Termination of appointment of Kim Salter as a secretary (1 page)
4 May 2012Compulsory strike-off action has been suspended (1 page)
4 May 2012Compulsory strike-off action has been suspended (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
16 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
6 July 2011Registered office address changed from 4 Dundurn Walk St Fillans Crieff Perthshire PH6 2NA on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 4 Dundurn Walk St Fillans Crieff Perthshire PH6 2NA on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 4 Dundurn Walk St Fillans Crieff Perthshire PH6 2NA on 6 July 2011 (1 page)
17 February 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (14 pages)
16 August 2010Director's details changed for Mr Marcus William Houldsworth Salter on 16 August 2010 (2 pages)
16 August 2010Secretary's details changed for Mrs Kim Louise Salter on 16 August 2010 (1 page)
16 August 2010Director's details changed for Mr Marcus William Houldsworth Salter on 16 August 2010 (2 pages)
16 August 2010Secretary's details changed for Mrs Kim Louise Salter on 16 August 2010 (1 page)
26 July 2010Auditor's resignation (2 pages)
26 July 2010Auditor's resignation (2 pages)
2 June 2010Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE on 2 June 2010 (2 pages)
25 August 2009Return made up to 22/08/09; no change of members (3 pages)
25 August 2009Return made up to 22/08/09; no change of members (3 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (10 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (10 pages)
14 January 2009Secretary's change of particulars / kim salter / 01/01/2009 (1 page)
14 January 2009Director's change of particulars / marcus salter / 01/01/2009 (1 page)
14 January 2009Director's change of particulars / marcus salter / 01/01/2009 (1 page)
14 January 2009Secretary's change of particulars / kim salter / 01/01/2009 (1 page)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
6 February 2008Secretary's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Secretary's particulars changed (1 page)
22 October 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
22 October 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
22 August 2007Return made up to 22/08/07; no change of members (2 pages)
22 August 2007Return made up to 22/08/07; no change of members (2 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 January 2007Partic of mort/charge * (3 pages)
30 January 2007Partic of mort/charge * (3 pages)
22 December 2006Partic of mort/charge * (3 pages)
22 December 2006Partic of mort/charge * (3 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006New secretary appointed (1 page)
13 December 2006Director's particulars changed (1 page)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 August 2006Return made up to 22/08/06; no change of members (4 pages)
21 August 2006Return made up to 22/08/06; no change of members (4 pages)
14 September 2005Dec mort/charge * (2 pages)
14 September 2005Dec mort/charge * (2 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Secretary's particulars changed (1 page)
22 August 2005Return made up to 22/08/05; full list of members (5 pages)
22 August 2005Secretary's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Return made up to 22/08/05; full list of members (5 pages)
8 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 December 2004Partic of mort/charge * (3 pages)
8 December 2004Partic of mort/charge * (3 pages)
9 November 2004Partic of mort/charge * (3 pages)
9 November 2004Partic of mort/charge * (3 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 August 2004Return made up to 22/08/04; no change of members (4 pages)
23 August 2004Return made up to 22/08/04; no change of members (4 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 August 2003Return made up to 22/08/03; no change of members (4 pages)
26 August 2003Return made up to 22/08/03; no change of members (4 pages)
9 December 2002Director's particulars changed (1 page)
9 December 2002Registered office changed on 09/12/02 from: commerce house south street elgin moray IV30 1JE (1 page)
9 December 2002Secretary's particulars changed (1 page)
9 December 2002Director's particulars changed (1 page)
9 December 2002Registered office changed on 09/12/02 from: commerce house south street elgin moray IV30 1JE (1 page)
9 December 2002Secretary's particulars changed (1 page)
2 December 2002Registered office changed on 02/12/02 from: the tower 103 high street elgin moray IV30 1EB (1 page)
2 December 2002Registered office changed on 02/12/02 from: the tower 103 high street elgin moray IV30 1EB (1 page)
4 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
19 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002New secretary appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
3 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
23 August 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
24 July 2001Registered office changed on 24/07/01 from: south belleheiglish house ballindalloch banffshire AB37 9BA (1 page)
24 July 2001Registered office changed on 24/07/01 from: south belleheiglish house ballindalloch banffshire AB37 9BA (1 page)
20 February 2001Partic of mort/charge * (6 pages)
20 February 2001Partic of mort/charge * (6 pages)
6 September 2000Ad 22/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 September 2000Ad 22/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000Secretary resigned (1 page)
22 August 2000Incorporation (17 pages)
22 August 2000Incorporation (17 pages)