Company NameGenesis Properties 2 Limited
Company StatusDissolved
Company NumberSC243930
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 1 month ago)
Dissolution Date12 November 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Marcus William Houldsworth Salter
Date of BirthMarch 1976 (Born 48 years ago)
NationalityScottish
StatusClosed
Appointed14 February 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Director NameRichard Anthony Riegels
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleProperty Developer
Correspondence Address48 The Causeway
Edinburgh
EH15 3PZ
Scotland
Secretary NameMarcus Salter
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleProperty Developer
Correspondence Address12 Young Street
Elgin
Moray
IV30 1TG
Scotland
Secretary NameMrs Kim Louise Salter
NationalityBritish
StatusResigned
Appointed06 March 2007(4 years after company formation)
Appointment Duration4 years, 10 months (resigned 02 January 2012)
RoleCompany Director
Correspondence Address18 Dundurn Walk
St. Fillans
Crieff
Perthshire
PH6 2NA
Scotland
Director NameMr Richard Anthony Riegels
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 2011)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address5 Eskside West
Musselburgh
Midlothian
EH21 6HZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Genesis Properties (Scotland) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£46,752
Gross Profit-£54,244
Net Worth-£730,487
Current Liabilities£809,046

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 November 2014Final Gazette dissolved following liquidation (1 page)
12 November 2014Final Gazette dissolved following liquidation (1 page)
12 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Notice of move from Administration to Dissolution (9 pages)
12 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)
27 June 2013Statement of administrator's deemed proposal (1 page)
27 June 2013Statement of administrator's deemed proposal (1 page)
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)
1 March 2013Statement of affairs with form 2.13B(SCOT) (16 pages)
1 March 2013Statement of affairs with form 2.13B(SCOT) (16 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)
12 February 2013Appointment of an administrator (6 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 100
(3 pages)
1 August 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 100
(3 pages)
31 July 2012Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page)
31 July 2012Termination of appointment of Kim Salter as a secretary (1 page)
31 July 2012Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page)
31 July 2012Termination of appointment of Kim Salter as a secretary (1 page)
13 June 2012Termination of appointment of Kim Salter as a secretary (1 page)
13 June 2012Termination of appointment of Kim Salter as a secretary (1 page)
12 June 2012Compulsory strike-off action has been suspended (1 page)
12 June 2012Compulsory strike-off action has been suspended (1 page)
3 May 2012Termination of appointment of Richard Riegels as a director (1 page)
3 May 2012Termination of appointment of Richard Riegels as a director (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
19 July 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
19 July 2011Total exemption full accounts made up to 31 March 2010 (15 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)
6 April 2011Particulars of a mortgage or charge / charge no: 13 (8 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 13 (8 pages)
30 March 2011Annual return made up to 14 February 2011 (14 pages)
30 March 2011Annual return made up to 14 February 2011 (14 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
16 August 2010Director's details changed for Mr Marcus William Houldsworth Salter on 16 August 2010 (2 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 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)
3 June 2010Registered office address changed from Commerce House South Street Elgin IV30 1JE on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Commerce House South Street Elgin IV30 1JE on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Commerce House South Street Elgin IV30 1JE on 3 June 2010 (2 pages)
26 April 2010Accounts for a small company made up to 31 March 2009 (10 pages)
26 April 2010Accounts for a small company made up to 31 March 2009 (10 pages)
18 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register inspection address has been changed (1 page)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
12 March 2009Alterations to floating charge 3 (7 pages)
12 March 2009Alterations to floating charge 3 (7 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
10 March 2009Alterations to floating charge 10 (5 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
10 March 2009Alterations to floating charge 10 (5 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
25 February 2009Return made up to 14/02/09; no change of members (3 pages)
25 February 2009Return made up to 14/02/09; no change of members (3 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
28 January 2009Director's change of particulars / richard anthony riegels / 27/01/2009 (1 page)
28 January 2009Director's change of particulars / richard anthony riegels / 27/01/2009 (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)
14 January 2009Secretary's change of particulars / kim salter / 01/01/2009 (1 page)
4 December 2008Director appointed richard anthony riegels (1 page)
4 December 2008Director appointed richard anthony riegels (1 page)
7 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
7 February 2008Partic of mort/charge * (3 pages)
7 February 2008Partic of mort/charge * (3 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Secretary's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Secretary's particulars changed (1 page)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 March 2007Director resigned (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007Secretary resigned (1 page)
16 February 2007Return made up to 14/02/07; no change of members (2 pages)
16 February 2007Return made up to 14/02/07; no change of members (2 pages)
13 February 2007Secretary's particulars changed;director's particulars changed (1 page)
13 February 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 September 2006Partic of mort/charge * (3 pages)
14 September 2006Partic of mort/charge * (3 pages)
15 February 2006Return made up to 14/02/06; full list of members (6 pages)
15 February 2006Return made up to 14/02/06; full list of members (6 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 August 2005Partic of mort/charge * (3 pages)
12 August 2005Partic of mort/charge * (3 pages)
23 June 2005Dec mort/charge * (2 pages)
23 June 2005Dec mort/charge * (2 pages)
16 February 2005Secretary's particulars changed;director's particulars changed (1 page)
16 February 2005Secretary's particulars changed;director's particulars changed (1 page)
16 February 2005Return made up to 14/02/05; no change of members (4 pages)
16 February 2005Return made up to 14/02/05; no change of members (4 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
11 May 2004Partic of mort/charge * (5 pages)
11 May 2004Partic of mort/charge * (5 pages)
18 February 2004Location of register of members (1 page)
18 February 2004Return made up to 14/02/04; full list of members (6 pages)
18 February 2004Location of register of members (1 page)
18 February 2004Return made up to 14/02/04; full list of members (6 pages)
22 August 2003Partic of mort/charge * (5 pages)
22 August 2003Partic of mort/charge * (5 pages)
8 July 2003Partic of mort/charge * (6 pages)
8 July 2003Partic of mort/charge * (6 pages)
6 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2003New secretary appointed;new director appointed (2 pages)
21 February 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
21 February 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Ad 14/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Ad 14/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 2003Incorporation (16 pages)
14 February 2003Incorporation (16 pages)