Glasgow
G2 7JZ
Scotland
Director Name | Richard Anthony Riegels |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Role | Property Developer |
Correspondence Address | 48 The Causeway Edinburgh EH15 3PZ Scotland |
Secretary Name | Marcus Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Role | Property Developer |
Correspondence Address | 12 Young Street Elgin Moray IV30 1TG Scotland |
Secretary Name | Mrs Kim Louise Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(4 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 January 2012) |
Role | Company Director |
Correspondence Address | 18 Dundurn Walk St. Fillans Crieff Perthshire PH6 2NA Scotland |
Director Name | Mr Richard Anthony Riegels |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 March 2011) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 5 Eskside West Musselburgh Midlothian EH21 6HZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 95 Bothwell Street Glasgow G2 7JZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Genesis Properties (Scotland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,752 |
Gross Profit | -£54,244 |
Net Worth | -£730,487 |
Current Liabilities | £809,046 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2014 | Final Gazette dissolved following liquidation (1 page) |
12 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | Notice of move from Administration to Dissolution (9 pages) |
12 August 2014 | Notice of move from Administration to Dissolution (9 pages) |
26 March 2014 | Administrator's progress report (9 pages) |
26 March 2014 | Administrator's progress report (9 pages) |
20 December 2013 | Notice of extension of period of Administration (1 page) |
20 December 2013 | Notice of extension of period of Administration (1 page) |
28 August 2013 | Administrator's progress report (9 pages) |
28 August 2013 | Administrator's progress report (9 pages) |
27 June 2013 | Statement of administrator's deemed proposal (1 page) |
27 June 2013 | Statement of administrator's deemed proposal (1 page) |
25 June 2013 | Statement of administrator's deemed proposal (1 page) |
25 June 2013 | Statement of administrator's deemed proposal (1 page) |
8 April 2013 | Statement of administrator's proposal (11 pages) |
8 April 2013 | Statement of administrator's proposal (11 pages) |
1 March 2013 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
1 March 2013 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
12 February 2013 | Appointment of an administrator (6 pages) |
12 February 2013 | Registered office address changed from 18 Dundurn Walk St. Fillans Crieff Perthshire PH6 2NA Scotland on 12 February 2013 (2 pages) |
12 February 2013 | Registered office address changed from 18 Dundurn Walk St. Fillans Crieff Perthshire PH6 2NA Scotland on 12 February 2013 (2 pages) |
12 February 2013 | Appointment of an administrator (6 pages) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
1 August 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
31 July 2012 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page) |
31 July 2012 | Termination of appointment of Kim Salter as a secretary (1 page) |
31 July 2012 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page) |
31 July 2012 | Termination of appointment of Kim Salter as a secretary (1 page) |
13 June 2012 | Termination of appointment of Kim Salter as a secretary (1 page) |
13 June 2012 | Termination of appointment of Kim Salter as a secretary (1 page) |
12 June 2012 | Compulsory strike-off action has been suspended (1 page) |
12 June 2012 | Compulsory strike-off action has been suspended (1 page) |
3 May 2012 | Termination of appointment of Richard Riegels as a director (1 page) |
3 May 2012 | Termination of appointment of Richard Riegels as a director (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
19 July 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
6 July 2011 | Registered office address changed from 4 Dundurn Walk St. Fillans Crieff Perthshire PH6 2NA on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 4 Dundurn Walk St. Fillans Crieff Perthshire PH6 2NA on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 4 Dundurn Walk St. Fillans Crieff Perthshire PH6 2NA on 6 July 2011 (1 page) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
30 March 2011 | Annual return made up to 14 February 2011 (14 pages) |
30 March 2011 | Annual return made up to 14 February 2011 (14 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
16 August 2010 | Director's details changed for Mr Marcus William Houldsworth Salter on 16 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Marcus William Houldsworth Salter on 16 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Mrs Kim Louise Salter on 16 August 2010 (1 page) |
16 August 2010 | Secretary's details changed for Mrs Kim Louise Salter on 16 August 2010 (1 page) |
26 July 2010 | Auditor's resignation (2 pages) |
26 July 2010 | Auditor's resignation (2 pages) |
3 June 2010 | Registered office address changed from Commerce House South Street Elgin IV30 1JE on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from Commerce House South Street Elgin IV30 1JE on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from Commerce House South Street Elgin IV30 1JE on 3 June 2010 (2 pages) |
26 April 2010 | Accounts for a small company made up to 31 March 2009 (10 pages) |
26 April 2010 | Accounts for a small company made up to 31 March 2009 (10 pages) |
18 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register inspection address has been changed (1 page) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
12 March 2009 | Alterations to floating charge 3 (7 pages) |
12 March 2009 | Alterations to floating charge 3 (7 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
10 March 2009 | Alterations to floating charge 10 (5 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
10 March 2009 | Alterations to floating charge 10 (5 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
25 February 2009 | Return made up to 14/02/09; no change of members (3 pages) |
25 February 2009 | Return made up to 14/02/09; no change of members (3 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
28 January 2009 | Director's change of particulars / richard anthony riegels / 27/01/2009 (1 page) |
28 January 2009 | Director's change of particulars / richard anthony riegels / 27/01/2009 (1 page) |
14 January 2009 | Director's change of particulars / marcus salter / 01/01/2009 (1 page) |
14 January 2009 | Director's change of particulars / marcus salter / 01/01/2009 (1 page) |
14 January 2009 | Secretary's change of particulars / kim salter / 01/01/2009 (1 page) |
14 January 2009 | Secretary's change of particulars / kim salter / 01/01/2009 (1 page) |
4 December 2008 | Director appointed richard anthony riegels (1 page) |
4 December 2008 | Director appointed richard anthony riegels (1 page) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
7 February 2008 | Partic of mort/charge * (3 pages) |
7 February 2008 | Partic of mort/charge * (3 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Secretary's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Secretary's particulars changed (1 page) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Secretary resigned (1 page) |
16 February 2007 | Return made up to 14/02/07; no change of members (2 pages) |
16 February 2007 | Return made up to 14/02/07; no change of members (2 pages) |
13 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 September 2006 | Partic of mort/charge * (3 pages) |
14 September 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
15 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 August 2005 | Partic of mort/charge * (3 pages) |
12 August 2005 | Partic of mort/charge * (3 pages) |
23 June 2005 | Dec mort/charge * (2 pages) |
23 June 2005 | Dec mort/charge * (2 pages) |
16 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2005 | Return made up to 14/02/05; no change of members (4 pages) |
16 February 2005 | Return made up to 14/02/05; no change of members (4 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
11 May 2004 | Partic of mort/charge * (5 pages) |
11 May 2004 | Partic of mort/charge * (5 pages) |
18 February 2004 | Location of register of members (1 page) |
18 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
18 February 2004 | Location of register of members (1 page) |
18 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
22 August 2003 | Partic of mort/charge * (5 pages) |
22 August 2003 | Partic of mort/charge * (5 pages) |
8 July 2003 | Partic of mort/charge * (6 pages) |
8 July 2003 | Partic of mort/charge * (6 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
21 February 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
21 February 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Ad 14/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Ad 14/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 2003 | Incorporation (16 pages) |
14 February 2003 | Incorporation (16 pages) |