Company NameGenesis (J & T) Limited
DirectorsChristina Stella Walters and Victoria Thalia Wilson
Company StatusActive
Company NumberSC277422
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameVictoria Thalia Wilson
NationalityBritish
StatusCurrent
Appointed20 October 2006(1 year, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleNursery Nurse
Correspondence Address3 Eskview Villas
Eskbank
Dalkeith
Midlothian
EH22 3BN
Scotland
Director NameMs Christina Stella Walters
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(9 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Eskview Villas
Eskbank
Dalkeith
Midlothian
EH22 3BN
Scotland
Director NameMiss Victoria Thalia Wilson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(9 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Eskview Villas
Eskbank
Dalkeith
Midlothian
EH22 3BN
Scotland
Director NameMrs Thalia-Stella Fryatt
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleNursery Owner
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawk Crescent
Dalkeith
Midlothian
EH22 2RB
Scotland
Secretary NameGregor Katsoulis
NationalityBritish
StatusResigned
Appointed01 March 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 20 October 2006)
RoleCompany Director
Correspondence Address6 Harmony Walk
Bonnyrigg
Midlothian
EH19 3NU
Scotland
Director NameMr Richard Fryatt
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2014(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address127 High Street
Dalkeith
Midlothian
EH22 1BE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameLindsays Ws (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland

Location

Registered Address127 High Street
Dalkeith
Midlothian
EH22 1BE
Scotland
ConstituencyMidlothian
WardDalkeith
Address Matches2 other UK companies use this postal address

Shareholders

52 at £1Mrs Thalia Stella Fryatt
52.00%
Ordinary
16 at £1Miss Victoria Fryatt
16.00%
Ordinary
16 at £1Mr Richard Fryatt
16.00%
Ordinary
16 at £1Ms Christina Stella Walters
16.00%
Ordinary

Financials

Year2014
Net Worth£108,743
Cash£351,203
Current Liabilities£128,472

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Charges

24 December 2014Delivered on: 8 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 22 neilston road, paisley.
Outstanding
23 September 2014Delivered on: 2 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
22 April 2005Delivered on: 6 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St margarets lodge house, neilston road, paisley, ren 56954.
Outstanding
21 April 2005Delivered on: 26 April 2005
Satisfied on: 12 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

5 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
9 June 2023Registered office address changed from 3 Eskview Villas Eskbank Dalkeith Midlothian EH22 3BN Scotland to 127 High Street Dalkeith Midlothian EH22 1BE on 9 June 2023 (2 pages)
3 May 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
23 August 2022Director's details changed for Miss Victoria Thalia Wilson on 29 April 2022 (2 pages)
23 August 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
16 June 2022Second filing of the annual return made up to 17 June 2016 (23 pages)
16 June 2022Second filing of Confirmation Statement dated 20 April 2017 (3 pages)
16 June 2022Second filing of the annual return made up to 3 July 2015 (23 pages)
30 May 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
3 May 2022Registered office address changed from Unit 10 Hardengreen Business Park 2 Dalhousie Road Dalkeith Midlothian EH22 3NX to 3 Eskview Villas Eskbank Dalkeith Midlothian EH22 3BN on 3 May 2022 (1 page)
30 July 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
21 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
26 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
20 November 2019Change of details for Victoria Thalia Wilson as a person with significant control on 20 November 2019 (2 pages)
7 November 2019Director's details changed for Mrs Victoria Thalia Wilson on 1 November 2019 (2 pages)
7 November 2019Change of details for Victoria Thalia Wilson as a person with significant control on 1 November 2019 (2 pages)
7 November 2019Secretary's details changed for Victoria Thalia Wilson on 1 November 2019 (1 page)
7 November 2019Change of details for Ms Christina Stella Walters as a person with significant control on 1 November 2019 (2 pages)
7 November 2019Director's details changed for Ms Christina Stella Walters on 1 November 2019 (2 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
8 July 2019Registered office address changed from Unit 10 Hardengreen Industrial Estate 2 Dalhousie Road Dalkeith Midlothian EH22 3NX Scotland to Unit 10 Hardengreen Business Park 2 Dalhousie Road Dalkeith Midlothian EH22 3NX on 8 July 2019 (2 pages)
3 July 2019Registered office address changed from 127 High Street Dalkeith Midlothian EH22 1BE to Unit 10 Hardengreen Industrial Estate 2 Dalhousie Road Dalkeith Midlothian EH22 3NX on 3 July 2019 (1 page)
3 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
18 June 2018Confirmation statement made on 17 June 2018 with updates (5 pages)
7 December 2017Termination of appointment of Richard Fryatt as a director on 17 November 2017 (2 pages)
7 December 2017Termination of appointment of Richard Fryatt as a director on 17 November 2017 (2 pages)
14 July 2017Change of details for Miss Victoria Thalia Fryatt as a person with significant control on 13 July 2017 (2 pages)
14 July 2017Change of details for Miss Victoria Thalia Fryatt as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Termination of appointment of Thalia-Stella Fryatt as a director on 10 April 2017 (1 page)
13 July 2017Secretary's details changed for Victoria Fryatt on 13 July 2017 (1 page)
13 July 2017Director's details changed for Miss Victoria Thalia Fryatt on 13 July 2017 (2 pages)
13 July 2017Secretary's details changed for Victoria Fryatt on 13 July 2017 (1 page)
13 July 2017Director's details changed for Miss Victoria Thalia Fryatt on 13 July 2017 (2 pages)
13 July 2017Termination of appointment of Thalia-Stella Fryatt as a director on 10 April 2017 (1 page)
20 June 2017Confirmation statement made on 17 June 2017 with updates (9 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (9 pages)
13 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 April 2017Satisfaction of charge 2 in full (1 page)
11 April 2017Satisfaction of charge 2 in full (1 page)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/06/2022
(7 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(7 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(7 pages)
20 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(7 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(7 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(7 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/06/2022
(7 pages)
22 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 January 2015Satisfaction of charge 1 in full (1 page)
12 January 2015Satisfaction of charge 1 in full (1 page)
8 January 2015Registration of charge SC2774220004, created on 24 December 2014 (13 pages)
8 January 2015Registration of charge SC2774220004, created on 24 December 2014 (13 pages)
10 October 2014Sub-division of shares on 30 June 2014 (5 pages)
10 October 2014Sub-division of shares on 30 June 2014 (5 pages)
7 October 2014Secretary's details changed for Victoria Fryatt on 7 October 2014 (1 page)
7 October 2014Secretary's details changed for Victoria Fryatt on 7 October 2014 (1 page)
7 October 2014Secretary's details changed for Victoria Fryatt on 7 October 2014 (1 page)
2 October 2014Registration of charge SC2774220003, created on 23 September 2014 (19 pages)
2 October 2014Registration of charge SC2774220003, created on 23 September 2014 (19 pages)
29 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(5 pages)
29 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(5 pages)
29 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(5 pages)
3 July 2014Appointment of Ms Christina Stella Walters as a director (2 pages)
3 July 2014Appointment of Mr Richard Fryatt as a director (2 pages)
3 July 2014Appointment of Mr Richard Fryatt as a director (2 pages)
3 July 2014Appointment of Ms Christina Stella Walters as a director (2 pages)
3 July 2014Appointment of Miss Victoria Thalia Fryatt as a director (2 pages)
3 July 2014Appointment of Miss Victoria Thalia Fryatt as a director (2 pages)
17 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 July 2013Director's details changed for Mrs Thalia-Stella Fryatt on 1 July 2013 (2 pages)
24 July 2013Secretary's details changed for Victoria Fryatt on 1 July 2013 (2 pages)
24 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(4 pages)
24 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(4 pages)
24 July 2013Secretary's details changed for Victoria Fryatt on 1 July 2013 (2 pages)
24 July 2013Director's details changed for Mrs Thalia-Stella Fryatt on 1 July 2013 (2 pages)
24 July 2013Director's details changed for Mrs Thalia-Stella Fryatt on 1 July 2013 (2 pages)
24 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(4 pages)
24 July 2013Secretary's details changed for Victoria Fryatt on 1 July 2013 (2 pages)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
12 November 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
9 November 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2012First Gazette notice for compulsory strike-off (1 page)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
23 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Thalia-Stella Fryatt on 1 July 2010 (2 pages)
23 September 2010Director's details changed for Thalia-Stella Fryatt on 1 July 2010 (2 pages)
23 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Thalia-Stella Fryatt on 1 July 2010 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 September 2009Return made up to 03/07/09; full list of members (3 pages)
8 September 2009Return made up to 03/07/09; full list of members (3 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Accounting reference date shortened from 30/04/2008 to 31/10/2007 (1 page)
29 August 2008Accounting reference date shortened from 30/04/2008 to 31/10/2007 (1 page)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
3 April 2008Return made up to 15/12/07; full list of members (3 pages)
3 April 2008Return made up to 15/12/07; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 December 2006Return made up to 15/12/06; full list of members (6 pages)
28 December 2006Return made up to 15/12/06; full list of members (6 pages)
21 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006Secretary resigned (1 page)
30 October 2006New secretary appointed (2 pages)
30 October 2006Secretary resigned (1 page)
8 March 2006Return made up to 15/12/05; full list of members (6 pages)
8 March 2006Return made up to 15/12/05; full list of members (6 pages)
22 September 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
22 September 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
6 May 2005Partic of mort/charge * (3 pages)
6 May 2005Partic of mort/charge * (3 pages)
26 April 2005Partic of mort/charge * (3 pages)
26 April 2005Partic of mort/charge * (3 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005New secretary appointed (2 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005Secretary resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Director resigned (1 page)
15 December 2004Incorporation (14 pages)
15 December 2004Incorporation (14 pages)