Company NameIZO - Gen Limited
Company StatusDissolved
Company NumberSC319448
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJoseph Anthony McMahon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleTuping Designer
Country of ResidenceScotland
Correspondence Address91 Albert Road
Gourock
Renfrewshire
PA19 1NJ
Scotland
Secretary NameElizabeth McMahon
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address91 Albert Road
Gourock
Renfrewshire
PA19 1NJ
Scotland

Location

Registered Address179a Dalrymple Street
Greenock
Inverclyde
PA15 1BX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 90 other UK companies use this postal address

Shareholders

6 at £1Joseph Mcmahon
60.00%
Ordinary
4 at £1Elizabeth Mcmahon
40.00%
Ordinary

Financials

Year2014
Net Worth£18,374
Cash£33,504
Current Liabilities£17,404

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Secretary's details changed for Elizabeth Pickett on 1 January 2015 (1 page)
7 April 2015Secretary's details changed for Elizabeth Pickett on 1 January 2015 (1 page)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 10.00
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 10.00
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Director's details changed for Joseph Anthony Mcmahon on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 April 2009Return made up to 23/03/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 June 2008Return made up to 23/03/08; full list of members (3 pages)
13 April 2007Secretary's particulars changed (1 page)
23 March 2007Incorporation (12 pages)