Company NameGenesis Rx 411 Ltd.
DirectorGeorge Watt Downie
Company StatusActive
Company NumberSC322492
CategoryPrivate Limited Company
Incorporation Date30 April 2007(17 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr George Watt Downie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(same day as company formation)
RoleFisherman
Correspondence AddressHarris House Memsie
Fraserburgh
Aberdeenshire
AB43 7AL
Scotland
Secretary NameKaren Pirie
NationalityBritish
StatusCurrent
Appointed10 January 2011(3 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressHarris House Memsie
Fraserburgh
Aberdeenshire
AB43 7AL
Scotland
Secretary NameIrene Downie
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleHousewife
Correspondence Address8 Morven View Road
Gardenstown
Banffshire
AB45 3ZE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressHarris House
Memsie
Fraserburgh
Aberdeenshire
AB43 7AL
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

100 at £1Mr George Watt Downie
100.00%
Ordinary

Financials

Year2014
Net Worth£42,448
Cash£26,762
Current Liabilities£23,230

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 5 days from now)

Filing History

10 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
6 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
9 April 2020Secretary's details changed for Karen Pirie on 9 April 2020 (1 page)
9 April 2020Director's details changed for Mr George Watt Downie on 9 April 2020 (2 pages)
9 April 2020Change of details for Mr George Watt Downie as a person with significant control on 9 April 2020 (2 pages)
9 April 2020Registered office address changed from Harris House Memsie Aberdeenshire AB43 7AL Scotland to Harris House Memsie Fraserburgh Aberdeenshire AB43 7AL on 9 April 2020 (1 page)
10 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
1 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
3 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
25 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
29 March 2017Registered office address changed from 5 Swanson Road Fraserburgh AB43 7GD to Harris House Memsie Aberdeenshire AB43 7AL on 29 March 2017 (1 page)
29 March 2017Director's details changed for Mr George Watt Downie on 16 March 2017 (2 pages)
29 March 2017Secretary's details changed for Karen Pirie on 16 March 2017 (1 page)
29 March 2017Secretary's details changed for Karen Pirie on 16 March 2017 (1 page)
29 March 2017Registered office address changed from 5 Swanson Road Fraserburgh AB43 7GD to Harris House Memsie Aberdeenshire AB43 7AL on 29 March 2017 (1 page)
29 March 2017Director's details changed for Mr George Watt Downie on 16 March 2017 (2 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 December 2012Director's details changed for George Downie on 16 June 2011 (2 pages)
16 December 2012Director's details changed for George Downie on 16 December 2012 (2 pages)
16 December 2012Director's details changed for George Downie on 16 December 2012 (2 pages)
16 December 2012Director's details changed for George Downie on 16 June 2011 (2 pages)
16 December 2012Secretary's details changed for Karen Pirie on 16 June 2011 (2 pages)
16 December 2012Secretary's details changed for Karen Pirie on 16 June 2011 (2 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 July 2011Registered office address changed from 171 West Road Fraserburgh Aberdeenshire AB43 9NN on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 171 West Road Fraserburgh Aberdeenshire AB43 9NN on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 171 West Road Fraserburgh Aberdeenshire AB43 9NN on 1 July 2011 (1 page)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Termination of appointment of Irene Downie as a secretary (2 pages)
24 January 2011Termination of appointment of Irene Downie as a secretary (2 pages)
24 January 2011Appointment of Karen Pirie as a secretary (3 pages)
24 January 2011Appointment of Karen Pirie as a secretary (3 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
22 June 2009Return made up to 30/04/09; full list of members (3 pages)
22 June 2009Return made up to 30/04/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 June 2008Return made up to 30/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2008Return made up to 30/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2007Registered office changed on 04/10/07 from: 2 hawthorn cottages, crudie turriff aberdeenshire AB53 5QE (1 page)
4 October 2007Registered office changed on 04/10/07 from: 2 hawthorn cottages, crudie turriff aberdeenshire AB53 5QE (1 page)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2007Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
30 April 2007Incorporation (17 pages)
30 April 2007Incorporation (17 pages)