Company NameE-Gen Limited
Company StatusDissolved
Company NumberSC361214
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous NameAndstrat (No. 307) Limited

Business Activity

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

Directors

Director NameMr James William Robson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameMr Bruce Farquhar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Lednock Road
Stepps
Glasgow
Lanarkshire
G33 6LJ
Scotland
Director NameTom Forsyth
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(5 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Hillend Farm Cottages Reston
Eyemouth
TD14 5TR
Scotland
Director NameMr Asif Ijaz Godall
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A 1b Bathurst Mews
London
W2 2SB
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed15 June 2009(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitewww.e-gen.org.uk

Location

Registered Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

335 at £0.1James Robson
33.43%
Ordinary
335 at £0.1Tom Forsyth
33.43%
Ordinary
332 at £0.1Jane Youdale
33.13%
Convertible Deferred

Financials

Year2014
Net Worth£42,760
Cash£17,479
Current Liabilities£18,936

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016Application to strike the company off the register (3 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100.2
(4 pages)
17 June 2015Termination of appointment of Tom Forsyth as a director on 27 June 2014 (2 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 August 2014Purchase of own shares. (3 pages)
1 August 2014Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 100.20
(4 pages)
1 August 2014Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 100.20
(4 pages)
8 July 2014Registered office address changed from 7 Melville Crescent Edinburgh EH3 7JA on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from 7 Melville Crescent Edinburgh EH3 7JA on 8 July 2014 (2 pages)
7 July 2014Resolutions
  • RES13 ‐ Purchase contract approved 27/06/2014
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-04
(6 pages)
27 June 2014Registered office address changed from C/O Rennie Welch Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland on 27 June 2014 (2 pages)
27 June 2014Termination of appointment of Asif Godall as a director (2 pages)
27 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 September 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
10 August 2011Registered office address changed from Cothill Duns Berwickshire TD10 6YW on 10 August 2011 (1 page)
10 August 2011Current accounting period shortened from 15 December 2011 to 30 November 2011 (1 page)
10 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
8 June 2011Total exemption small company accounts made up to 15 December 2010 (6 pages)
11 May 2011Appointment of James William Robson as a director (3 pages)
29 March 2011Appointment of Asif Godall as a director (3 pages)
2 March 2011Statement of capital following an allotment of shares on 20 July 2010
  • GBP 166.70
(4 pages)
2 March 2011Change of share class name or designation (3 pages)
1 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
29 April 2010Current accounting period extended from 31 December 2009 to 15 December 2010 (3 pages)
13 April 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
3 March 2010Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 3 March 2010 (3 pages)
3 March 2010Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 3 March 2010 (3 pages)
11 February 2010Termination of appointment of Bruce Farquhar as a director (2 pages)
11 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 116.7
(4 pages)
11 February 2010Termination of appointment of Simon Brown as a director (2 pages)
11 February 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 66.7
(4 pages)
11 February 2010Sub-division of shares on 14 December 2009 (7 pages)
11 February 2010Resolutions
  • RES13 ‐ Sub div of shares 14/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
11 February 2010Appointment of Tom Forsyth as a director (3 pages)
11 February 2010Termination of appointment of As Company Services Limited as a secretary (2 pages)
11 February 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 96.7
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 116.7
(4 pages)
8 December 2009Company name changed andstrat (no. 307) LIMITED\certificate issued on 08/12/09
  • CONNOT ‐
(3 pages)
8 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-07
(2 pages)
15 June 2009Incorporation (59 pages)