Edinburgh
Midlothian
EH3 7JA
Scotland
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Laverockbank Road Edinburgh Midlothian EH5 3DG Scotland |
Director Name | Mr Bruce Farquhar |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Lednock Road Stepps Glasgow Lanarkshire G33 6LJ Scotland |
Director Name | Tom Forsyth |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Hillend Farm Cottages Reston Eyemouth TD14 5TR Scotland |
Director Name | Mr Asif Ijaz Godall |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat A 1b Bathurst Mews London W2 2SB |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | www.e-gen.org.uk |
---|
Registered Address | 7 Melville Crescent Edinburgh EH3 7JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
335 at £0.1 | James Robson 33.43% Ordinary |
---|---|
335 at £0.1 | Tom Forsyth 33.43% Ordinary |
332 at £0.1 | Jane Youdale 33.13% Convertible Deferred |
Year | 2014 |
---|---|
Net Worth | £42,760 |
Cash | £17,479 |
Current Liabilities | £18,936 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | Application to strike the company off the register (3 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
29 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
17 June 2015 | Termination of appointment of Tom Forsyth as a director on 27 June 2014 (2 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 August 2014 | Purchase of own shares. (3 pages) |
1 August 2014 | Cancellation of shares. Statement of capital on 1 July 2014
|
1 August 2014 | Cancellation of shares. Statement of capital on 1 July 2014
|
8 July 2014 | Registered office address changed from 7 Melville Crescent Edinburgh EH3 7JA on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from 7 Melville Crescent Edinburgh EH3 7JA on 8 July 2014 (2 pages) |
7 July 2014 | Resolutions
|
4 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders
|
27 June 2014 | Registered 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 2014 | Termination of appointment of Asif Godall as a director (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
25 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
10 August 2011 | Registered office address changed from Cothill Duns Berwickshire TD10 6YW on 10 August 2011 (1 page) |
10 August 2011 | Current accounting period shortened from 15 December 2011 to 30 November 2011 (1 page) |
10 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 15 December 2010 (6 pages) |
11 May 2011 | Appointment of James William Robson as a director (3 pages) |
29 March 2011 | Appointment of Asif Godall as a director (3 pages) |
2 March 2011 | Statement of capital following an allotment of shares on 20 July 2010
|
2 March 2011 | Change of share class name or designation (3 pages) |
1 September 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Current accounting period extended from 31 December 2009 to 15 December 2010 (3 pages) |
13 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
3 March 2010 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 3 March 2010 (3 pages) |
3 March 2010 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 3 March 2010 (3 pages) |
11 February 2010 | Termination of appointment of Bruce Farquhar as a director (2 pages) |
11 February 2010 | Resolutions
|
11 February 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
11 February 2010 | Termination of appointment of Simon Brown as a director (2 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
11 February 2010 | Sub-division of shares on 14 December 2009 (7 pages) |
11 February 2010 | Resolutions
|
11 February 2010 | Appointment of Tom Forsyth as a director (3 pages) |
11 February 2010 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
11 February 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
8 December 2009 | Company name changed andstrat (no. 307) LIMITED\certificate issued on 08/12/09
|
8 December 2009 | Resolutions
|
15 June 2009 | Incorporation (59 pages) |