Company NameGenealogy Worldwide Limited
DirectorLinda Jane McKimmie
Company StatusActive
Company NumberSC430700
CategoryPrivate Limited Company
Incorporation Date20 August 2012(11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Director

Director NameMrs Linda Jane McKimmie
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address95 C/O Taxlab
South Bridge Street
Bathgate
West Lothian
EH48 1TJ
Scotland

Contact

Websitewww.genealogyworldwide.co.uk/
Email address[email protected]
Telephone01506 429900
Telephone regionBathgate

Location

Registered Address95 C/O Taxlab
South Bridge Street
Bathgate
West Lothian
EH48 1TJ
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Linda Chatwin
100.00%
Ordinary

Financials

Year2014
Net Worth£191,408
Cash£58,323
Current Liabilities£139,163

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months from now)

Filing History

27 February 2024Total exemption full accounts made up to 31 August 2023 (8 pages)
12 September 2023Confirmation statement made on 20 August 2023 with updates (4 pages)
15 September 2022Total exemption full accounts made up to 31 August 2022 (8 pages)
1 September 2022Confirmation statement made on 20 August 2022 with updates (4 pages)
19 October 2021Total exemption full accounts made up to 31 August 2021 (9 pages)
1 September 2021Registered office address changed from 93 (A/1) C/O Taxlab South Bridge Street Bathgate West Lothian EH48 1TJ Scotland to 95 C/O Taxlab South Bridge Street Bathgate West Lothian EH48 1TJ on 1 September 2021 (1 page)
1 September 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
5 April 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
5 October 2020Confirmation statement made on 20 August 2020 with updates (5 pages)
6 July 2020Registered office address changed from 36-46 North Bridge Street Bathgate West Lothian EH48 4PP Scotland to 93 (A/1) C/O Taxlab South Bridge Street Bathgate West Lothian EH48 1TJ on 6 July 2020 (1 page)
28 February 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
28 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
26 August 2019Director's details changed for Mrs Linda Jane Harraughty on 8 June 2019 (2 pages)
26 August 2019Change of details for Mrs Linda Jane Harraughty as a person with significant control on 8 June 2019 (2 pages)
16 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
29 April 2019Registered office address changed from Office Ff1 Five Sisters Business Park Westwood West Calder West Lothian EH55 8PN Scotland to 36-46 North Bridge Street Bathgate West Lothian EH48 4PP on 29 April 2019 (1 page)
30 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
31 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 February 2017Registered office address changed from Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BH Scotland to Office Ff1 Five Sisters Business Park Westwood West Calder West Lothian EH55 8PN on 23 February 2017 (1 page)
23 February 2017Registered office address changed from Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BH Scotland to Office Ff1 Five Sisters Business Park Westwood West Calder West Lothian EH55 8PN on 23 February 2017 (1 page)
24 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
4 August 2016Director's details changed for Mrs Linda Jane Chatwin on 25 July 2016 (2 pages)
4 August 2016Director's details changed for Mrs Linda Jane Chatwin on 25 July 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 March 2016Registered office address changed from Centrex House 1 Simpson Parkway Kirkton Campus Livingston West Lothian EH54 7BH to Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BH on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Centrex House 1 Simpson Parkway Kirkton Campus Livingston West Lothian EH54 7BH to Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BH on 1 March 2016 (1 page)
16 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
24 March 2014Registered office address changed from Dryburgh House Meikle Road Livingston West Lothian EH54 7DE United Kingdom on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Dryburgh House Meikle Road Livingston West Lothian EH54 7DE United Kingdom on 24 March 2014 (1 page)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
20 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)