GENSCOT LIMITED

Company Documents

DateDescription
09/01/139 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/10/129 October 2012 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED DANIEL ALCAIN

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR RAMON FERNANDEZ OLMEDO

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM
1 ATLANTIC QUAY
GLASGOW
G2 8SP

View Document

14/12/1114 December 2011 SPECIAL RESOLUTION TO WIND UP

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 SECRETARY APPOINTED MICHAEL HOWARD DAVIES

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY MARIE ROSS

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS WARK / 01/10/2009

View Document

03/03/103 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE ISOBEL ROSS / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMON FERNANDEZ OLMEDO / 01/10/2009

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARION VENMAN / 23/07/2008

View Document

05/06/085 June 2008 DIRECTOR APPOINTED RAMON FERNANDEZ OLMEDO

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT BENNS

View Document

12/03/0812 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED DAVID LEWIS WARK

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HEASLEY

View Document

19/02/0819 February 2008 SECTION 394

View Document

09/02/089 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007

View Document

08/11/078 November 2007

View Document

06/03/076 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 AUDITOR'S RESIGNATION

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/055 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/055 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/05/043 May 2004 NEW SECRETARY APPOINTED

View Document

03/05/043 May 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/035 April 2003 AUDITOR'S RESIGNATION

View Document

04/02/034 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 S366A DISP HOLDING AGM 31/03/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 AUDITOR'S RESIGNATION

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/06/973 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 ALTER MEM AND ARTS 14/11/96

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 NEW SECRETARY APPOINTED

View Document

19/11/9619 November 1996 SECRETARY RESIGNED

View Document

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96 FROM:
CATHCART HOUSE
SPEAN STREET
GLASGOW G44 4BE

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 ￯﾿ᄑ NC 100/100000
26/07/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

10/03/9510 March 1995

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/06/9416 June 1994 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/945 February 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994

View Document

01/02/941 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/9329 July 1993 NEW SECRETARY APPOINTED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993

View Document

22/01/9322 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

12/02/9212 February 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992

View Document

10/02/9210 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92 FROM:
16 CHARLOTTE SQUARE
EDINBURGH
EH2 4YS

View Document

03/04/913 April 1991

View Document

03/04/913 April 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

18/03/9118 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9118 March 1991

View Document

24/01/9024 January 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 EXEMPTION FROM APPOINTING AUDITORS 04/01/90

View Document

16/01/9016 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

29/09/8829 September 1988 NEW SECRETARY APPOINTED

View Document

29/09/8829 September 1988 NEW DIRECTOR APPOINTED

View Document

29/09/8829 September 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/8812 September 1988 COMPANY NAME CHANGED
RANDOTTE (NO. 168) LIMITED
CERTIFICATE ISSUED ON 13/09/88

View Document

05/09/885 September 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company