Company Information for GENESIS RX 411 LTD.
Harris House, Memsie, Fraserburgh, ABERDEENSHIRE, AB43 7AL,
|
Company Registration Number
SC322492
Private Limited Company
Active |
Company Name | |
---|---|
GENESIS RX 411 LTD. | |
Legal Registered Office | |
Harris House Memsie Fraserburgh ABERDEENSHIRE AB43 7AL Other companies in AB43 | |
Company Number | SC322492 | |
---|---|---|
Company ID Number | SC322492 | |
Date formed | 2007-04-30 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-04-30 | |
Return next due | 2025-05-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-13 14:59:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAREN PIRIE |
||
GEORGE WATT DOWNIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRENE DOWNIE |
Company Secretary | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/20 FROM Harris House Memsie Aberdeenshire AB43 7AL Scotland | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KAREN PIRIE on 2020-04-09 | |
PSC04 | Change of details for Mr George Watt Downie as a person with significant control on 2020-04-09 | |
CH01 | Director's details changed for Mr George Watt Downie on 2020-04-09 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/17 FROM 5 Swanson Road Fraserburgh AB43 7GD | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KAREN PIRIE on 2017-03-16 | |
CH01 | Director's details changed for Mr George Watt Downie on 2017-03-16 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DOWNIE / 16/12/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KAREN PIRIE on 2011-06-16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DOWNIE / 16/06/2011 | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/11 FROM 171 West Road Fraserburgh Aberdeenshire AB43 9NN | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Karen Pirie as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IRENE DOWNIE | |
AR01 | 30/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 2 HAWTHORN COTTAGES, CRUDIE TURRIFF ABERDEENSHIRE AB53 5QE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/04/07--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.09 | 9 |
MortgagesNumMortOutstanding | 1.26 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.82 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 03110 - Marine fishing
Creditors Due Within One Year | 2013-04-30 | £ 26,058 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 31,479 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENESIS RX 411 LTD.
Cash Bank In Hand | 2013-04-30 | £ 20,677 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 19,314 |
Current Assets | 2013-04-30 | £ 22,353 |
Current Assets | 2012-04-30 | £ 20,033 |
Debtors | 2013-04-30 | £ 1,676 |
Fixed Assets | 2013-04-30 | £ 55,898 |
Fixed Assets | 2012-04-30 | £ 60,456 |
Shareholder Funds | 2013-04-30 | £ 52,193 |
Shareholder Funds | 2012-04-30 | £ 49,010 |
Tangible Fixed Assets | 2013-04-30 | £ 43,398 |
Tangible Fixed Assets | 2012-04-30 | £ 47,956 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as GENESIS RX 411 LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |