GENSCOT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameGENSCOT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC113222
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GENSCOT LIMITED?

    • (7487) /

    Where is GENSCOT LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of GENSCOT LIMITED?

    Previous Company Names
    Company NameFromUntil
    RANDOTTE (NO. 168) LIMITEDSep 05, 1988Sep 05, 1988

    What are the latest accounts for GENSCOT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for GENSCOT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Appointment of Daniel Alcain as a director on Aug 20, 2012

    3 pagesAP01

    Termination of appointment of Ramon Fernandez Olmedo as a director on Aug 20, 2012

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 21, 2011

    LRESSP

    Registered office address changed from 1 Atlantic Quay Glasgow G2 8SP on Dec 14, 2011

    2 pagesAD01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Feb 19, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2011

    Statement of capital on Mar 09, 2011

    • Capital: GBP 100,000
    SH01

    Appointment of Michael Howard Davies as a secretary

    3 pagesAP03

    Termination of appointment of Marie Ross as a secretary

    2 pagesTM02

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Feb 19, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Ramon Fernandez Olmedo on Oct 01, 2009

    2 pagesCH01

    Director's details changed for David Lewis Wark on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Marie Isobel Ross on Oct 01, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    6 pages363a
    Annotations
    DateAnnotation
    Sep 08, 2022Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/09/2022 under section 1088 of the Companies Act 2006

    legacy

    2 pages288a

    legacy

    1 pages288b

    Miscellaneous

    Section 394
    2 pagesMISC

    Who are the officers of GENSCOT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Michael Howard
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd
    Secretary
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd
    British157630050001
    ALCAIN, Daniel
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    Uk
    Director
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    Uk
    United KingdomSpanish172264220001
    VENMAN, Marion
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    Director
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    ScotlandBritish125700460002
    WARK, David Lewis
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    Director
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    ScotlandBritish46723000002
    GREGG, Rhona
    25 Lammermuir Wynd
    ML9 1UT Larkhall
    Lanarkshire
    Secretary
    25 Lammermuir Wynd
    ML9 1UT Larkhall
    Lanarkshire
    British111591600001
    MACLAREN, Duncan Arthur Speirs
    14 Merchiston Gardens
    EH10 5DD Edinburgh
    Midlothian
    Secretary
    14 Merchiston Gardens
    EH10 5DD Edinburgh
    Midlothian
    British765610001
    MACLEOD, David
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    Secretary
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    British32696310001
    MCPHERSON, Donald James
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    Secretary
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    British40519810004
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Secretary
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    British25359180002
    ROSS, Marie Isobel
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    Secretary
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    British42057170004
    WATT, Graham Burgher Aird
    Langton Edge
    TD11 3NS Duns
    Berwickshire
    Secretary
    Langton Edge
    TD11 3NS Duns
    Berwickshire
    British1371300001
    BENNS, Robert Arthur
    36 Mossgiel Road
    Newlands
    G43 2DF Glasgow
    Director
    36 Mossgiel Road
    Newlands
    G43 2DF Glasgow
    United KingdomBritish79528400001
    BERRY, Charles Andrew
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    Director
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    ScotlandBritish109780690001
    COCHRANE, Keith Robertson
    15 Brompton Terrace
    PH2 7DQ Perth
    Perthshire
    Director
    15 Brompton Terrace
    PH2 7DQ Perth
    Perthshire
    British105823620001
    DUFFIELD, Sheelagh Jane
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    Director
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    ScotlandBritish52720790003
    FERNANDEZ OLMEDO, Ramon
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    Director
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    United KingdomSpanish130956370001
    HEASLEY, John
    17 Lawmarnock Crescent
    PA11 3AS Bridge Of Weir
    Renfrewshire
    Director
    17 Lawmarnock Crescent
    PA11 3AS Bridge Of Weir
    Renfrewshire
    British100717000001
    KINSKI, Michael John
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    Director
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    United KingdomBritish58643710001
    MACLAREN, Duncan Arthur Speirs
    14 Merchiston Gardens
    EH10 5DD Edinburgh
    Midlothian
    Director
    14 Merchiston Gardens
    EH10 5DD Edinburgh
    Midlothian
    British765610001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Director
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    British25359180002
    PRESTON, Ian Mathieson Hamilton
    East Birkwood
    Thorntonhall
    G74 5AD Glasgow
    Director
    East Birkwood
    Thorntonhall
    G74 5AD Glasgow
    British103520001
    ROBINSON, Ian, Sir
    29 St Germains
    Bearsden
    G61 2RS Glasgow
    Director
    29 St Germains
    Bearsden
    G61 2RS Glasgow
    British74491260002
    RUSSELL, Ian Simon Macgregor
    73 Braid Avenue
    EH10 6ED Edinburgh
    Midlothian
    Director
    73 Braid Avenue
    EH10 6ED Edinburgh
    Midlothian
    United KingdomBritish38783050003
    STANLEY, Rupert James
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    Director
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    UkBritish50448490001
    VOWLES, Kenneth Leslie, Professor
    Coppice Gate,
    Plealey Contesbury
    SY5 0UY Shrewsbury
    Director
    Coppice Gate,
    Plealey Contesbury
    SY5 0UY Shrewsbury
    United KingdomBritish33865740001
    WATT, Graham Burgher Aird
    Langton Edge
    TD11 3NS Duns
    Berwickshire
    Director
    Langton Edge
    TD11 3NS Duns
    Berwickshire
    British1371300001
    WHYTE, Duncan
    4 Victoria Crescent
    G65 9BJ Kilsyth
    Lanarkshire
    Director
    4 Victoria Crescent
    G65 9BJ Kilsyth
    Lanarkshire
    United KingdomBritish102248880001
    WILL, James Robert
    Myreside
    EH41 4JA Gifford
    East Lothian
    Nominee Director
    Myreside
    EH41 4JA Gifford
    East Lothian
    ScotlandBritish900003650001

    Does GENSCOT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 09, 2013Dissolved on
    Nov 21, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0