GENOYER (SCOTLAND) LIMITED

GENOYER (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGENOYER (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC148578
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GENOYER (SCOTLAND) LIMITED?

    • Manufacture of compressors (28132) / Manufacturing

    Where is GENOYER (SCOTLAND) LIMITED located?

    Registered Office Address
    Unit 1 Woodside Road
    Bridge Of Don
    AB23 8EF Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of GENOYER (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MUNRO & MILLER FITTINGS LIMITEDMar 10, 1994Mar 10, 1994
    EQUALPHONE LIMITEDJan 24, 1994Jan 24, 1994

    What are the latest accounts for GENOYER (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for GENOYER (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 25, 2018 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Arnaud Jean-Frangois Dudon as a director on Sep 21, 2017

    1 pagesTM01

    Appointment of Mr Marc Laurent Frustie as a director on Sep 21, 2017

    2 pagesAP01

    Confirmation statement made on Jan 25, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Director's details changed for Genoyer Sa on Oct 07, 2015

    1 pagesCH02

    Appointment of Mbm Secretarial Services Limited as a secretary on May 01, 2016

    2 pagesAP04

    Annual return made up to Jan 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 2,250,000
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Appointment of Mr Arnaud Jean-Frangois Dudon as a director on Jul 17, 2015

    2 pagesAP01

    Termination of appointment of Benoit Jean Louis Cabaret as a director on Jul 17, 2015

    1 pagesTM01

    Termination of appointment of Kingsland (Services) Limited as a secretary on Jun 27, 2015

    1 pagesTM02

    Annual return made up to Jan 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2015

    Statement of capital on Feb 19, 2015

    • Capital: GBP 2,250,000
    SH01

    Secretary's details changed for Kingsland (Services) Limited on Jan 23, 2015

    1 pagesCH04

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Annual return made up to Jan 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2014

    Statement of capital on Feb 13, 2014

    • Capital: GBP 2,250,000
    SH01

    Accounts made up to Dec 31, 2012

    21 pagesAA

    Registered office address changed from * East Mains Industrial Estate Broxburn West Lothian EH52 5AU* on Mar 21, 2013

    1 pagesAD01

    Certificate of change of name

    Company name changed munro & miller fittings LIMITED\certificate issued on 14/02/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 14, 2013

    Change company name resolution on Feb 14, 2013

    RES15
    change-of-nameFeb 14, 2013

    Change of name by resolution

    NM01

    Annual return made up to Jan 24, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    21 pagesAA

    Who are the officers of GENOYER (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Secretary
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    FRUSTIE, Marc Laurent
    Rue De Lisbonne, Zi
    13742
    Vitrolles
    9/11
    France
    Director
    Rue De Lisbonne, Zi
    13742
    Vitrolles
    9/11
    France
    FranceFrenchCeo238067120001
    GENOYER SA
    9/11 Rue De Lisbonne
    Vitrolles
    13742
    France
    Director
    9/11 Rue De Lisbonne
    Vitrolles
    13742
    France
    Identification TypeEuropean Economic Area
    Registration NumberB063803704
    105174120001
    LEVY, Lionel
    10 Gladstone Terrace
    EH9 3AF Edinburgh
    Secretary
    10 Gladstone Terrace
    EH9 3AF Edinburgh
    British38736170003
    KINGSLAND (SERVICES) LIMITED
    Berkeley Street
    W1J 8ED London
    19
    England
    Secretary
    Berkeley Street
    W1J 8ED London
    19
    England
    Identification TypeEuropean Economic Area
    Registration Number1512638
    72871720003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BOYD, James
    15 Charteris Park
    EH32 0NX Longniddry
    East Lothian
    Scotland
    Director
    15 Charteris Park
    EH32 0NX Longniddry
    East Lothian
    Scotland
    BritishDirector705750001
    CABARET, Benoit Jean Louis
    Ches Des Plaideurs
    13090 Aix En Provence
    1445
    Director
    Ches Des Plaideurs
    13090 Aix En Provence
    1445
    FranceFrenchDirector133861430001
    CHANDESRIS, Benoit
    Residence Les Alpilles
    397 Corniche Kennedy Marseilles13007
    France
    Director
    Residence Les Alpilles
    397 Corniche Kennedy Marseilles13007
    France
    FrenchCompany Director42463290001
    DUDON, Arnaud Jean-Frangois
    Rue De Lisbonne
    13742 Vitrolles
    9/11
    France
    Director
    Rue De Lisbonne
    13742 Vitrolles
    9/11
    France
    FranceFrenchCompany Director165717070001
    GENOYER, Maurice
    La Bastide De Luynes
    Luynes
    13080
    France
    Director
    La Bastide De Luynes
    Luynes
    13080
    France
    FrenchCompany Director51694990001
    MONTAGNE, Jean Antoine
    Residence Les Petites Magalones
    9 Rue Rabutin Chantal
    13009 Marseilles
    France
    Director
    Residence Les Petites Magalones
    9 Rue Rabutin Chantal
    13009 Marseilles
    France
    FrenchDirector Financier37732850002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    What are the latest statements on persons with significant control for GENOYER (SCOTLAND) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 25, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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