E-GEN LIMITED
Overview
| Company Name | E-GEN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC361214 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of E-GEN LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is E-GEN LIMITED located?
| Registered Office Address | 7 Melville Crescent EH3 7JA Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of E-GEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANDSTRAT (NO. 307) LIMITED | Jun 15, 2009 | Jun 15, 2009 |
What are the latest accounts for E-GEN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2014 |
What is the status of the latest annual return for E-GEN LIMITED?
| Annual Return |
|
|---|
What are the latest filings for E-GEN LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to Jun 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Tom Forsyth as a director on Jun 27, 2014 | 2 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 6 pages | AA | ||||||||||||||
Cancellation of shares. Statement of capital on Jul 01, 2014
| 4 pages | SH06 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Registered office address changed from * 7 Melville Crescent Edinburgh EH3 7JA* on Jul 08, 2014 | 2 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * C/O Rennie Welch Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland* on Jun 27, 2014 | 2 pages | AD01 | ||||||||||||||
Termination of appointment of Asif Godall as a director | 2 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to Jun 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Annual return made up to Jun 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 7 pages | AA | ||||||||||||||
Current accounting period shortened from Dec 15, 2011 to Nov 30, 2011 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from * Cothill Duns Berwickshire TD10 6YW* on Aug 10, 2011 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jun 15, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 15, 2010 | 6 pages | AA | ||||||||||||||
Appointment of James William Robson as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Asif Godall as a director | 3 pages | AP01 | ||||||||||||||
Change of share class name or designation | 3 pages | SH08 | ||||||||||||||
Who are the officers of E-GEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBSON, James William | Director | Melville Crescent EH3 7JA Edinburgh 7 Midlothian Scotland | United Kingdom | British | 67055370004 | |||||
| AS COMPANY SERVICES LIMITED | Nominee Secretary | Rutland Court EH3 8EY Edinburgh 1 Midlothian | 900038390001 | |||||||
| BROWN, Simon Thomas David | Director | 2 Laverockbank Road EH5 3DG Edinburgh Midlothian | Scotland | British | 118942920001 | |||||
| FARQUHAR, Bruce | Director | 9 Lednock Road Stepps G33 6LJ Glasgow Lanarkshire | Scotland | British | 126506070001 | |||||
| FORSYTH, Tom | Director | Reston TD14 5TR Eyemouth 6 Hillend Farm Cottages | Scotland | British | 148894280001 | |||||
| GODALL, Asif Ijaz | Director | 1b Bathurst Mews W2 2SB London Flat A England | England | British | 158053970001 |
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