About

Registered Number: SC170094
Date of Incorporation: 22/11/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 4 months ago)
Registered Address: Regent Court, 70 West Regent Street, Glasgow, G2 2QZ

 

Based in Glasgow, Genera Systems Ltd was established in 1996, it's status is listed as "Dissolved". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARGENTIERI, Michael 26 March 2001 01 January 2004 1
DIEKMANN, Fritz 23 November 1998 05 July 2000 1
RECHLIN, Markus, Dr 05 July 2000 26 March 2001 1
REIM, Wolfgang, Dr 26 March 2001 01 January 2004 1
STRAIN, William 24 April 1997 26 March 2001 1
STUDHOLME, Jill 09 January 1997 24 April 1997 1
Secretary Name Appointed Resigned Total Appointments
HURRELL, Thomas Andrew 15 June 2015 13 February 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 02 December 2019
DISS40 - Notice of striking-off action discontinued 30 November 2019
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
PSC05 - N/A 20 February 2019
PSC02 - N/A 20 February 2019
PSC07 - N/A 14 November 2018
PSC07 - N/A 14 November 2018
CS01 - N/A 14 November 2018
CH01 - Change of particulars for director 14 November 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 09 February 2018
MR01 - N/A 09 January 2018
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 27 February 2017
TM02 - Termination of appointment of secretary 27 February 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 04 October 2016
MR04 - N/A 20 June 2016
AR01 - Annual Return 01 December 2015
AR01 - Annual Return 24 November 2015
SH01 - Return of Allotment of shares 19 August 2015
CH01 - Change of particulars for director 21 July 2015
CH01 - Change of particulars for director 21 July 2015
SH01 - Return of Allotment of shares 19 June 2015
AP03 - Appointment of secretary 19 June 2015
SH01 - Return of Allotment of shares 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
TM02 - Termination of appointment of secretary 15 June 2015
CERTNM - Change of name certificate 02 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 23 November 2014
AD01 - Change of registered office address 04 November 2014
AA - Annual Accounts 02 September 2014
CERTNM - Change of name certificate 09 December 2013
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 06 September 2013
AA01 - Change of accounting reference date 16 July 2013
AR01 - Annual Return 10 January 2013
TM01 - Termination of appointment of director 09 January 2013
AA - Annual Accounts 28 June 2012
AP01 - Appointment of director 08 May 2012
AP01 - Appointment of director 08 May 2012
AR01 - Annual Return 13 December 2011
AD01 - Change of registered office address 13 December 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
287 - Change in situation or address of Registered Office 10 December 2008
AA - Annual Accounts 28 November 2008
287 - Change in situation or address of Registered Office 04 April 2008
363a - Annual Return 22 January 2008
288a - Notice of appointment of directors or secretaries 02 October 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 28 June 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 25 May 2004
225 - Change of Accounting Reference Date 22 March 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
363s - Annual Return 16 January 2004
CERTNM - Change of name certificate 09 January 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 16 October 2002
363s - Annual Return 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
AA - Annual Accounts 30 October 2001
287 - Change in situation or address of Registered Office 09 July 2001
CERTNM - Change of name certificate 12 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
363s - Annual Return 08 February 2001
363s - Annual Return 07 February 2001
288a - Notice of appointment of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 02 November 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
RESOLUTIONS - N/A 29 December 1998
RESOLUTIONS - N/A 29 December 1998
RESOLUTIONS - N/A 29 December 1998
363s - Annual Return 04 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1998
123 - Notice of increase in nominal capital 03 December 1998
AA - Annual Accounts 02 November 1998
225 - Change of Accounting Reference Date 21 August 1998
363s - Annual Return 17 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1997
410(Scot) - N/A 23 June 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
287 - Change in situation or address of Registered Office 24 April 1997
RESOLUTIONS - N/A 08 January 1997
RESOLUTIONS - N/A 08 January 1997
CERT10 - Re-registration of a company from public to private 08 January 1997
MAR - Memorandum and Articles - used in re-registration 08 January 1997
53 - Application by a public company for re-registration as a private company 08 January 1997
288b - Notice of resignation of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
NEWINC - New incorporation documents 22 November 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 December 2017 Outstanding

N/A

Bond & floating charge 03 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.