Generator Projects Ltd. DUNDEE


Founded in 2014, Generator Projects, classified under reg no. SC482833 is an active company. Currently registered at 25-26 Mid Wynd DD1 4JG, Dundee the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Tue, 19th Sep 2023 Generator Projects Ltd. is no longer carrying the name Generatoprojects.

The firm has 6 directors, namely Shelley B., Catriona W. and Alison S. and others. Of them, Miriam M. has been with the company the longest, being appointed on 1 July 2022 and Shelley B. and Catriona W. and Alison S. and Katherine M. and Judith B. have been with the company for the least time - from 24 April 2023. As of 1 May 2024, there were 29 ex directors - Ahmad Y., Mhairi B. and others listed below. There were no ex secretaries.

Generator Projects Ltd. Address / Contact

Office Address 25-26 Mid Wynd
Town Dundee
Post code DD1 4JG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC482833
Date of Incorporation Thu, 24th Jul 2014
Industry Artistic creation
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Shelley B.

Position: Director

Appointed: 24 April 2023

Catriona W.

Position: Director

Appointed: 24 April 2023

Alison S.

Position: Director

Appointed: 24 April 2023

Katherine M.

Position: Director

Appointed: 24 April 2023

Judith B.

Position: Director

Appointed: 24 April 2023

Miriam M.

Position: Director

Appointed: 01 July 2022

Ahmad Y.

Position: Director

Appointed: 01 July 2022

Resigned: 24 April 2023

Mhairi B.

Position: Director

Appointed: 01 June 2022

Resigned: 24 April 2023

Jacob S.

Position: Director

Appointed: 01 April 2022

Resigned: 24 April 2023

Nicola R.

Position: Director

Appointed: 01 April 2022

Resigned: 24 April 2023

Rachel C.

Position: Director

Appointed: 01 September 2021

Resigned: 24 April 2023

Tilda W.

Position: Director

Appointed: 01 July 2021

Resigned: 01 December 2021

Sarah G.

Position: Director

Appointed: 01 June 2021

Resigned: 24 April 2023

Rosie H.

Position: Director

Appointed: 01 June 2021

Resigned: 24 April 2023

Shonagh K.

Position: Director

Appointed: 01 June 2021

Resigned: 01 May 2022

Blair L.

Position: Director

Appointed: 01 June 2021

Resigned: 24 April 2023

Miriam S.

Position: Director

Appointed: 01 June 2021

Resigned: 24 April 2023

Kaya-Lana F.

Position: Director

Appointed: 01 July 2020

Resigned: 01 August 2022

Rhona J.

Position: Director

Appointed: 01 July 2020

Resigned: 01 July 2022

Saoirse A.

Position: Director

Appointed: 03 November 2019

Resigned: 01 February 2021

Jamie D.

Position: Director

Appointed: 03 November 2019

Resigned: 01 October 2021

Laura M.

Position: Director

Appointed: 03 November 2019

Resigned: 01 September 2021

Caitlin M.

Position: Director

Appointed: 03 November 2019

Resigned: 01 February 2021

Elizabeth D.

Position: Director

Appointed: 28 October 2018

Resigned: 01 June 2020

Charis W.

Position: Director

Appointed: 28 October 2018

Resigned: 01 September 2020

Harriet M.

Position: Director

Appointed: 10 May 2017

Resigned: 28 October 2018

Lynne M.

Position: Director

Appointed: 01 October 2016

Resigned: 10 May 2017

Andrew D.

Position: Director

Appointed: 26 January 2016

Resigned: 07 May 2017

Kirsty M.

Position: Director

Appointed: 24 July 2014

Resigned: 27 March 2015

Alan B.

Position: Director

Appointed: 24 July 2014

Resigned: 30 September 2016

Fiona M.

Position: Director

Appointed: 24 July 2014

Resigned: 30 November 2014

Daniel B.

Position: Director

Appointed: 24 July 2014

Resigned: 30 September 2016

Kathryn B.

Position: Director

Appointed: 24 July 2014

Resigned: 31 December 2014

Holly K.

Position: Director

Appointed: 24 July 2014

Resigned: 31 December 2014

James L.

Position: Director

Appointed: 24 July 2014

Resigned: 31 December 2014

Company previous names

Generatoprojects September 19, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 44611 283       
Balance Sheet
Cash Bank On Hand 10 97212 79710 9134 98611 887   
Current Assets10 58111 28212 79712 1936 14711 88717 29019 85359 139
Debtors   1 2801 161    
Net Assets Liabilities 9 47210 50210 0946 87712 06717 18118 77351 784
Other Debtors    1 161    
Cash Bank In Hand10 58111 282       
Net Assets Liabilities Including Pension Asset Liability9 44611 283       
Reserves/Capital
Shareholder Funds9 44611 283       
Other
Accrued Liabilities Deferred Income 1 5001 814 2 2012 2012 201532553
Average Number Employees During Period       99
Creditors 1 5002 7262 5302 2012 7518392 7468 451
Fixed Assets  4314312 9312 9312 9312 1981 649
Intangible Assets  4314312 9312 931   
Intangible Assets Gross Cost  431  2 931   
Net Current Assets Liabilities9 44511 28210 0719 6633 94611 33716 45117 10750 688
Total Additions Including From Business Combinations Intangible Assets  431      
Total Assets Less Current Liabilities9 44611 28310 50210 0946 87712 06719 38219 30552 337
Trade Creditors Trade Payables  912  550   
Called Up Share Capital Not Paid Not Expressed As Current Asset11       
Creditors Due Within One Year1 136        

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 25th, October 2023
Free Download (3 pages)

Company search

Advertisements