Genesis (j & T) Limited DALKEITH


Founded in 2004, Genesis (j & T), classified under reg no. SC277422 is an active company. Currently registered at 127 High Street EH22 1BE, Dalkeith the company has been in the business for twenty years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 2 directors in the the firm, namely Christina W. and Victoria W.. In addition one secretary - Victoria W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gregor K. who worked with the the firm until 20 October 2006.

Genesis (j & T) Limited Address / Contact

Office Address 127 High Street
Town Dalkeith
Post code EH22 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC277422
Date of Incorporation Wed, 15th Dec 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Christina W.

Position: Director

Appointed: 01 July 2014

Victoria W.

Position: Director

Appointed: 01 July 2014

Victoria W.

Position: Secretary

Appointed: 20 October 2006

Richard F.

Position: Director

Appointed: 01 July 2014

Resigned: 17 November 2017

Gregor K.

Position: Secretary

Appointed: 01 March 2005

Resigned: 20 October 2006

Thalia-Stella F.

Position: Director

Appointed: 15 December 2004

Resigned: 10 April 2017

Lindsays Llp

Position: Corporate Secretary

Appointed: 15 December 2004

Resigned: 01 March 2005

First Scottish International Services Limited

Position: Nominee Director

Appointed: 15 December 2004

Resigned: 15 December 2004

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 15 December 2004

Resigned: 15 December 2004

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we found, there is Victoria W. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Christina W. This PSC owns 25-50% shares. Moving on, there is Thalia-Stella F., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Victoria W.

Notified on 3 April 2017
Nature of control: 25-50% shares

Christina W.

Notified on 3 April 2017
Nature of control: 25-50% shares

Thalia-Stella F.

Notified on 6 April 2016
Ceased on 3 April 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand395 66841 14431 327357 541182 12036 011
Current Assets805 328750 770380 029624 321723 942529 829
Debtors409 660709 626348 702266 780541 822493 818
Net Assets Liabilities401 991423 70570 389231 142249 099-20 946
Other Debtors252 794532 184292 623224 779491 596379 513
Property Plant Equipment599 748576 805481 808408 700367 010334 554
Other
Accrued Liabilities Deferred Income  15 3107 6317 0295 569
Accumulated Amortisation Impairment Intangible Assets  730 149730 149730 149 
Accumulated Depreciation Impairment Property Plant Equipment370 335485 622587 801674 355734 787749 524
Additions Other Than Through Business Combinations Property Plant Equipment   13 44618 74225 782
Amounts Owed By Related Parties132 303153 772    
Amounts Owed To Group Undertakings  8 578   
Average Number Employees During Period  1089810194
Bank Borrowings Overdrafts1 338 1851 141 8251 130 0981 079 0431 215 0141 108 334
Corporation Tax Payable70 05999 62593 421105 28826 13127 551
Corporation Tax Recoverable14 46714 46738 07438 07438 07438 074
Creditors215 748301 6981 147 0791 136 8101 220 4381 128 180
Finance Lease Liabilities Present Value Total  16 98111 1005 42419 846
Fixed Assets1 185 2581 162 3151 067 318994 210952 520920 064
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 686 6671 456 6671 226 6671 043 555
Increase From Depreciation Charge For Year Property Plant Equipment 115 287 86 55460 43258 238
Intangible Assets Gross Cost  730 149730 149730 149 
Investments Fixed Assets585 510585 510585 510585 510585 510585 510
Investments In Group Undertakings Participating Interests  585 510585 510585 510585 510
Net Current Assets Liabilities589 580449 072167 236381 862519 526194 959
Number Shares Issued Fully Paid 100    
Other Creditors21 36523 79126 37627 82917 876118 446
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     43 501
Other Disposals Property Plant Equipment     43 501
Other Remaining Borrowings   46 667  
Other Taxation Social Security Payable-21 658-1 526 18 29416 26717 150
Par Value Share 1    
Prepayments Accrued Income  18 0053 92712 15276 231
Property Plant Equipment Gross Cost970 0831 062 4271 069 6091 083 0551 101 7971 084 078
Provisions For Liabilities Balance Sheet Subtotal  17 0868 1202 5097 789
Taxation Including Deferred Taxation Balance Sheet Subtotal34 66222 066    
Total Additions Including From Business Combinations Property Plant Equipment 92 344    
Total Assets Less Current Liabilities1 774 8381 611 3871 234 5541 376 0721 472 0461 115 023
Trade Creditors Trade Payables   9 23915 46839 971
Trade Debtors Trade Receivables10 0969 203    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change of registered address from 3 Eskview Villas Eskbank Dalkeith Midlothian EH22 3BN Scotland on Fri, 9th Jun 2023 to 127 High Street Dalkeith Midlothian EH22 1BE
filed on: 9th, June 2023
Free Download (2 pages)

Company search