Mv Genesis Limited

  • Active
  • Incorporated on 15 Oct 2019

Reg Address: Units 1&2 Old School, Cawdor, Nairn IV12 5BL, Scotland

Company Classifications:
3110 - Marine fishing


  • Summary The company with name "Mv Genesis Limited" is a ltd and located in Units 1&2 Old School, Cawdor, Nairn IV12 5BL. Mv Genesis Limited is currently in active status and it was incorporated on 15 Oct 2019 (4 years 11 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Mv Genesis Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Alexander James Mcleman Director 20 May 2022 Scottish Active
2 Colin James Mitchell Director 20 May 2022 British Active
3 Samuel James Mawhinney Director 20 May 2022 British Active
4 LIMITED The Don Fishing Company Corporate Director 15 Oct 2019 - Active
5 LIMITED The Don Fishing Company Corporate Director 15 Oct 2019 - Resigned
20 May 2022
6 MACKINNONS SOLICITORS LLP Corporate Secretary 15 Oct 2019 - Active
7 Alan Watt Director 15 Oct 2019 British Resigned
20 May 2022
8 David Watt Director 15 Oct 2019 British Resigned
20 May 2022
9 Alan Watt Director 15 Oct 2019 British Active
10 David Watt Director 15 Oct 2019 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 J.C.J.M. Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
20 May 2022 - Active
2 Heather Fishing Company Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
20 May 2022 - Active
3 Mr Alan Watt
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
15 Oct 2019 British Active
4 Mr David Watt
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
15 Oct 2019 British Active
5 Mr Alan Watt
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
15 Oct 2019 British Ceased
20 May 2022
6 Mr David Watt
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
15 Oct 2019 British Ceased
20 May 2022


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mv Genesis Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 4 Jun 2024 Download PDF
2 Accounts - Change Account Reference Date Company Previous Shortened 30 May 2024 Download PDF
3 Accounts - Total Exemption Full 18 Sep 2023 Download PDF
4 Confirmation Statement - No Updates 1 Aug 2023 Download PDF
5 Confirmation Statement - Updates 19 Jul 2022 Download PDF
6 Mortgage - Satisfy Charge Full 8 Jun 2022 Download PDF
1 Pages
7 Officers - Appoint Person Director Company With Name Date 1 Jun 2022 Download PDF
8 Persons With Significant Control - Notification Of A Person With Significant Control 27 May 2022 Download PDF
9 Persons With Significant Control - Notification Of A Person With Significant Control 27 May 2022 Download PDF
10 Officers - Termination Director Company With Name Termination Date 26 May 2022 Download PDF
1 Pages
11 Mortgage - Satisfy Charge Full 26 May 2022 Download PDF
1 Pages
12 Officers - Termination Director Company With Name Termination Date 26 May 2022 Download PDF
13 Persons With Significant Control - Cessation Of A Person With Significant Control 26 May 2022 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 26 May 2022 Download PDF
1 Pages
15 Persons With Significant Control - Cessation Of A Person With Significant Control 26 May 2022 Download PDF
1 Pages
16 Address - Change Registered Office Company With Date Old New 26 May 2022 Download PDF
17 Officers - Appoint Person Director Company With Name Date 26 May 2022 Download PDF
18 Officers - Appoint Person Director Company With Name Date 26 May 2022 Download PDF
2 Pages
19 Accounts - Total Exemption Full 15 Jul 2021 Download PDF
20 Officers - Change Corporate Secretary Company With Change Date 28 Jan 2021 Download PDF
1 Pages
21 Confirmation Statement - No Updates 14 Oct 2020 Download PDF
3 Pages
22 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Feb 2020 Download PDF
17 Pages
23 Address - Change Registered Office Company With Date Old New 13 Feb 2020 Download PDF
2 Pages
24 Accounts - Change Account Reference Date Company Current Extended 13 Feb 2020 Download PDF
3 Pages
25 Resolution 12 Feb 2020 Download PDF
26 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Jan 2020 Download PDF
8 Pages
27 Incorporation - Company 15 Oct 2019 Download PDF
15 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Siseneg Ltd.
Mutual People: Alan Watt
Active
2 Trawlco Nets Ltd
Mutual People: Alan Watt , David Watt
Active
3 Scottish Fishermen'S Organisation Limited
Mutual People: Alan Watt
Active
4 Seann Limited
Mutual People: David Watt
Active