GEOGHEGANS ACCOUNTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewNotification of a person with significant control statement

View Document

16/06/2516 June 2025 NewCessation of Geoghegans as a person with significant control on 2025-05-28

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

18/12/2418 December 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

16/02/2416 February 2024 Termination of appointment of Donald Roderick Maclean as a director on 2024-01-22

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

15/08/1815 August 2018 ADOPT ARTICLES 01/08/2018

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRERAR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

06/06/166 June 2016 COMPANY NAME CHANGED DANZIG LIMITED CERTIFICATE ISSUED ON 06/06/16

View Document

06/06/166 June 2016 CHANGE OF NAME 26/05/2016

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/01/1613 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

07/01/157 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

09/06/149 June 2014 16/05/14 STATEMENT OF CAPITAL GBP 100.000000

View Document

04/06/144 June 2014 DIRECTOR APPOINTED EUAN SUTHERLAND FERNIE

View Document

04/06/144 June 2014 DIRECTOR APPOINTED PAUL DUNCAN MARSHALL

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MICHAEL RICHARD CRERAR

View Document

04/06/144 June 2014 DIRECTOR APPOINTED LACHLAN KILGOUR FERNIE

View Document

04/06/144 June 2014 DIRECTOR APPOINTED IAIN FRASER BINNIE

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR DONALD RODERICK MACLEAN

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM FIFTH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL UNITED KINGDOM

View Document

02/06/142 June 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BELL

View Document

06/05/146 May 2014 COMPANY NAME CHANGED LISTER SQUARE (NO 200) LIMITED CERTIFICATE ISSUED ON 06/05/14

View Document

19/12/1319 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company