GEOGHEGANS OUTSOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

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

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

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

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-13 with no updates

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

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

View Accounts

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

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

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

View Accounts

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

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

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

View Accounts

08/03/198 March 2019 SUB-DIVISION 01/08/18

View Document

08/03/198 March 2019 ARTICLES OF ASSOCIATION

View Document

08/03/198 March 2019 ALTER ARTICLES 01/08/2018

View Document

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

View Document

27/08/1827 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRERAR

View Document

16/08/1816 August 2018 SUB-DIVISION 01/08/18

View Document

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

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

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

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

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

View Document

20/04/1620 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

14/06/1214 June 2012 01/04/12 STATEMENT OF CAPITAL GBP 50

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED PAUL DUNCAN MARSHALL

View Document

20/04/1220 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 6 ST COLME STREET EDINBURGH EH3 6AD

View Document

16/03/1216 March 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED DAVID JAMES WALKER

View Document

11/08/1111 August 2011 SHARES SUB-DIVIDED 25/07/2011

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED IAIN FRASER BINNIE

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED LACHLAN KILGOUR FERNIE

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED EUAN SUTHERLAND FERNIE

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR AUSTIN FLYNN

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH MIDLOTHIAN EH3 9GL SCOTLAND

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MICHAEL RICHARD CRERAR

View Document

11/08/1111 August 2011 25/07/11 STATEMENT OF CAPITAL GBP 50.00

View Document

11/08/1111 August 2011 SUB-DIVISION 25/07/11

View Document

02/06/112 June 2011 CHANGE OF NAME 27/05/2011

View Document

02/06/112 June 2011 ADOPT ARTICLES 26/05/2011

View Document

02/06/112 June 2011 COMPANY NAME CHANGED LISTER SQUARE (NO. 43) LIMITED CERTIFICATE ISSUED ON 02/06/11

View Document

13/04/1113 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information