GEOGHEGANS TRUSTEES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Notification of Macintyre Hudson Holdings Limited as a person with significant control on 2025-04-07

View Document

22/04/2522 April 2025 Cessation of Macintyre Hudson Llp as a person with significant control on 2025-04-07

View Document

03/01/253 January 2025 Appointment of Mr Euan Sutherland Fernie as a director on 2025-01-01

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Memorandum and Articles of Association

View Document

02/02/242 February 2024 Termination of appointment of Euan Sutherland Fernie as a director on 2024-01-31

View Document

02/02/242 February 2024 Termination of appointment of Iain Fraser Binnie as a director on 2024-01-31

View Document

02/02/242 February 2024 Termination of appointment of Lachlan Kilgour Fernie as a director on 2024-01-31

View Document

02/02/242 February 2024 Withdrawal of a person with significant control statement on 2024-02-02

View Document

02/02/242 February 2024 Change of details for Macintyre Hudson Llp as a person with significant control on 2024-01-31

View Document

02/02/242 February 2024 Termination of appointment of Paul Duncan Marshall as a director on 2024-01-31

View Document

02/02/242 February 2024 Notification of Macintyre Hudson Llp as a person with significant control on 2024-01-31

View Document

02/02/242 February 2024 Appointment of Mr Rakesh Shaunak as a director on 2024-01-31

View Document

02/02/242 February 2024 Appointment of Steven Moore as a director on 2024-01-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

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

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

07/09/187 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL

View Document

30/10/1730 October 2017 CURRSHO FROM 31/10/2018 TO 31/03/2018

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BELL

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR LACHLAN KILGOUR FERNIE

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED EUAN SUTHERLAND FERNIE

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR IAIN FRASER BINNIE

View Document

30/10/1730 October 2017 CESSATION OF MORTON FRASER DIRECTORS LIMITED AS A PSC

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED PAUL DUNCAN MARSHALL

View Document

30/10/1730 October 2017 NOTIFICATION OF PSC STATEMENT ON 25/10/2017

View Document

03/10/173 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information