GEOSCAN GROUP LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

08/01/258 January 2025 Change of details for Seascan Limited as a person with significant control on 2024-11-26

View Document

16/12/2416 December 2024 Registered office address changed from 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland to Ashtead House Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG on 2024-12-16

View Document

10/12/2410 December 2024 Satisfaction of charge SC1671530004 in full

View Document

10/12/2410 December 2024 Termination of appointment of Burness Paull Llp as a secretary on 2024-11-26

View Document

10/12/2410 December 2024 Satisfaction of charge SC1671530003 in full

View Document

10/12/2410 December 2024 Appointment of Allan William Pirie as a director on 2024-11-26

View Document

10/12/2410 December 2024 Termination of appointment of Matthew William Alan Grant as a director on 2024-11-26

View Document

10/12/2410 December 2024 Appointment of Mrs Ingrid Stewart as a director on 2024-11-26

View Document

25/10/2425 October 2024 Full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Change of details for Seascan Limited as a person with significant control on 2024-03-21

View Document

04/06/244 June 2024 Change of details for Seascan Limited as a person with significant control on 2024-03-21

View Document

03/06/243 June 2024 Termination of appointment of Bernhard Bruggaier as a director on 2024-05-30

View Document

03/06/243 June 2024 Cessation of Bank of Scotland (B G S) Nominees Limited as a person with significant control on 2024-03-21

View Document

02/04/242 April 2024 Registration of charge SC1671530004, created on 2024-03-21

View Document

25/03/2425 March 2024 Registration of charge SC1671530003, created on 2024-03-21

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

13/09/2313 September 2023 Full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Termination of appointment of Richard Main as a director on 2023-05-23

View Document

16/08/2316 August 2023 Termination of appointment of Sudhir Pai as a director on 2023-05-23

View Document

12/07/2312 July 2023 Change of details for Seascan Limited as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-07-11

View Document

05/06/235 June 2023 Appointment of Richard Main as a director on 2023-05-23

View Document

05/06/235 June 2023 Appointment of Sudhir Pai as a director on 2023-05-23

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

03/11/213 November 2021 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Appointment of Mr Matthew William Alan Grant as a director on 2021-07-09

View Document

13/07/2113 July 2021 Termination of appointment of Kevin Francis Ovenden as a director on 2021-07-09

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

19/06/1419 June 2014 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

15/11/1215 November 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR BERNHARD BRUGGAIER / 19/05/2011

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANCIS OVENDEN / 23/04/2010

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANCIS OVENDEN / 09/10/2009

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/08/0928 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM
INVESTMENT HOUSE
6 UNION ROW
ABERDEEN
AB10 1DQ

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILIAMSONS / 20/10/2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/09/076 September 2007 PARTIC OF MORT/CHARGE *****

View Document

20/08/0720 August 2007 AUDITORS RESIGNATION

View Document

10/08/0710 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS; AMEND

View Document

30/07/0730 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM:
207 ALBERT QUAY
ABERDEEN
AB11 5FS

View Document

20/07/0720 July 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0713 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0713 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0713 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/07/0712 July 2007 DEC MORT/CHARGE *****

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/08/049 August 2004 S366A DISP HOLDING AGM 19/12/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/08/029 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/029 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM:
JOHNSTONE HOUSE
52-54 ROSE STREET
ABERDEEN
AB10 1HA

View Document

27/06/0227 June 2002 AUDITOR'S RESIGNATION

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/014 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM:
1 GOLDEN SQUARE
ABERDEEN
AB10 1HA

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/10/0017 October 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/04/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 AUDITOR'S RESIGNATION

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/02/9923 February 1999 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98

View Document

07/08/987 August 1998 ￯﾿ᄑ NC 1000/100000
31/07

View Document

07/08/987 August 1998 NC INC ALREADY ADJUSTED
31/07/98

View Document

07/08/987 August 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/08/987 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/98

View Document

07/08/987 August 1998 ADOPT MEM AND ARTS 31/07/98

View Document

05/08/985 August 1998 PARTIC OF MORT/CHARGE *****

View Document

27/07/9827 July 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 EXEMPTION FROM APPOINTING AUDITORS 28/04/98

View Document

06/05/986 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 COMPANY NAME CHANGED
LEDGE 285 LIMITED
CERTIFICATE ISSUED ON 28/08/96

View Document

19/07/9619 July 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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