GORDON SCOTT GEOPHYSICS LIMITED

Company Documents

DateDescription
08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON PETER LINDSAY SCOTT / 30/08/2013

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PETER LINDSAY SCOTT / 30/07/2013

View Document

08/07/148 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ROSEMARY KATHRYN QUINN / 30/08/2013

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/06/1222 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 38 ABERGELDIE TERRACE ABERDEEN ABERDEENSHIRE AB10 6EE

View Document

27/03/1227 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON PETER LINDSAY SCOTT / 23/02/2012

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PETER LINDSAY SCOTT / 23/02/2012

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ROSEMARY KATHRYN QUINN / 23/02/2012

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

18/06/1118 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT

View Document

18/06/1118 June 2011 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SCOTT

View Document

18/06/1118 June 2011 DIRECTOR APPOINTED DR ROSEMARY KATHRYN QUINN

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY M SCOTT / 07/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON PETER LINDSAY SCOTT / 07/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON URQUHART SCOTT / 07/06/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM: 43 ORCHARD STREET ABERDEEN ABERDEENSHIRE AB24 3DA

View Document

25/07/0125 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 NEW SECRETARY APPOINTED

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 SECRETARY RESIGNED

View Document

07/06/997 June 1999 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