TASK FRONTERRA GEOSCIENCE 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 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

10/01/2510 January 2025 Appointment of Dr Allan Craig Buchan as a director on 2025-01-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/06/246 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Change of share class name or designation

View Document

25/02/2225 February 2022 Change of details for Mr Lawrence Thomas Bourke as a person with significant control on 2022-02-25

View Document

25/02/2225 February 2022 Cessation of Business Growth Fund Plc (A/C Bgf Investments Lp) as a person with significant control on 2022-02-25

View Document

24/01/2224 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Termination of appointment of John Eason Forrest as a director on 2021-11-15

View Document

26/10/2126 October 2021 Alterations to floating charge SC2194260003

View Document

20/10/2120 October 2021 Alterations to floating charge SC2194260004

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

22/09/2122 September 2021 Memorandum and Articles of Association

View Document

22/09/2122 September 2021 Resolutions

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

19/05/2019 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2194260003

View Document

07/08/197 August 2019 31/12/18 STATEMENT OF CAPITAL GBP 281.686

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

24/07/1924 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/02/196 February 2019 31/12/18 STATEMENT OF CAPITAL GBP 281.686

View Document

24/01/1924 January 2019 ADOPT ARTICLES 21/12/2018

View Document

13/09/1813 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

19/02/1819 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1819 February 2018 30/01/18 STATEMENT OF CAPITAL GBP 265.686

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIE

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIBSON

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR RICHARD PUGH

View Document

22/08/1722 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1630 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/1518 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR BLAIR MURRAY MCKENZIE

View Document

06/11/146 November 2014 SECRETARY APPOINTED MR BLAIR MURRAY MCKENZIE

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, SECRETARY JAMES BRUNTON

View Document

05/09/145 September 2014 APPROVAL OF GRANT BY WAY OF EMI INCENTIVE SCHEME APPROVED 21/08/2014

View Document

01/07/141 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 COMPANY NAME CHANGED TASK GEOSCIENCE LIMITED CERTIFICATE ISSUED ON 21/05/14

View Document

13/05/1413 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1413 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1425 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/1425 April 2014 PURCHASE CONTRACT APPROVED 17/04/2014

View Document

25/04/1425 April 2014 PURCHASE CONTRACT APPROVED 17/04/2014

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED WILLIAM ALEXANDER RATCLIFFE DAVIE

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR JOHN EASON FORREST

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MICHAEL JOHN SIBSON

View Document

25/04/1425 April 2014 SECRETARY APPOINTED JAMES BRUNTON

View Document

25/04/1425 April 2014 17/04/14 STATEMENT OF CAPITAL GBP 269.667

View Document

25/04/1425 April 2014 CONSOLIDATION 17/04/14

View Document

25/04/1425 April 2014 25/04/14 STATEMENT OF CAPITAL GBP 112

View Document

25/04/1425 April 2014 ADOPT ARTICLES 17/04/2014

View Document

24/04/1424 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR STUART BUCK

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY STUART BUCK

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/05/1127 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/10/1022 October 2010 ADOPT ARTICLES 19/10/2010

View Document

22/10/1022 October 2010 19/10/10 STATEMENT OF CAPITAL GBP 172

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE THOMAS BOURKE / 12/08/2008

View Document

27/05/1027 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 LOCATION OF REGISTER OF MEMBERS

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

12/06/0812 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/06/0811 June 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0222 May 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/09/02

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 COMPANY NAME CHANGED GARTENBRIDGE LIMITED CERTIFICATE ISSUED ON 29/08/01

View Document

22/05/0122 May 2001 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