GEOFRAME 1995 LIMITED

Company Documents

DateDescription
29/02/2429 February 2024 Final Gazette dissolved following liquidation

View Document

29/02/2429 February 2024 Final Gazette dissolved following liquidation

View Document

29/11/2329 November 2023 Final account prior to dissolution in MVL (final account attached)

View Document

27/09/2327 September 2023 Registered office address changed from One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA to 14-18 Hill Street Edinburgh EH2 3JZ on 2023-09-27

View Document

25/10/2225 October 2022 Registered office address changed from 139 st. Johns Road Edinburgh EH12 7SD to One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 2022-10-25

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-07 with no updates

View Document

01/11/211 November 2021 Satisfaction of charge 1 in full

View Document

01/11/211 November 2021 Satisfaction of charge 2 in full

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 3 November 2014

View Document

07/01/157 January 2015 Annual return made up to 7 November 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 4 November 2013

View Document

21/11/1321 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HENDERSON / 07/11/2013

View Document

21/11/1321 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENDERSON / 07/11/2013

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/11/1218 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON HENDERSON

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/12/1011 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENDERSON / 07/11/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MARTIN JEWEL GIBBS HENDERSON / 07/11/2009

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 139 ST JOHNS ROAD EDINBURGH EH12 7SD

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN HENDERSON / 07/11/2009

View Document

24/02/1024 February 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 07/11/08; NO CHANGE OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/02/0820 February 2008 PARTIC OF MORT/CHARGE *****

View Document

03/01/083 January 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 PARTIC OF MORT/CHARGE *****

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

04/03/964 March 1996 COMPANY NAME CHANGED CHARLES WILSON 1995 LIMITED CERTIFICATE ISSUED ON 05/03/96

View Document

08/11/958 November 1995 REGISTERED OFFICE CHANGED ON 08/11/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

08/11/958 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information