GEOSCAN GROUP LIMITED: Filings
Overview
| Company Name | GEOSCAN GROUP LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC167153 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for GEOSCAN GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Ashtead House Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG United Kingdom to C/O Interpath Ltd 130 st. Vincent Street Glasgow G2 5HF on Oct 15, 2025 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Sep 29, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 05, 2025 with updates | 5 pages | CS01 | ||||||||||
Change of details for Seascan Limited as a person with significant control on Nov 26, 2024 | 2 pages | PSC05 | ||||||||||
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 Dec 16, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Burness Paull Llp as a secretary on Nov 26, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Matthew William Alan Grant as a director on Nov 26, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Allan William Pirie as a director on Nov 26, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Ingrid Stewart as a director on Nov 26, 2024 | 2 pages | AP01 | ||||||||||
Satisfaction of charge SC1671530003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1671530004 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Change of details for Seascan Limited as a person with significant control on Mar 21, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Seascan Limited as a person with significant control on Mar 21, 2024 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Bernhard Bruggaier as a director on May 30, 2024 | 1 pages | TM01 | ||||||||||
Cessation of Bank of Scotland (B G S) Nominees Limited as a person with significant control on Mar 21, 2024 | 1 pages | PSC07 | ||||||||||
Registration of charge SC1671530004, created on Mar 21, 2024 | 36 pages | MR01 | ||||||||||
Registration of charge SC1671530003, created on Mar 21, 2024 | 15 pages | MR01 | ||||||||||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Termination of appointment of Richard Main as a director on May 23, 2023 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0