TASK FRONTERRA GEOSCIENCE LIMITED: Filings
Overview
Company Name | TASK FRONTERRA GEOSCIENCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC219426 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for TASK FRONTERRA GEOSCIENCE LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Dr Allan Craig Buchan as a director on Jan 10, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Secretary's details changed for Mr Blair Murray Mckenzie on Jul 18, 2022 | 1 pages | CH03 | ||||||||||||||||||||||
Director's details changed for Mr Blair Murray Mckenzie on Jul 18, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on May 31, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 01, 2022
| 3 pages | SH01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Change of details for Mr Lawrence Thomas Bourke as a person with significant control on Feb 25, 2022 | 2 pages | PSC04 | ||||||||||||||||||||||
Cessation of Business Growth Fund Plc (A/C Bgf Investments Lp) as a person with significant control on Feb 25, 2022 | 1 pages | PSC07 | ||||||||||||||||||||||
Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022 | 1 pages | CH04 | ||||||||||||||||||||||
Termination of appointment of John Eason Forrest as a director on Nov 15, 2021 | 1 pages | TM01 | ||||||||||||||||||||||
Alterations to floating charge SC2194260003 | 12 pages | 466(Scot) | ||||||||||||||||||||||
Alterations to floating charge SC2194260004 | 13 pages | 466(Scot) | ||||||||||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 17 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 42 pages | MA | ||||||||||||||||||||||
Termination of appointment of Richard John Pugh as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||||||||||||||
Registration of charge SC2194260004, created on Aug 31, 2021 | 18 pages | MR01 | ||||||||||||||||||||||
Confirmation statement made on May 31, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Appointment of Brodies Secretarial Services Limited as a secretary on May 25, 2021 | 2 pages | AP04 | ||||||||||||||||||||||
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on May 25, 2021 | 1 pages | TM02 | ||||||||||||||||||||||
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