TASK FRONTERRA GEOSCIENCE LIMITED: Filings - Page 2

  • Overview

    Company NameTASK FRONTERRA GEOSCIENCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC219426
    JurisdictionScotland
    Date of Creation

    What are the latest filings for TASK FRONTERRA GEOSCIENCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 13 Queens Road Aberdeen AB15 4YL Scotland to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on May 31, 2021

    1 pagesAD01

    Appointment of Pinsent Masons Secretarial Limited as a secretary on Oct 07, 2020

    2 pagesAP04

    Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 13 Queens Road Aberdeen AB15 4YL on Oct 14, 2020

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Registration of charge SC2194260003, created on May 06, 2020

    7 pagesMR01

    Statement of capital following an allotment of shares on Dec 31, 2018

    • Capital: GBP 281.686
    8 pagesSH01

    Confirmation statement made on May 31, 2019 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    16 pagesAA

    Statement of capital following an allotment of shares on Dec 31, 2018

    • Capital: GBP 281.686
    8 pagesSH01

    Resolutions

    Resolutions
    48 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on May 31, 2018 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Jan 30, 2018

    • Capital: GBP 265.686
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of William Alexander Ratcliffe Davie as a director on Nov 01, 2017

    1 pagesTM01

    Termination of appointment of Michael John Sibson as a director on Aug 17, 2017

    1 pagesTM01

    Appointment of Mr Richard Pugh as a director on Aug 17, 2017

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on May 22, 2017 with updates

    7 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Grant 3000 options by way of an emi incentive scheme and authorised to enter into amendment agreements 27/02/2017
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2015

    38 pagesAA

    Annual return made up to May 22, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 269.667
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    The grant of 7777 options by way of an emi incentive scheme over the a ordinary shares is approved 26/01/2016
    RES13

    Group of companies' accounts made up to Dec 31, 2014

    31 pagesAA

    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