Company NameD. Geddes (Contractors) Limited
Company StatusActive
Company NumberSC060200
CategoryPrivate Limited Company
Incorporation Date16 June 1976(47 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameFrank Geddes
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1988(12 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressStrathyre
Colliston
Angus
DD11 2QP
Scotland
Director NameGraham William Raitt Geddes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1988(12 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleContractor
Country of ResidenceScotland
Correspondence AddressCairnryan
Boysackhill
Arbroath
Angus
DD11 2QP
Scotland
Director NameNeil Birnie Geddes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1988(12 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleContractor
Country of ResidenceScotland
Correspondence AddressSwirlburn
Arbroath
Angus
DD11 3SH
Scotland
Director NameDerek Leighton Smyth
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1988(12 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleContractor
Country of ResidenceScotland
Correspondence AddressGlen Maree
Boysackhill
Arbroath
Angus
DD11 2QP
Scotland
Director NameDorothy Janet Smyth
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1988(12 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressGlen Maree
Boysackhill
Arbroath
Angus
DD11 2QP
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 December 2004(28 years, 5 months after company formation)
Appointment Duration19 years, 5 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed07 December 1988(12 years, 5 months after company formation)
Appointment Duration15 years, 12 months (resigned 30 November 2004)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Contact

Websitegeddesgroup.co.uk

Location

Registered AddressSwirlburn
Colliston
By Arbroath
Angus
DD11 3SH
Scotland
ConstituencyAngus
WardArbroath East and Lunan
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1D. Geddes (Farms) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,399,607
Gross Profit£3,229,975
Net Worth£9,076,809
Cash£288,857
Current Liabilities£2,681,856

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

21 April 1989Delivered on: 5 May 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of land and farm of ardownie, monifieth, angus.
Outstanding
23 April 1982Delivered on: 4 May 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 January 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
29 September 2023Full accounts made up to 31 December 2022 (26 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (26 pages)
11 January 2022Confirmation statement made on 18 December 2021 with updates (5 pages)
5 October 2021Full accounts made up to 31 December 2020 (25 pages)
23 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (22 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (21 pages)
19 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (23 pages)
21 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (23 pages)
30 September 2017Full accounts made up to 31 December 2016 (23 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (25 pages)
3 October 2016Full accounts made up to 31 December 2015 (25 pages)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 18 December 2015 (21 pages)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 18 December 2015 (21 pages)
15 January 2016Director's details changed for Dorothy Janet Smyth on 15 December 2015 (2 pages)
15 January 2016Director's details changed for Dorothy Janet Smyth on 15 December 2015 (2 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 50,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/01/2016
(10 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 50,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/01/2016
(10 pages)
5 October 2015Full accounts made up to 31 December 2014 (19 pages)
5 October 2015Full accounts made up to 31 December 2014 (19 pages)
12 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
(8 pages)
12 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
(8 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
(8 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
(8 pages)
3 October 2013Full accounts made up to 31 December 2012 (17 pages)
3 October 2013Full accounts made up to 31 December 2012 (17 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
8 October 2012Full accounts made up to 31 December 2011 (18 pages)
8 October 2012Full accounts made up to 31 December 2011 (18 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
26 September 2011Full accounts made up to 31 December 2010 (18 pages)
26 September 2011Full accounts made up to 31 December 2010 (18 pages)
10 May 2011Register inspection address has been changed (1 page)
10 May 2011Register inspection address has been changed (1 page)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
24 December 2008Return made up to 18/12/08; full list of members (4 pages)
24 December 2008Return made up to 18/12/08; full list of members (4 pages)
2 October 2008Full accounts made up to 31 December 2007 (17 pages)
2 October 2008Full accounts made up to 31 December 2007 (17 pages)
31 January 2008Return made up to 18/12/07; full list of members (3 pages)
31 January 2008Secretary's particulars changed (1 page)
31 January 2008Secretary's particulars changed (1 page)
31 January 2008Return made up to 18/12/07; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
7 February 2007Location of register of members (1 page)
7 February 2007Location of register of members (1 page)
11 January 2007Return made up to 18/12/06; full list of members (3 pages)
11 January 2007Return made up to 18/12/06; full list of members (3 pages)
16 October 2006Full accounts made up to 31 December 2005 (16 pages)
16 October 2006Full accounts made up to 31 December 2005 (16 pages)
1 February 2006Return made up to 18/12/05; full list of members (7 pages)
1 February 2006Return made up to 18/12/05; full list of members (7 pages)
5 October 2005Full accounts made up to 31 December 2004 (15 pages)
5 October 2005Full accounts made up to 31 December 2004 (15 pages)
4 January 2005Return made up to 18/12/04; full list of members (7 pages)
4 January 2005Return made up to 18/12/04; full list of members (7 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (1 page)
7 October 2004Full accounts made up to 31 December 2003 (15 pages)
7 October 2004Full accounts made up to 31 December 2003 (15 pages)
8 January 2004Return made up to 18/12/03; full list of members (7 pages)
8 January 2004Registered office changed on 08/01/04 from: boysackhill by arbroath DD11 2QP (1 page)
8 January 2004Registered office changed on 08/01/04 from: boysackhill by arbroath DD11 2QP (1 page)
8 January 2004Return made up to 18/12/03; full list of members (7 pages)
22 September 2003Full accounts made up to 31 December 2002 (14 pages)
22 September 2003Full accounts made up to 31 December 2002 (14 pages)
13 January 2003Return made up to 18/12/02; full list of members (8 pages)
13 January 2003Return made up to 18/12/02; full list of members (8 pages)
8 October 2002Full accounts made up to 31 December 2001 (16 pages)
8 October 2002Full accounts made up to 31 December 2001 (16 pages)
21 December 2001Return made up to 18/12/01; full list of members (7 pages)
21 December 2001Return made up to 18/12/01; full list of members (7 pages)
25 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
25 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
8 January 2001Return made up to 18/12/00; full list of members (7 pages)
8 January 2001Return made up to 18/12/00; full list of members (7 pages)
23 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
23 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
5 January 2000Return made up to 18/12/99; full list of members (7 pages)
5 January 2000Return made up to 18/12/99; full list of members (7 pages)
18 October 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
18 October 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
7 January 1999Ad 30/12/98--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
7 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 January 1999Ad 30/12/98--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
7 January 1999Nc inc already adjusted 30/12/98 (1 page)
7 January 1999Nc inc already adjusted 30/12/98 (1 page)
6 January 1999Return made up to 18/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1999Return made up to 18/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
10 July 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
22 December 1997Return made up to 18/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
22 December 1997Return made up to 18/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
19 September 1997Full accounts made up to 31 December 1996 (11 pages)
19 September 1997Full accounts made up to 31 December 1996 (11 pages)
30 July 1997Auditor's resignation (1 page)
30 July 1997Auditor's resignation (1 page)
15 January 1997Return made up to 18/12/96; full list of members (8 pages)
15 January 1997Return made up to 18/12/96; full list of members (8 pages)
8 August 1996Full accounts made up to 31 December 1995 (11 pages)
8 August 1996Full accounts made up to 31 December 1995 (11 pages)
13 September 1995Full accounts made up to 31 December 1994 (11 pages)
13 September 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
8 September 1983Memorandum and Articles of Association (12 pages)
8 September 1983Memorandum and Articles of Association (12 pages)