Company NameGeoscan Group Limited
DirectorsBernhard Bruggaier and Matthew William Alan Grant
Company StatusActive
Company NumberSC167153
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Bernhard Bruggaier
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed06 July 2007(10 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFerryside Ferry Road
Norwich
NR1 1SW
Director NameMr Matthew William Alan Grant
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(24 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerryside Ferry Road
Norwich
Norfolk
NR1 1SW
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed17 June 2014(17 years, 11 months after company formation)
Appointment Duration9 years, 10 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr David Ross Currie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(1 year, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintore Cottage
Banchory, Devenick
Aberdeen
AB12 5XR
Scotland
Director NameNeil James Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 11 May 2001)
RoleCompany Director
Correspondence Address21 Newburgh Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8SR
Scotland
Director NameFay June Johnstone Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(3 years, 2 months after company formation)
Appointment Duration5 days (resigned 13 October 1999)
RoleHousewife
Correspondence Address21 Newburgh Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8SR
Scotland
Director NameMr James Douglas Craig
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(3 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirchwood 6 Hillhead Road
Bieldside
Aberdeen
AB15 9EJ
Scotland
Director NameMr Henry John Lints
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Oakhill Road
Aberdeen
Aberdeenshire
AB15 5ES
Scotland
Director NamePatrick Lynch
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 November 2001)
RoleCompany Director
Correspondence Address7a Baillieswells Road
Bieldside
Aberdeen
Aberdeenshire
AB1 9BB
Scotland
Director NameMr Kevin Francis Ovenden
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(10 years, 11 months after company formation)
Appointment Duration14 years (resigned 09 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerryside Ferry Road
Norwich
NR1 1SW
Director NameSudhir Pai
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2023(26 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 23 May 2023)
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressFerryside Ferry Road
Norwich
Norfolk
NR1 1SW
Director NameMr Richard Main
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2023(26 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 23 May 2023)
RoleGroup Managing Director
Country of ResidenceScotland
Correspondence AddressFerryside Ferry Road
Norwich
Norfolk
NR1 1SW
Director NameDurano Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address1 Golden Square
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2007)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed06 July 2007(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(12 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 June 2014)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Hsdl Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,279,000
Current Liabilities£994,000

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 Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

24 August 2007Delivered on: 6 September 2007
Satisfied on: 15 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied
31 July 1998Delivered on: 5 August 1998
Satisfied on: 12 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
19 December 2020Full accounts made up to 31 December 2019 (15 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (13 pages)
21 February 2019Change of details for Seascan Limited as a person with significant control on 6 April 2016 (2 pages)
20 February 2019Notification of Bank of Scotland (B G S) Nominees Limited as a person with significant control on 16 March 2017 (2 pages)
20 February 2019Cessation of Hsdl Nominees Limited as a person with significant control on 16 March 2017 (1 page)
20 February 2019Cessation of Seascan Limited as a person with significant control on 6 April 2016 (1 page)
16 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
19 September 2018Full accounts made up to 31 December 2017 (13 pages)
15 January 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
29 September 2017Full accounts made up to 31 December 2016 (15 pages)
29 September 2017Full accounts made up to 31 December 2016 (15 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
28 September 2016Full accounts made up to 31 December 2015 (16 pages)
28 September 2016Full accounts made up to 31 December 2015 (16 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
16 September 2015Full accounts made up to 31 December 2014 (12 pages)
16 September 2015Full accounts made up to 31 December 2014 (12 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100,000
(5 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100,000
(5 pages)
9 September 2014Full accounts made up to 31 December 2013 (10 pages)
9 September 2014Full accounts made up to 31 December 2013 (10 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders (5 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders (5 pages)
19 June 2014Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
19 June 2014Appointment of Burness Paull Llp as a secretary (2 pages)
19 June 2014Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
19 June 2014Appointment of Burness Paull Llp as a secretary (2 pages)
25 September 2013Full accounts made up to 31 December 2012 (9 pages)
25 September 2013Full accounts made up to 31 December 2012 (9 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
15 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
15 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
13 September 2012Full accounts made up to 31 December 2011 (17 pages)
13 September 2012Full accounts made up to 31 December 2011 (17 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
16 August 2011Full accounts made up to 31 December 2010 (9 pages)
16 August 2011Full accounts made up to 31 December 2010 (9 pages)
25 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
23 June 2011Director's details changed for Dr Bernhard Bruggaier on 19 May 2011 (2 pages)
23 June 2011Director's details changed for Dr Bernhard Bruggaier on 19 May 2011 (2 pages)
10 September 2010Full accounts made up to 31 December 2009 (9 pages)
10 September 2010Full accounts made up to 31 December 2009 (9 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Kevin Francis Ovenden on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Kevin Francis Ovenden on 23 April 2010 (2 pages)
14 December 2009Director's details changed for Kevin Francis Ovenden on 9 October 2009 (2 pages)
14 December 2009Director's details changed for Kevin Francis Ovenden on 9 October 2009 (2 pages)
14 December 2009Director's details changed for Kevin Francis Ovenden on 9 October 2009 (2 pages)
13 October 2009Full accounts made up to 31 December 2008 (9 pages)
13 October 2009Full accounts made up to 31 December 2008 (9 pages)
28 August 2009Return made up to 19/07/09; full list of members (3 pages)
28 August 2009Return made up to 19/07/09; full list of members (3 pages)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
6 May 2009Secretary appointed paull & williamsons LLP (1 page)
6 May 2009Secretary appointed paull & williamsons LLP (1 page)
11 November 2008Registered office changed on 11/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
11 November 2008Registered office changed on 11/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
24 October 2008Secretary's change of particulars / paull & wiliamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & wiliamsons / 20/10/2008 (1 page)
24 July 2008Return made up to 19/07/08; full list of members (5 pages)
24 July 2008Return made up to 19/07/08; full list of members (5 pages)
9 May 2008Full accounts made up to 31 December 2007 (9 pages)
9 May 2008Full accounts made up to 31 December 2007 (9 pages)
12 November 2007Full accounts made up to 30 April 2007 (9 pages)
12 November 2007Full accounts made up to 30 April 2007 (9 pages)
6 September 2007Partic of mort/charge * (22 pages)
6 September 2007Partic of mort/charge * (22 pages)
20 August 2007Auditors resignation (1 page)
20 August 2007Auditors resignation (1 page)
10 August 2007Return made up to 19/07/07; full list of members; amend (5 pages)
10 August 2007Return made up to 19/07/07; full list of members; amend (5 pages)
30 July 2007Return made up to 19/07/07; full list of members (2 pages)
30 July 2007Return made up to 19/07/07; full list of members (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (3 pages)
20 July 2007Registered office changed on 20/07/07 from: 207 albert quay aberdeen AB11 5FS (1 page)
20 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New secretary appointed (3 pages)
20 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 July 2007New director appointed (3 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007New director appointed (3 pages)
20 July 2007Registered office changed on 20/07/07 from: 207 albert quay aberdeen AB11 5FS (1 page)
20 July 2007New director appointed (3 pages)
20 July 2007New director appointed (3 pages)
13 July 2007Declaration of assistance for shares acquisition (6 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 July 2007Declaration of assistance for shares acquisition (6 pages)
13 July 2007Declaration of assistance for shares acquisition (7 pages)
13 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
13 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
13 July 2007Declaration of assistance for shares acquisition (7 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 July 2007Dec mort/charge * (2 pages)
12 July 2007Dec mort/charge * (2 pages)
1 March 2007Full accounts made up to 30 April 2006 (9 pages)
1 March 2007Full accounts made up to 30 April 2006 (9 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
25 July 2006Return made up to 19/07/06; full list of members (2 pages)
25 July 2006Return made up to 19/07/06; full list of members (2 pages)
13 April 2006New secretary appointed (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (1 page)
13 April 2006Secretary resigned (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
22 February 2006Full accounts made up to 30 April 2005 (9 pages)
22 February 2006Full accounts made up to 30 April 2005 (9 pages)
26 July 2005Return made up to 19/07/05; full list of members (3 pages)
26 July 2005Return made up to 19/07/05; full list of members (3 pages)
1 March 2005Full accounts made up to 30 April 2004 (9 pages)
1 March 2005Full accounts made up to 30 April 2004 (9 pages)
9 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2004Return made up to 19/07/04; full list of members (6 pages)
28 July 2004Return made up to 19/07/04; full list of members (6 pages)
27 February 2004Full accounts made up to 30 April 2003 (9 pages)
27 February 2004Full accounts made up to 30 April 2003 (9 pages)
25 July 2003Return made up to 19/07/03; full list of members (6 pages)
25 July 2003Return made up to 19/07/03; full list of members (6 pages)
12 February 2003Full accounts made up to 30 April 2002 (12 pages)
12 February 2003Full accounts made up to 30 April 2002 (12 pages)
9 August 2002Return made up to 19/07/02; full list of members (6 pages)
9 August 2002Location of register of members (1 page)
9 August 2002Return made up to 19/07/02; full list of members (6 pages)
9 August 2002Location of register of members (1 page)
2 August 2002Registered office changed on 02/08/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
2 August 2002Registered office changed on 02/08/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
28 February 2002Full accounts made up to 30 April 2001 (12 pages)
28 February 2002Full accounts made up to 30 April 2001 (12 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
3 August 2001Return made up to 19/07/01; full list of members (6 pages)
3 August 2001Return made up to 19/07/01; full list of members (6 pages)
3 July 2001Director's particulars changed (1 page)
3 July 2001Director's particulars changed (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Secretary's particulars changed (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
28 February 2001Full accounts made up to 30 April 2000 (12 pages)
28 February 2001Full accounts made up to 30 April 2000 (12 pages)
18 October 2000Full accounts made up to 30 September 1999 (12 pages)
18 October 2000Full accounts made up to 30 September 1999 (12 pages)
17 October 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
17 October 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
28 July 2000Return made up to 19/07/00; full list of members (11 pages)
28 July 2000Return made up to 19/07/00; full list of members (11 pages)
10 November 1999Amended accounts made up to 30 September 1998 (7 pages)
10 November 1999Amended accounts made up to 30 September 1998 (7 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Auditor's resignation (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Auditor's resignation (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
26 July 1999Return made up to 19/07/99; full list of members (7 pages)
26 July 1999Return made up to 19/07/99; full list of members (7 pages)
3 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 February 1999Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
23 February 1999Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
7 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 August 1998Ad 31/07/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
7 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 August 1998Nc inc already adjusted 31/07/98 (1 page)
7 August 1998Memorandum and Articles of Association (10 pages)
7 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 August 1998Memorandum and Articles of Association (10 pages)
7 August 1998Ad 31/07/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
7 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 August 1998Nc inc already adjusted 31/07/98 (1 page)
7 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 August 1998Partic of mort/charge * (6 pages)
5 August 1998Partic of mort/charge * (6 pages)
27 July 1998Return made up to 19/07/98; full list of members (6 pages)
27 July 1998Return made up to 19/07/98; full list of members (6 pages)
7 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
6 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
21 July 1997Return made up to 19/07/97; full list of members (14 pages)
21 July 1997Return made up to 19/07/97; full list of members (14 pages)
27 August 1996Company name changed ledge 285 LIMITED\certificate issued on 28/08/96 (2 pages)
27 August 1996Company name changed ledge 285 LIMITED\certificate issued on 28/08/96 (2 pages)
19 July 1996Incorporation (33 pages)
19 July 1996Incorporation (33 pages)