Applecross
Perth
Wa6153
Director Name | Mr Blair Murray McKenzie |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2014(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Mr Blair Murray McKenzie |
---|---|
Status | Current |
Appointed | 05 November 2014(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 May 2021(20 years after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Dr Stuart Grayston Buck |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 April 2014) |
Role | Geologist |
Correspondence Address | South Westside Forglen Turriff Aberdeenshire AB53 4JL Scotland |
Secretary Name | Dr Stuart Grayston Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 April 2014) |
Role | Geologist |
Correspondence Address | South Westside Forglen Turriff Aberdeenshire AB53 4JL Scotland |
Director Name | Mr William Alexander Ratcliffe Davie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenmillan House Lumphanan Banchory Kincardineshire AB31 4PS Scotland |
Director Name | Mr Michael John Sibson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 August 2017) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr John Eason Forrest |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit F, Kettock Lodge Campus 2, Aberdeen Innovatio Balgownie Drive, Bridge Of Don Aberdeen AB22 8GU Scotland |
Secretary Name | James Brunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(12 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 21 August 2014) |
Role | Company Director |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Richard John Pugh |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2017(16 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2021) |
Role | Investor |
Country of Residence | Scotland |
Correspondence Address | 1 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2020(19 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 May 2021) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | taskgeoscience.com |
---|---|
Telephone | 01224 357250 |
Telephone region | Aberdeen |
Registered Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
17k at £0.001 | Dr David Jeremy Prosser 6.30% Ordinary |
---|---|
95k at £0.001 | Lawrence Thomas Bourke 35.23% Ordinary |
8k at £0.01 | William Alexander Ratcliffe Davie 29.53% Ordinary B |
66.9k at £0.001 | Business Growth Fund PLC A/c Bgf Investments Lp 24.80% Ordinary A |
4.8k at £0.001 | John Eason Forrest 1.77% Ordinary |
4k at £0.001 | William Alexander Ratcliffe Davie 1.48% Ordinary C |
2.4k at £0.001 | John Eason Forrest 0.89% Ordinary C |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £7,071,282 |
Gross Profit | £3,335,738 |
Net Worth | £1,341,849 |
Cash | £2,564,914 |
Current Liabilities | £673,587 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
31 August 2021 | Delivered on: 13 September 2021 Persons entitled: Lawrence Thomas Bourke Classification: A registered charge Outstanding |
---|---|
6 May 2020 | Delivered on: 19 May 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 October 2010 | Delivered on: 21 October 2010 Satisfied on: 24 April 2014 Persons entitled: Lawrence Thomas Bourke Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
28 October 2020 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 7 October 2020 (2 pages) |
---|---|
14 October 2020 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 13 Queens Road Aberdeen AB15 4YL on 14 October 2020 (1 page) |
9 October 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
19 May 2020 | Registration of charge SC2194260003, created on 6 May 2020 (7 pages) |
7 August 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
26 July 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
24 July 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
6 February 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
24 January 2019 | Resolutions
|
13 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
28 June 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
19 February 2018 | Purchase of own shares. (3 pages) |
19 February 2018 | Cancellation of shares. Statement of capital on 30 January 2018
|
24 November 2017 | Termination of appointment of William Alexander Ratcliffe Davie as a director on 1 November 2017 (1 page) |
24 November 2017 | Termination of appointment of William Alexander Ratcliffe Davie as a director on 1 November 2017 (1 page) |
24 August 2017 | Appointment of Mr Richard Pugh as a director on 17 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of Michael John Sibson as a director on 17 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Michael John Sibson as a director on 17 August 2017 (1 page) |
24 August 2017 | Appointment of Mr Richard Pugh as a director on 17 August 2017 (2 pages) |
22 August 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
22 August 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
10 April 2017 | Resolutions
|
10 April 2017 | Resolutions
|
30 September 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
30 September 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
14 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
11 February 2016 | Resolutions
|
11 February 2016 | Resolutions
|
18 August 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
18 August 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
10 November 2014 | Appointment of Mr Blair Murray Mckenzie as a director on 5 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Blair Murray Mckenzie as a director on 5 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Blair Murray Mckenzie as a director on 5 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Blair Murray Mckenzie as a secretary on 5 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Blair Murray Mckenzie as a secretary on 5 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Blair Murray Mckenzie as a secretary on 5 November 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
15 September 2014 | Termination of appointment of James Brunton as a secretary on 21 August 2014 (1 page) |
15 September 2014 | Termination of appointment of James Brunton as a secretary on 21 August 2014 (1 page) |
5 September 2014 | Resolutions
|
1 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
21 May 2014 | Company name changed task geoscience LIMITED\certificate issued on 21/05/14
|
21 May 2014 | Company name changed task geoscience LIMITED\certificate issued on 21/05/14
|
13 May 2014 | Purchase of own shares. (3 pages) |
13 May 2014 | Purchase of own shares. (3 pages) |
13 May 2014 | Purchase of own shares. (3 pages) |
13 May 2014 | Purchase of own shares. (3 pages) |
25 April 2014 | Change of share class name or designation (2 pages) |
25 April 2014 | Cancellation of shares. Statement of capital on 25 April 2014
|
25 April 2014 | Resolutions
|
25 April 2014 | Resolutions
|
25 April 2014 | Consolidation of shares on 17 April 2014 (5 pages) |
25 April 2014 | Change of share class name or designation (2 pages) |
25 April 2014 | Appointment of Mr John Eason Forrest as a director (3 pages) |
25 April 2014 | Cancellation of shares. Statement of capital on 25 April 2014
|
25 April 2014 | Resolutions
|
25 April 2014 | Appointment of James Brunton as a secretary (3 pages) |
25 April 2014 | Appointment of Michael John Sibson as a director (3 pages) |
25 April 2014 | Appointment of James Brunton as a secretary (3 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
25 April 2014 | Resolutions
|
25 April 2014 | Resolutions
|
25 April 2014 | Resolutions
|
25 April 2014 | Appointment of Michael John Sibson as a director (3 pages) |
25 April 2014 | Resolutions
|
25 April 2014 | Appointment of William Alexander Ratcliffe Davie as a director (3 pages) |
25 April 2014 | Appointment of Mr John Eason Forrest as a director (3 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
25 April 2014 | Consolidation of shares on 17 April 2014 (5 pages) |
25 April 2014 | Resolutions
|
25 April 2014 | Appointment of William Alexander Ratcliffe Davie as a director (3 pages) |
24 April 2014 | Satisfaction of charge 2 in full (4 pages) |
24 April 2014 | Satisfaction of charge 2 in full (4 pages) |
22 April 2014 | Termination of appointment of Stuart Buck as a director (1 page) |
22 April 2014 | Termination of appointment of Stuart Buck as a director (1 page) |
22 April 2014 | Termination of appointment of Stuart Buck as a secretary (1 page) |
22 April 2014 | Termination of appointment of Stuart Buck as a secretary (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
11 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 October 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
22 October 2010 | Resolutions
|
22 October 2010 | Resolutions
|
22 October 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
21 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 October 2010 | Director's details changed for Lawrence Thomas Bourke on 12 August 2008 (2 pages) |
19 October 2010 | Director's details changed for Lawrence Thomas Bourke on 12 August 2008 (2 pages) |
27 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Return made up to 22/05/09; full list of members (5 pages) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Return made up to 22/05/09; full list of members (5 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
12 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
28 May 2008 | Return made up to 22/05/08; full list of members (5 pages) |
28 May 2008 | Return made up to 22/05/08; full list of members (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 May 2007 | Return made up to 22/05/07; full list of members (5 pages) |
30 May 2007 | Return made up to 22/05/07; full list of members (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 June 2006 | Return made up to 22/05/06; full list of members (5 pages) |
1 June 2006 | Return made up to 22/05/06; full list of members (5 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 June 2005 | Return made up to 22/05/05; full list of members (5 pages) |
6 June 2005 | Return made up to 22/05/05; full list of members (5 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 July 2004 | Return made up to 22/05/04; full list of members (5 pages) |
6 July 2004 | Return made up to 22/05/04; full list of members (5 pages) |
5 June 2003 | Return made up to 22/05/03; full list of members (5 pages) |
5 June 2003 | Return made up to 22/05/03; full list of members (5 pages) |
20 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
20 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
7 June 2002 | Director's particulars changed (1 page) |
7 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
7 June 2002 | Director's particulars changed (1 page) |
7 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
22 May 2002 | Accounting reference date extended from 31/12/01 to 30/09/02 (1 page) |
22 May 2002 | Accounting reference date extended from 31/12/01 to 30/09/02 (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
18 September 2001 | New secretary appointed;new director appointed (2 pages) |
18 September 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | New secretary appointed;new director appointed (2 pages) |
29 August 2001 | Company name changed gartenbridge LIMITED\certificate issued on 29/08/01 (2 pages) |
29 August 2001 | Company name changed gartenbridge LIMITED\certificate issued on 29/08/01 (2 pages) |
22 May 2001 | Incorporation (23 pages) |
22 May 2001 | Incorporation (23 pages) |