Company NameTask Fronterra Geoscience Limited
DirectorsLawrence Thomas Bourke and Blair Murray McKenzie
Company StatusActive
Company NumberSC219426
CategoryPrivate Limited Company
Incorporation Date22 May 2001(22 years, 11 months ago)
Previous NameTask Geoscience Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lawrence Thomas Bourke
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2001(3 months after company formation)
Appointment Duration22 years, 8 months
RoleGeologist
Country of ResidenceAustralia
Correspondence Address40 Fraser Road
Applecross
Perth
Wa6153
Director NameMr Blair Murray McKenzie
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2014(13 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameMr Blair Murray McKenzie
StatusCurrent
Appointed05 November 2014(13 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed25 May 2021(20 years after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameDr Stuart Grayston Buck
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(3 months after company formation)
Appointment Duration12 years, 7 months (resigned 17 April 2014)
RoleGeologist
Correspondence AddressSouth Westside
Forglen
Turriff
Aberdeenshire
AB53 4JL
Scotland
Secretary NameDr Stuart Grayston Buck
NationalityBritish
StatusResigned
Appointed24 August 2001(3 months after company formation)
Appointment Duration12 years, 7 months (resigned 17 April 2014)
RoleGeologist
Correspondence AddressSouth Westside
Forglen
Turriff
Aberdeenshire
AB53 4JL
Scotland
Director NameMr William Alexander Ratcliffe Davie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(12 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmillan House Lumphanan
Banchory
Kincardineshire
AB31 4PS
Scotland
Director NameMr Michael John Sibson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 August 2017)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr John Eason Forrest
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(12 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F, Kettock Lodge Campus 2, Aberdeen Innovatio
Balgownie Drive, Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Secretary NameJames Brunton
NationalityBritish
StatusResigned
Appointed17 April 2014(12 years, 11 months after company formation)
Appointment Duration4 months (resigned 21 August 2014)
RoleCompany Director
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Richard John Pugh
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(16 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 August 2021)
RoleInvestor
Country of ResidenceScotland
Correspondence Address1 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed07 October 2020(19 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 May 2021)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitetaskgeoscience.com
Telephone01224 357250
Telephone regionAberdeen

Location

Registered AddressBrodies House
31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

17k at £0.001Dr David Jeremy Prosser
6.30%
Ordinary
95k at £0.001Lawrence Thomas Bourke
35.23%
Ordinary
8k at £0.01William Alexander Ratcliffe Davie
29.53%
Ordinary B
66.9k at £0.001Business Growth Fund PLC A/c Bgf Investments Lp
24.80%
Ordinary A
4.8k at £0.001John Eason Forrest
1.77%
Ordinary
4k at £0.001William Alexander Ratcliffe Davie
1.48%
Ordinary C
2.4k at £0.001John Eason Forrest
0.89%
Ordinary C
-OTHER
0.00%
-

Financials

Year2014
Turnover£7,071,282
Gross Profit£3,335,738
Net Worth£1,341,849
Cash£2,564,914
Current Liabilities£673,587

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

31 August 2021Delivered on: 13 September 2021
Persons entitled: Lawrence Thomas Bourke

Classification: A registered charge
Outstanding
6 May 2020Delivered on: 19 May 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 October 2010Delivered 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

Filing History

28 October 2020Appointment of Pinsent Masons Secretarial Limited as a secretary on 7 October 2020 (2 pages)
14 October 2020Registered 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 2020Accounts for a small company made up to 31 December 2019 (17 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 May 2020Registration of charge SC2194260003, created on 6 May 2020 (7 pages)
7 August 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 281.686
(8 pages)
26 July 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
24 July 2019Accounts for a small company made up to 31 December 2018 (16 pages)
6 February 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 281.686
(8 pages)
24 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
13 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
28 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
19 February 2018Purchase of own shares. (3 pages)
19 February 2018Cancellation of shares. Statement of capital on 30 January 2018
  • GBP 265.686
(6 pages)
24 November 2017Termination of appointment of William Alexander Ratcliffe Davie as a director on 1 November 2017 (1 page)
24 November 2017Termination of appointment of William Alexander Ratcliffe Davie as a director on 1 November 2017 (1 page)
24 August 2017Appointment of Mr Richard Pugh as a director on 17 August 2017 (2 pages)
24 August 2017Termination of appointment of Michael John Sibson as a director on 17 August 2017 (1 page)
24 August 2017Termination of appointment of Michael John Sibson as a director on 17 August 2017 (1 page)
24 August 2017Appointment of Mr Richard Pugh as a director on 17 August 2017 (2 pages)
22 August 2017Accounts for a small company made up to 31 December 2016 (16 pages)
22 August 2017Accounts for a small company made up to 31 December 2016 (16 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
10 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Grant 3000 options by way of an emi incentive scheme and authorised to enter into amendment agreements 27/02/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Grant 3000 options by way of an emi incentive scheme and authorised to enter into amendment agreements 27/02/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 September 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
30 September 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
14 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 269.667
(10 pages)
14 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 269.667
(10 pages)
11 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The grant of 7777 options by way of an emi incentive scheme over the a ordinary shares is approved 26/01/2016
(1 page)
11 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The grant of 7777 options by way of an emi incentive scheme over the a ordinary shares is approved 26/01/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
18 August 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 269.667
(10 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 269.667
(10 pages)
10 November 2014Appointment of Mr Blair Murray Mckenzie as a director on 5 November 2014 (2 pages)
10 November 2014Appointment of Mr Blair Murray Mckenzie as a director on 5 November 2014 (2 pages)
10 November 2014Appointment of Mr Blair Murray Mckenzie as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Blair Murray Mckenzie as a secretary on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Blair Murray Mckenzie as a secretary on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Blair Murray Mckenzie as a secretary on 5 November 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
15 September 2014Termination of appointment of James Brunton as a secretary on 21 August 2014 (1 page)
15 September 2014Termination of appointment of James Brunton as a secretary on 21 August 2014 (1 page)
5 September 2014Resolutions
  • RES13 ‐ Approval of grant by way of emi incentive scheme approved 21/08/2014
(3 pages)
1 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 269.667
(8 pages)
1 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 269.667
(8 pages)
21 May 2014Company name changed task geoscience LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2014Company name changed task geoscience LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2014Purchase of own shares. (3 pages)
13 May 2014Purchase of own shares. (3 pages)
13 May 2014Purchase of own shares. (3 pages)
13 May 2014Purchase of own shares. (3 pages)
25 April 2014Change of share class name or designation (2 pages)
25 April 2014Cancellation of shares. Statement of capital on 25 April 2014
  • GBP 112
(4 pages)
25 April 2014Resolutions
  • RES13 ‐ Purchase contract approved 17/04/2014
(1 page)
25 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division approved 17/04/2014
(1 page)
25 April 2014Consolidation of shares on 17 April 2014 (5 pages)
25 April 2014Change of share class name or designation (2 pages)
25 April 2014Appointment of Mr John Eason Forrest as a director (3 pages)
25 April 2014Cancellation of shares. Statement of capital on 25 April 2014
  • GBP 112
(4 pages)
25 April 2014Resolutions
  • RES13 ‐ Purchase contract approved 17/04/2014
(1 page)
25 April 2014Appointment of James Brunton as a secretary (3 pages)
25 April 2014Appointment of Michael John Sibson as a director (3 pages)
25 April 2014Appointment of James Brunton as a secretary (3 pages)
25 April 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 269.667
(7 pages)
25 April 2014Resolutions
  • RES13 ‐ Purchase contract approved 17/04/2014
(1 page)
25 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
25 April 2014Resolutions
  • RES13 ‐ Purchase contract approved 17/04/2014
(1 page)
25 April 2014Appointment of Michael John Sibson as a director (3 pages)
25 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division approved 17/04/2014
(1 page)
25 April 2014Appointment of William Alexander Ratcliffe Davie as a director (3 pages)
25 April 2014Appointment of Mr John Eason Forrest as a director (3 pages)
25 April 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 269.667
(7 pages)
25 April 2014Consolidation of shares on 17 April 2014 (5 pages)
25 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
25 April 2014Appointment of William Alexander Ratcliffe Davie as a director (3 pages)
24 April 2014Satisfaction of charge 2 in full (4 pages)
24 April 2014Satisfaction of charge 2 in full (4 pages)
22 April 2014Termination of appointment of Stuart Buck as a director (1 page)
22 April 2014Termination of appointment of Stuart Buck as a director (1 page)
22 April 2014Termination of appointment of Stuart Buck as a secretary (1 page)
22 April 2014Termination of appointment of Stuart Buck as a secretary (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 October 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 172
(4 pages)
22 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 551 of CA2006 and increase auth capital 19/10/2010
(17 pages)
22 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 551 of CA2006 and increase auth capital 19/10/2010
(17 pages)
22 October 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 172
(4 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 October 2010Director's details changed for Lawrence Thomas Bourke on 12 August 2008 (2 pages)
19 October 2010Director's details changed for Lawrence Thomas Bourke on 12 August 2008 (2 pages)
27 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 May 2009Location of register of members (1 page)
29 May 2009Return made up to 22/05/09; full list of members (5 pages)
29 May 2009Location of register of members (1 page)
29 May 2009Return made up to 22/05/09; full list of members (5 pages)
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)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
28 May 2008Return made up to 22/05/08; full list of members (5 pages)
28 May 2008Return made up to 22/05/08; full list of members (5 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 May 2007Return made up to 22/05/07; full list of members (5 pages)
30 May 2007Return made up to 22/05/07; full list of members (5 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 June 2006Return made up to 22/05/06; full list of members (5 pages)
1 June 2006Return made up to 22/05/06; full list of members (5 pages)
20 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 June 2005Return made up to 22/05/05; full list of members (5 pages)
6 June 2005Return made up to 22/05/05; full list of members (5 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 July 2004Return made up to 22/05/04; full list of members (5 pages)
6 July 2004Return made up to 22/05/04; full list of members (5 pages)
5 June 2003Return made up to 22/05/03; full list of members (5 pages)
5 June 2003Return made up to 22/05/03; full list of members (5 pages)
20 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
20 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
7 June 2002Director's particulars changed (1 page)
7 June 2002Return made up to 22/05/02; full list of members (6 pages)
7 June 2002Director's particulars changed (1 page)
7 June 2002Return made up to 22/05/02; full list of members (6 pages)
22 May 2002Accounting reference date extended from 31/12/01 to 30/09/02 (1 page)
22 May 2002Accounting reference date extended from 31/12/01 to 30/09/02 (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
18 September 2001New secretary appointed;new director appointed (2 pages)
18 September 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001New secretary appointed;new director appointed (2 pages)
29 August 2001Company name changed gartenbridge LIMITED\certificate issued on 29/08/01 (2 pages)
29 August 2001Company name changed gartenbridge LIMITED\certificate issued on 29/08/01 (2 pages)
22 May 2001Incorporation (23 pages)
22 May 2001Incorporation (23 pages)