Company NameDSM Geodata Limited
DirectorsRamesh Ananthakrishnan and Ganesh Ananthakrishnan
Company StatusActive
Company NumberSC226209
CategoryPrivate Limited Company
Incorporation Date12 December 2001(22 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameRamesh Ananthakrishnan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIndian
StatusCurrent
Appointed01 January 2002(2 weeks, 6 days after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address27, 1l Seaward Road
Valmiki Nagar
Thiruvanmiyur
Chennai
600 041
Director NameGanesh Ananthakrishnan
Date of BirthMay 1970 (Born 54 years ago)
NationalityIndian
StatusCurrent
Appointed01 May 2003(1 year, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address209 Defence Colony
Ekkatuthangal
Chennai
Tamilnadu
600032
Director NameMr John Eyre McCreadie
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(2 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 2003)
RoleLand Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables, Bielside
Westbarns
Dunbar
East Lothian
EH42 1UP
Scotland
Director NameKunigal Sethu Rau Ramesh
Date of BirthApril 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2003(1 year, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 April 2018)
RoleEngineer
Country of ResidenceNetherlands
Correspondence AddressBrahmslaan 31
Eindhoven
5654 Nw
Director NameDavid Crawford
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 November 2003)
RoleEngineer
Correspondence Address30 Craigallan Park
Bo'Ness
West Lothian
EH51 9QY
Scotland
Director NameDuncan Carl Robinson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(2 years, 2 months after company formation)
Appointment Duration10 years (resigned 04 March 2014)
RoleProduction & Logistics Manager
Country of ResidenceScotland
Correspondence Address12 Park Avenue
Stirling
FK8 2QR
Scotland
Secretary NameKishore Muthukrishnan
NationalityIndian
StatusResigned
Appointed11 December 2006(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2008)
RoleFinance Manager
Correspondence AddressNo 40 Dean Road
Boness
West Lothian
EH51 9BE
Scotland
Director NameQueensferry Formations Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Director NameQueensferry Registrations Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2006(4 years, 3 months after company formation)
Appointment Duration9 months (resigned 11 December 2006)
Correspondence AddressSaltire Court Level 2
20 Castle Terrace
Edinburgh
Midlothian
EH1 2YA
Scotland

Contact

Websitedsmgeodata.com
Telephone0131 2251677
Telephone regionEdinburgh

Location

Registered Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

203.1k at £1Dsm Soft (P) LTD
62.50%
New Money R
121.9k at £1Dsm Soft (P) LTD
37.50%
New Money J
14k at £0.000001Alison Mccreadie
0.00%
First Series Preference
14k at £0.000001Anne Hunter
0.00%
First Series Preference
14k at £0.000001Carol Ena Halliday
0.00%
First Series Preference
30k at £0.000001David Halliday
0.00%
First Series Preference
30k at £0.000001Dsm Soft (P) LTD
0.00%
Third Series Preference
32.4k at £0.000001Dsm Soft (P) LTD
0.00%
Second Series Preference
85.2k at £0.000001Dsm Soft (P) LTD
0.00%
First Series Preference
30k at £0.000001Enterprise Venture Capital Trust PLC
0.00%
Third Series Preference
32.4k at £0.000001Enterprise Venture Capital Trust PLC
0.00%
Second Series Preference
72.4k at £0.000001Enterprise Venture Capital Trust PLC
0.00%
First Series Preference
12.8k at £0.000001Enterprise Venture Capital Trust PLC A/c A Pool
0.00%
First Series Preference
170.4k at £0.000001Foresight Technology Venture Capital Trust PLC
0.00%
First Series Preference
60k at £0.000001Foresight Technology Venture Capital Trust PLC
0.00%
Third Series Preference
64.8k at £0.000001Foresight Technology Venture Capital Trust PLC
0.00%
Second Series Preference
27.4k at £0.000001Ian Scott Hunter
0.00%
First Series Preference
-OTHER
0.00%
-
27.2k at £0.000001Paul David Shaw
0.00%
First Series Preference
75k at £0.000001Royal Bank Of Scotland PLC
0.00%
Third Series Preference
81k at £0.000001Royal Bank Of Scotland PLC
0.00%
Second Series Preference

Financials

Year2014
Net Worth-£1,247,569
Cash£4,241
Current Liabilities£621,538

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

17 September 2002Delivered on: 20 September 2002
Satisfied on: 3 June 2005
Persons entitled: Scottish Enterprise

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.
Fully Satisfied
10 September 2002Delivered on: 12 September 2002
Satisfied on: 25 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1, 1A& 3 hope street, bo'ness.
Fully Satisfied
5 August 2002Delivered on: 12 August 2002
Satisfied on: 6 December 2012
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.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
28 August 2020Accounts for a small company made up to 31 March 2020 (7 pages)
19 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
12 August 2019Accounts for a small company made up to 31 March 2019 (8 pages)
21 December 2018Confirmation statement made on 12 December 2018 with updates (6 pages)
19 June 2018Accounts for a small company made up to 31 March 2018 (9 pages)
12 April 2018Termination of appointment of Kunigal Sethu Rau Ramesh as a director on 12 April 2018 (1 page)
16 March 2018Notification of a person with significant control statement (2 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
8 June 2017Accounts for a small company made up to 31 March 2017 (10 pages)
8 June 2017Accounts for a small company made up to 31 March 2017 (10 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (9 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (9 pages)
4 July 2016Accounts for a small company made up to 31 March 2016 (7 pages)
4 July 2016Accounts for a small company made up to 31 March 2016 (7 pages)
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 325,000.911689
(11 pages)
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 325,000.911689
(11 pages)
9 June 2015Accounts for a small company made up to 31 March 2015 (7 pages)
9 June 2015Accounts for a small company made up to 31 March 2015 (7 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 325,000.911689
(11 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 325,000.911689
(11 pages)
10 June 2014Accounts for a small company made up to 31 March 2014 (8 pages)
10 June 2014Accounts for a small company made up to 31 March 2014 (8 pages)
10 March 2014Termination of appointment of Duncan Robinson as a director (2 pages)
10 March 2014Termination of appointment of Duncan Robinson as a director (2 pages)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 325,000.911689
(12 pages)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 325,000.911689
(12 pages)
29 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
29 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
20 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (12 pages)
20 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (12 pages)
6 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 May 2012Accounts for a small company made up to 31 March 2012 (7 pages)
15 May 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (12 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (12 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
7 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (12 pages)
7 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (12 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (10 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (10 pages)
29 January 2010Accounts made up to 31 March 2009 (36 pages)
29 January 2010Accounts made up to 31 March 2009 (36 pages)
8 January 2010Director's details changed for Duncan Carl Robinson on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Kunigal Sethu Rau Ramesh on 1 December 2009 (2 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (14 pages)
8 January 2010Director's details changed for Ramesh Ananthakrishnan on 1 December 2009 (2 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (14 pages)
8 January 2010Director's details changed for Ganesh Ananthakrishnan on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Duncan Carl Robinson on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Kunigal Sethu Rau Ramesh on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Ganesh Ananthakrishnan on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Ramesh Ananthakrishnan on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Duncan Carl Robinson on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Ramesh Ananthakrishnan on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Ganesh Ananthakrishnan on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Kunigal Sethu Rau Ramesh on 1 December 2009 (2 pages)
7 January 2009Location of register of members (1 page)
7 January 2009Return made up to 12/12/08; full list of members (13 pages)
7 January 2009Location of register of members (1 page)
7 January 2009Return made up to 12/12/08; full list of members (13 pages)
10 October 2008Accounts made up to 31 March 2008 (19 pages)
10 October 2008Accounts made up to 31 March 2008 (19 pages)
22 April 2008Appointment terminated secretary kishore muthukrishnan (1 page)
22 April 2008Appointment terminated secretary kishore muthukrishnan (1 page)
22 April 2008Registered office changed on 22/04/2008 from saltire court, level 2 20 castle terrace edinburgh lothian EH1 2ET (1 page)
22 April 2008Registered office changed on 22/04/2008 from saltire court, level 2 20 castle terrace edinburgh lothian EH1 2ET (1 page)
16 January 2008Return made up to 12/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
16 January 2008Return made up to 12/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
16 October 2007Accounts made up to 31 March 2007 (19 pages)
16 October 2007Accounts made up to 31 March 2007 (19 pages)
5 February 2007Return made up to 12/12/06; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 February 2007Return made up to 12/12/06; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed (2 pages)
14 September 2006Accounts made up to 31 March 2006 (19 pages)
14 September 2006Accounts made up to 31 March 2006 (19 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006Registered office changed on 01/06/06 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006Registered office changed on 01/06/06 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page)
25 February 2006Dec mort/charge * (2 pages)
25 February 2006Dec mort/charge * (2 pages)
8 February 2006Return made up to 12/12/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2006Return made up to 12/12/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2005Accounts made up to 31 March 2005 (17 pages)
2 November 2005Accounts made up to 31 March 2005 (17 pages)
3 June 2005Dec mort/charge * (2 pages)
3 June 2005Dec mort/charge * (2 pages)
7 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
7 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
16 August 2004Accounts made up to 31 March 2004 (13 pages)
16 August 2004Accounts made up to 31 March 2004 (13 pages)
24 March 2004New director appointed (2 pages)
24 March 2004Ad 15/03/04--------- £ si 125000@1=125000 £ ic 200001/325001 (2 pages)
24 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2004Nc inc already adjusted 15/03/04 (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004Ad 15/03/04--------- £ si 125000@1=125000 £ ic 200001/325001 (2 pages)
24 March 2004Nc inc already adjusted 15/03/04 (1 page)
18 February 2004Return made up to 12/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2004Return made up to 12/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2003Accounts made up to 31 March 2003 (15 pages)
17 December 2003Accounts made up to 31 March 2003 (15 pages)
18 November 2003Ad 19/08/03--------- £ si [email protected] £ ic 200000/200000 (2 pages)
18 November 2003Ad 19/08/03--------- £ si [email protected] £ ic 200000/200000 (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
4 July 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 July 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
27 March 2003Return made up to 12/12/02; full list of members (13 pages)
27 March 2003Return made up to 12/12/02; full list of members (13 pages)
4 March 2003Alterations to a floating charge (8 pages)
4 March 2003Alterations to a floating charge (8 pages)
3 March 2003Alterations to a floating charge (8 pages)
3 March 2003Alterations to a floating charge (8 pages)
20 September 2002Partic of mort/charge * (6 pages)
20 September 2002Partic of mort/charge * (6 pages)
12 September 2002Partic of mort/charge * (5 pages)
12 September 2002Partic of mort/charge * (5 pages)
12 August 2002Partic of mort/charge * (6 pages)
12 August 2002Partic of mort/charge * (6 pages)
8 August 2002Ad 05/08/02--------- £ si [email protected] £ ic 200000/200000 (3 pages)
8 August 2002Nc inc already adjusted 05/08/02 (1 page)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 August 2002Ad 05/08/02--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
8 August 2002Company name changed orchard incorporations (31S) lim ited\certificate issued on 08/08/02 (3 pages)
8 August 2002Ad 05/08/02--------- £ si [email protected] £ ic 200000/200000 (3 pages)
8 August 2002Company name changed orchard incorporations (31S) lim ited\certificate issued on 08/08/02 (3 pages)
8 August 2002Ad 05/08/02--------- £ si [email protected] £ ic 200000/200000 (2 pages)
8 August 2002Ad 05/08/02--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
8 August 2002Ad 05/08/02--------- £ si [email protected] £ ic 200000/200000 (2 pages)
8 August 2002Nc inc already adjusted 05/08/02 (1 page)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
12 December 2001Incorporation (21 pages)
12 December 2001Incorporation (21 pages)