Company NameTask Fronterra Geomodelling Limited
DirectorsLawrence Thomas Bourke and Blair Murray McKenzie
Company StatusActive
Company NumberSC305585
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Previous NamesKeepcap Limited and Task Geomodelling 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
Appointed22 January 2007(6 months, 1 week after company formation)
Appointment Duration17 years, 3 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(8 years, 3 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(8 years, 3 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(14 years, 10 months after company formation)
Appointment Duration2 years, 11 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
Appointed22 January 2007(6 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 17 April 2014)
RoleGeologist
Correspondence AddressSouth Westside
Forglen
Turriff
Aberdeenshire
AB53 4JL
Scotland
Director NameRoderick Malcolm McGarva
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(6 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 17 April 2014)
RoleGeologist
Correspondence Address61a Desswood Place
Aberdeen
Aberdeenshire
AB15 4DP
Scotland
Secretary NameDr Stuart Grayston Buck
NationalityBritish
StatusResigned
Appointed22 January 2007(6 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 17 April 2014)
RoleGeologist
Correspondence AddressSouth Westside
Forglen
Turriff
Aberdeenshire
AB53 4JL
Scotland
Secretary NameJames Brunton
NationalityBritish
StatusResigned
Appointed17 April 2014(7 years, 9 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 NameP & W Directors Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2006(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(14 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 May 2021)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitetaskgeoscience.com

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

90 at £1Task Fronterra Geoscience LTD
90.00%
Ordinary A
10 at £1Task Fronterra Geoscience LTD
10.00%
Ordinary B

Financials

Year2014
Turnover£268,500
Gross Profit£266,225
Net Worth-£727,021
Cash£5,375
Current Liabilities£854,225

Accounts

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

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

26 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 (11 pages)
22 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
25 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
23 July 2019Accounts for a small company made up to 31 December 2018 (11 pages)
13 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
26 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
18 January 2018Notification of Task Fronterra Geoscience Limited as a person with significant control on 18 July 2017 (2 pages)
18 January 2018Notification of Task Fronterra Geoscience Limited as a person with significant control on 18 July 2017 (2 pages)
18 January 2018Withdrawal of a person with significant control statement on 18 January 2018 (2 pages)
18 January 2018Withdrawal of a person with significant control statement on 18 January 2018 (2 pages)
22 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
22 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
1 October 2016Full accounts made up to 31 December 2015 (12 pages)
1 October 2016Full accounts made up to 31 December 2015 (12 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 August 2015Full accounts made up to 31 December 2014 (14 pages)
18 August 2015Full accounts made up to 31 December 2014 (14 pages)
30 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(6 pages)
30 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(6 pages)
29 July 2015Appointment of Mr Blair Murray Mckenzie as a secretary on 5 November 2014 (2 pages)
29 July 2015Appointment of Mr Blair Murray Mckenzie as a secretary on 5 November 2014 (2 pages)
29 July 2015Appointment of Mr Blair Murray Mckenzie as a secretary on 5 November 2014 (2 pages)
2 July 2015Appointment of Mr Blair Murray Mckenzie as a director on 5 November 2014 (2 pages)
2 July 2015Appointment of Mr Blair Murray Mckenzie as a director on 5 November 2014 (2 pages)
2 July 2015Appointment of Mr Blair Murray Mckenzie as a director on 5 November 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 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)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
20 May 2014Company name changed task geomodelling LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2014Company name changed task geomodelling LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2014Appointment of James Brunton as a secretary (3 pages)
25 April 2014Appointment of James Brunton as a secretary (3 pages)
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 Roderick Mcgarva as a director (1 page)
22 April 2014Termination of appointment of Stuart Buck as a secretary (1 page)
22 April 2014Termination of appointment of Roderick Mcgarva as a director (1 page)
22 April 2014Termination of appointment of Stuart Buck as a director (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 December 2009 (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)
23 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
23 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 July 2009Return made up to 18/07/09; full list of members (7 pages)
29 July 2009Return made up to 18/07/09; full list of members (7 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)
5 August 2008Return made up to 18/07/08; full list of members (7 pages)
5 August 2008Return made up to 18/07/08; full list of members (7 pages)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
2 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
2 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 September 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
28 September 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
27 July 2007Return made up to 18/07/07; full list of members (8 pages)
27 July 2007Return made up to 18/07/07; full list of members (8 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
9 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2007Memorandum and Articles of Association (12 pages)
9 February 2007Memorandum and Articles of Association (12 pages)
8 February 2007Ad 22/01/07--------- £ si 10@1=10 £ ic 1/11 (2 pages)
8 February 2007Director resigned (1 page)
8 February 2007Ad 22/01/07--------- £ si 89@1=89 £ ic 11/100 (2 pages)
8 February 2007New secretary appointed;new director appointed (3 pages)
8 February 2007Secretary resigned (1 page)
8 February 2007Ad 22/01/07--------- £ si 89@1=89 £ ic 11/100 (2 pages)
8 February 2007Secretary resigned (1 page)
8 February 2007New secretary appointed;new director appointed (3 pages)
8 February 2007New director appointed (3 pages)
8 February 2007Ad 22/01/07--------- £ si 10@1=10 £ ic 1/11 (2 pages)
8 February 2007New director appointed (3 pages)
8 February 2007Director resigned (1 page)
31 August 2006Company name changed keepcap LIMITED\certificate issued on 31/08/06 (2 pages)
31 August 2006Company name changed keepcap LIMITED\certificate issued on 31/08/06 (2 pages)
18 July 2006Incorporation (22 pages)
18 July 2006Incorporation (22 pages)