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(8 years, 3 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(8 years, 3 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(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 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 | 22 January 2007(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 April 2014) |
Role | Geologist |
Correspondence Address | South Westside Forglen Turriff Aberdeenshire AB53 4JL Scotland |
Director Name | Roderick Malcolm McGarva |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 April 2014) |
Role | Geologist |
Correspondence Address | 61a Desswood Place Aberdeen Aberdeenshire AB15 4DP Scotland |
Secretary Name | Dr Stuart Grayston Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 April 2014) |
Role | Geologist |
Correspondence Address | South Westside Forglen Turriff Aberdeenshire AB53 4JL Scotland |
Secretary Name | James Brunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(7 years, 9 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 | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(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 | 18 July 2006(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(14 years, 2 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 |
---|
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 |
90 at £1 | Task Fronterra Geoscience LTD 90.00% Ordinary A |
---|---|
10 at £1 | Task Fronterra Geoscience LTD 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £268,500 |
Gross Profit | £266,225 |
Net Worth | -£727,021 |
Cash | £5,375 |
Current Liabilities | £854,225 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
26 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 (11 pages) |
22 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
25 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
23 July 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
13 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
26 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
18 January 2018 | Notification of Task Fronterra Geoscience Limited as a person with significant control on 18 July 2017 (2 pages) |
18 January 2018 | Notification of Task Fronterra Geoscience Limited as a person with significant control on 18 July 2017 (2 pages) |
18 January 2018 | Withdrawal of a person with significant control statement on 18 January 2018 (2 pages) |
18 January 2018 | Withdrawal of a person with significant control statement on 18 January 2018 (2 pages) |
22 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
22 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
25 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 July 2015 | Appointment of Mr Blair Murray Mckenzie as a secretary on 5 November 2014 (2 pages) |
29 July 2015 | Appointment of Mr Blair Murray Mckenzie as a secretary on 5 November 2014 (2 pages) |
29 July 2015 | Appointment of Mr Blair Murray Mckenzie as a secretary on 5 November 2014 (2 pages) |
2 July 2015 | Appointment of Mr Blair Murray Mckenzie as a director on 5 November 2014 (2 pages) |
2 July 2015 | Appointment of Mr Blair Murray Mckenzie as a director on 5 November 2014 (2 pages) |
2 July 2015 | Appointment of Mr Blair Murray Mckenzie as a director on 5 November 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 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) |
23 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
20 May 2014 | Company name changed task geomodelling LIMITED\certificate issued on 20/05/14
|
20 May 2014 | Company name changed task geomodelling LIMITED\certificate issued on 20/05/14
|
25 April 2014 | Appointment of James Brunton as a secretary (3 pages) |
25 April 2014 | Appointment of James Brunton as a secretary (3 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 secretary (1 page) |
22 April 2014 | Termination of appointment of Roderick Mcgarva 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 Roderick Mcgarva as a director (1 page) |
22 April 2014 | Termination of appointment of Stuart Buck as a director (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
29 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 December 2009 (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) |
23 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 July 2009 | Return made up to 18/07/09; full list of members (7 pages) |
29 July 2009 | Return made up to 18/07/09; full list of members (7 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) |
5 August 2008 | Return made up to 18/07/08; full list of members (7 pages) |
5 August 2008 | Return made up to 18/07/08; full list of members (7 pages) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
2 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
2 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
28 September 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
28 September 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
27 July 2007 | Return made up to 18/07/07; full list of members (8 pages) |
27 July 2007 | Return made up to 18/07/07; full list of members (8 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
9 February 2007 | Resolutions
|
9 February 2007 | Resolutions
|
9 February 2007 | Memorandum and Articles of Association (12 pages) |
9 February 2007 | Memorandum and Articles of Association (12 pages) |
8 February 2007 | Ad 22/01/07--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Ad 22/01/07--------- £ si 89@1=89 £ ic 11/100 (2 pages) |
8 February 2007 | New secretary appointed;new director appointed (3 pages) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Ad 22/01/07--------- £ si 89@1=89 £ ic 11/100 (2 pages) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | New secretary appointed;new director appointed (3 pages) |
8 February 2007 | New director appointed (3 pages) |
8 February 2007 | Ad 22/01/07--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
8 February 2007 | New director appointed (3 pages) |
8 February 2007 | Director resigned (1 page) |
31 August 2006 | Company name changed keepcap LIMITED\certificate issued on 31/08/06 (2 pages) |
31 August 2006 | Company name changed keepcap LIMITED\certificate issued on 31/08/06 (2 pages) |
18 July 2006 | Incorporation (22 pages) |
18 July 2006 | Incorporation (22 pages) |