Company NameGeode Forensics Ltd.
DirectorJohn Hugh Butler
Company StatusActive
Company NumberSC316918
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Hugh Butler
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2007(same day as company formation)
RoleForensic Expert
Country of ResidenceScotland
Correspondence Address1 Glebe Place
Lasswade
Midlothian
EH18 1HH
Scotland
Secretary NameMr John Hugh Butler
StatusCurrent
Appointed01 March 2013(6 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressGruinard Templeton Cleish
Kinross
Perth & Kinross
KY13 0LS
Scotland
Secretary NameHelena Mary Mansbridge
NationalityBritish
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleForensic Analyst
Correspondence Address1 Drylaw Gardens
Edinburgh
EH4 2AT
Scotland
Director NameMs Helena Mary Mansbridge
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2013)
RoleForensic Analyst
Country of ResidenceScotland
Correspondence Address1 Drylaw Gardens
Edinburgh
EH4 2AT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegeodeforensics.com
Email address[email protected]
Telephone0131 6605111
Telephone regionEdinburgh

Location

Registered AddressGruinard Templeton
Cleish
Kinross
Perth & Kinross
KY13 0LS
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Shareholders

90 at £1John Butler
90.00%
Ordinary
9 at £1Isobel Davies
9.00%
Ordinary
1 at £1Helena Mansbridge
1.00%
Ordinary

Financials

Year2014
Net Worth£44,116
Cash£19,779
Current Liabilities£12,983

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
2 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
26 June 2018Registered office address changed from 1 Glebe Place Lasswade Midlothian EH18 1HH to Gruinard Templeton Cleish Kinross Perth & Kinross KY13 0LS on 26 June 2018 (1 page)
26 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
20 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(3 pages)
20 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(3 pages)
1 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(3 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
15 March 2013Appointment of Mr John Hugh Butler as a secretary (1 page)
15 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
15 March 2013Termination of appointment of Helena Mansbridge as a director (1 page)
15 March 2013Termination of appointment of Helena Mansbridge as a secretary (1 page)
15 March 2013Appointment of Mr John Hugh Butler as a secretary (1 page)
15 March 2013Termination of appointment of Helena Mansbridge as a secretary (1 page)
15 March 2013Termination of appointment of Helena Mansbridge as a director (1 page)
19 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
26 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
21 February 2011Director's details changed for Helena Mary Mansbridge on 1 September 2010 (3 pages)
21 February 2011Director's details changed for Helena Mary Mansbridge on 1 September 2010 (3 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
21 February 2011Secretary's details changed for Helena Mary Mansbridge on 1 September 2010 (2 pages)
21 February 2011Director's details changed for Helena Mary Mansbridge on 1 September 2010 (3 pages)
21 February 2011Secretary's details changed for Helena Mary Mansbridge on 1 September 2010 (2 pages)
21 February 2011Secretary's details changed for Helena Mary Mansbridge on 1 September 2010 (2 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Helena Mary Butler on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Helena Mary Butler on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Helena Mary Butler on 5 October 2009 (2 pages)
9 October 2009Secretary's details changed for Helena Mary Butler on 5 October 2009 (2 pages)
9 October 2009Secretary's details changed for Helena Mary Butler on 5 October 2009 (2 pages)
9 October 2009Secretary's details changed for Helena Mary Butler on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from 3 High Buckstone Edinburgh EH10 6XS on 5 October 2009 (1 page)
5 October 2009Director's details changed for John Hugh Butler on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from 3 High Buckstone Edinburgh EH10 6XS on 5 October 2009 (1 page)
5 October 2009Registered office address changed from 3 High Buckstone Edinburgh EH10 6XS on 5 October 2009 (1 page)
5 October 2009Director's details changed for John Hugh Butler on 5 October 2009 (2 pages)
5 October 2009Director's details changed for John Hugh Butler on 5 October 2009 (2 pages)
17 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 February 2009Return made up to 20/02/09; full list of members (4 pages)
20 February 2009Return made up to 20/02/09; full list of members (4 pages)
15 December 2008Ad 20/11/08\gbp si 90@1=90\gbp ic 10/100\ (2 pages)
15 December 2008Ad 20/11/08\gbp si 90@1=90\gbp ic 10/100\ (2 pages)
18 June 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
18 June 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
17 March 2008Ad 17/03/08\gbp si 6@1=6\gbp ic 4/10\ (2 pages)
17 March 2008Ad 17/03/08\gbp si 6@1=6\gbp ic 4/10\ (2 pages)
27 February 2008Director and secretary's change of particulars / helena butler / 26/02/2008 (1 page)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
27 February 2008Director and secretary's change of particulars / helena butler / 26/02/2008 (1 page)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
13 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2007Ad 30/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 April 2007Ad 30/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
20 February 2007Incorporation (16 pages)
20 February 2007Incorporation (16 pages)