Lasswade
Midlothian
EH18 1HH
Scotland
Secretary Name | Mr John Hugh Butler |
---|---|
Status | Current |
Appointed | 01 March 2013(6 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Gruinard Templeton Cleish Kinross Perth & Kinross KY13 0LS Scotland |
Secretary Name | Helena Mary Mansbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Role | Forensic Analyst |
Correspondence Address | 1 Drylaw Gardens Edinburgh EH4 2AT Scotland |
Director Name | Ms Helena Mary Mansbridge |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2013) |
Role | Forensic Analyst |
Country of Residence | Scotland |
Correspondence Address | 1 Drylaw Gardens Edinburgh EH4 2AT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | geodeforensics.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6605111 |
Telephone region | Edinburgh |
Registered Address | Gruinard Templeton Cleish Kinross Perth & Kinross KY13 0LS Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
90 at £1 | John Butler 90.00% Ordinary |
---|---|
9 at £1 | Isobel Davies 9.00% Ordinary |
1 at £1 | Helena Mansbridge 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,116 |
Cash | £19,779 |
Current Liabilities | £12,983 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
1 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
7 September 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
2 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
21 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
26 June 2018 | Registered 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 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
20 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Appointment of Mr John Hugh Butler as a secretary (1 page) |
15 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Termination of appointment of Helena Mansbridge as a director (1 page) |
15 March 2013 | Termination of appointment of Helena Mansbridge as a secretary (1 page) |
15 March 2013 | Appointment of Mr John Hugh Butler as a secretary (1 page) |
15 March 2013 | Termination of appointment of Helena Mansbridge as a secretary (1 page) |
15 March 2013 | Termination of appointment of Helena Mansbridge as a director (1 page) |
19 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
21 February 2011 | Director's details changed for Helena Mary Mansbridge on 1 September 2010 (3 pages) |
21 February 2011 | Director's details changed for Helena Mary Mansbridge on 1 September 2010 (3 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Secretary's details changed for Helena Mary Mansbridge on 1 September 2010 (2 pages) |
21 February 2011 | Director's details changed for Helena Mary Mansbridge on 1 September 2010 (3 pages) |
21 February 2011 | Secretary's details changed for Helena Mary Mansbridge on 1 September 2010 (2 pages) |
21 February 2011 | Secretary's details changed for Helena Mary Mansbridge on 1 September 2010 (2 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Helena Mary Butler on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Helena Mary Butler on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Helena Mary Butler on 5 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Helena Mary Butler on 5 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Helena Mary Butler on 5 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Helena Mary Butler on 5 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from 3 High Buckstone Edinburgh EH10 6XS on 5 October 2009 (1 page) |
5 October 2009 | Director's details changed for John Hugh Butler on 5 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from 3 High Buckstone Edinburgh EH10 6XS on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from 3 High Buckstone Edinburgh EH10 6XS on 5 October 2009 (1 page) |
5 October 2009 | Director's details changed for John Hugh Butler on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for John Hugh Butler on 5 October 2009 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
15 December 2008 | Ad 20/11/08\gbp si 90@1=90\gbp ic 10/100\ (2 pages) |
15 December 2008 | Ad 20/11/08\gbp si 90@1=90\gbp ic 10/100\ (2 pages) |
18 June 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
17 March 2008 | Ad 17/03/08\gbp si 6@1=6\gbp ic 4/10\ (2 pages) |
17 March 2008 | Ad 17/03/08\gbp si 6@1=6\gbp ic 4/10\ (2 pages) |
27 February 2008 | Director and secretary's change of particulars / helena butler / 26/02/2008 (1 page) |
27 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
27 February 2008 | Director and secretary's change of particulars / helena butler / 26/02/2008 (1 page) |
27 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
13 April 2007 | Resolutions
|
13 April 2007 | Ad 30/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 April 2007 | Ad 30/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 April 2007 | Resolutions
|
4 April 2007 | Resolutions
|
4 April 2007 | Resolutions
|
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New secretary appointed (2 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
20 February 2007 | Incorporation (16 pages) |
20 February 2007 | Incorporation (16 pages) |