Company NameGeoghegans Outsourcing Limited
Company StatusActive
Company NumberSC397677
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)
Previous NameLister Square (No. 43) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Iain Fraser Binnie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(3 months, 1 week after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Euan Sutherland Fernie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(3 months, 1 week after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Lachlan Kilgour Fernie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(3 months, 1 week after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Paul Duncan Marshall
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(11 months, 3 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameDavid James Walker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(3 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Michael Richard Crerar
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(3 months, 1 week after company formation)
Appointment Duration7 years (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed13 April 2011(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2011(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Contact

Websitegeoghegans.co.uk
Email address[email protected]
Telephone0131 2254681
Telephone regionEdinburgh

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

250 at £0.01Jill Fernie
4.00%
Ordinary A
250 at £0.01Joanne Binnie
4.00%
Ordinary A
250 at £0.01Mandy Fernie
4.00%
Ordinary A
250 at £0.01Paul Marshall
4.00%
Ordinary A
250 at £0.01Sheena Crerar
4.00%
Ordinary A
1000 at £0.01Euan Fernie
16.00%
Ordinary
1000 at £0.01Iain Binnie
16.00%
Ordinary
1000 at £0.01Lachlan Fernie
16.00%
Ordinary
1000 at £0.01Michael Crerar
16.00%
Ordinary
1000 at £0.01Paul Marshall
16.00%
Ordinary

Financials

Year2014
Net Worth£3,101
Cash£10,775
Current Liabilities£47,855

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 April 2024 (1 week, 5 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

2 May 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 April 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
8 March 2019Memorandum and Articles of Association (32 pages)
8 March 2019Resolutions
  • RES13 ‐ That, in accordance with section 618 of the companies act 2006, the 5,000 ordinary shares of £0.01 each in the issued share capital of the company be sub-divided into 50,000 ordinary shares of £0.001 each. 01/08/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 March 2019Sub-division of shares on 1 August 2018 (7 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 August 2018Termination of appointment of Michael Richard Crerar as a director on 1 August 2018 (1 page)
16 August 2018Sub-division of shares on 1 August 2018 (4 pages)
15 August 2018Change of share class name or designation (2 pages)
15 August 2018Resolutions
  • RES13 ‐ 3125 a ordinary shares of £0.001 each helf by jill fernie be converted into 3125 b ordinary shares of 0.001 // 3125 a ordinary shares of £0.001 each helf by joanne binnie be converted into 3125 c ordinary shares of 0.001 // 3125 a ordinary shares of £0.001 each helf by emma marshall be converted into 3125 d ordinary shares of £0.001. 01/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
20 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 62.5
(8 pages)
20 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 62.5
(8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 62.5
(8 pages)
27 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 62.5
(8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 62.5
(8 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 62.5
(8 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (8 pages)
25 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (8 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 July 2012Termination of appointment of David Walker as a director (1 page)
27 July 2012Termination of appointment of David Walker as a director (1 page)
14 June 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 50
(3 pages)
14 June 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 50
(3 pages)
14 June 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 50
(3 pages)
13 June 2012Appointment of Paul Duncan Marshall as a director (2 pages)
13 June 2012Appointment of Paul Duncan Marshall as a director (2 pages)
20 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (8 pages)
20 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (8 pages)
16 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 March 2012Registered office address changed from 6 St Colme Street Edinburgh EH3 6AD on 16 March 2012 (1 page)
16 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
16 March 2012Registered office address changed from 6 St Colme Street Edinburgh EH3 6AD on 16 March 2012 (1 page)
16 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
11 August 2011Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland on 11 August 2011 (2 pages)
11 August 2011Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
11 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 50.00
(4 pages)
11 August 2011Sub-division of shares on 25 July 2011 (7 pages)
11 August 2011Appointment of Michael Richard Crerar as a director (3 pages)
11 August 2011Appointment of David James Walker as a director (3 pages)
11 August 2011Sub-division of shares on 25 July 2011 (7 pages)
11 August 2011Termination of appointment of Austin Flynn as a director (2 pages)
11 August 2011Appointment of Euan Sutherland Fernie as a director (3 pages)
11 August 2011Appointment of Lachlan Kilgour Fernie as a director (3 pages)
11 August 2011Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
11 August 2011Appointment of David James Walker as a director (3 pages)
11 August 2011Appointment of Iain Fraser Binnie as a director (4 pages)
11 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 50.00
(4 pages)
11 August 2011Appointment of Lachlan Kilgour Fernie as a director (3 pages)
11 August 2011Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
11 August 2011Appointment of Euan Sutherland Fernie as a director (3 pages)
11 August 2011Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland on 11 August 2011 (2 pages)
11 August 2011Appointment of Michael Richard Crerar as a director (3 pages)
11 August 2011Resolutions
  • RES13 ‐ Shares sub-divided 25/07/2011
(1 page)
11 August 2011Appointment of Iain Fraser Binnie as a director (4 pages)
11 August 2011Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
11 August 2011Termination of appointment of Austin Flynn as a director (2 pages)
11 August 2011Resolutions
  • RES13 ‐ Shares sub-divided 25/07/2011
(1 page)
2 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-27
(1 page)
2 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 June 2011Company name changed lister square (no. 43) LIMITED\certificate issued on 02/06/11
  • CONNOT ‐
(3 pages)
2 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-27
(1 page)
2 June 2011Company name changed lister square (no. 43) LIMITED\certificate issued on 02/06/11
  • CONNOT ‐
(3 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)