Company NameGeosurv Limited
DirectorDavid John Oakley
Company StatusActive
Company NumberSC399492
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David John Oakley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Southbank Court
Easter Park Drive
Edinburgh
EH4 6SH
Scotland
Secretary NameC D (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 May 2011(same day as company formation)
Correspondence Address5 St John Street
Perth
PH1 5SP
Scotland

Contact

Websitegeosurvuk.com
Telephone0131 5386817
Telephone regionEdinburgh

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1David John Oakley
100.00%
Ordinary

Financials

Year2014
Net Worth£19,782
Cash£14,116
Current Liabilities£14,682

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

11 January 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
29 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
24 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
25 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
21 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
7 February 2018Change of details for Mrs Pauline Catherine Oakley as a person with significant control on 7 February 2018 (2 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
15 February 2017Statement of capital following an allotment of shares on 6 June 2016
  • GBP 100
(3 pages)
15 February 2017Statement of capital following an allotment of shares on 6 June 2016
  • GBP 100
(3 pages)
9 January 2017Registered office address changed from 25 Eskbank Road Dalkeith Midlothian EH22 1HJ to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 25 Eskbank Road Dalkeith Midlothian EH22 1HJ to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 9 January 2017 (1 page)
6 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
20 February 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
20 February 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
17 April 2012Termination of appointment of C D (Secretaries) Limited as a secretary (1 page)
17 April 2012Registered office address changed from 2Nd Floor 5 St. John Street Perth PH1 5SP Scotland on 17 April 2012 (1 page)
17 April 2012Registered office address changed from 2Nd Floor 5 St. John Street Perth PH1 5SP Scotland on 17 April 2012 (1 page)
17 April 2012Termination of appointment of C D (Secretaries) Limited as a secretary (1 page)
13 May 2011Incorporation (23 pages)
13 May 2011Incorporation (23 pages)