Company NameGeo-Info Limited
Company StatusActive
Company NumberSC425220
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Linsay Harpin
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiberty House Cromarty Campus
Rosyth
Dunfermline
Fife
KY11 2YB
Scotland
Director NameMr Thomas Roy Harpin
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Garden Street
Thurmaston
Leicester
LE4 8DS
Director NameMr Simon Colin Corbett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLiberty House Cromarty Campus
Rosyth
Dunfermline
Fife
KY11 2YB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Niall John McLean
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2012(6 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 February 2019)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressLiberty House Cromarty Campus
Rosyth
Dunfermline
KY11 2YB
Scotland
Director NameMr Adrian Noel Danagher
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2013(10 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 February 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLiberty House Cromarty Campus
Rosyth
Dunfermline
Fife
KY11 2YB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 May 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.geo-info.info
Telephone01383 435982
Telephone regionDunfermline

Location

Registered AddressLiberty House Cromarty Campus
Rosyth
Dunfermline
Fife
KY11 2YB
Scotland
ConstituencyDunfermline and West Fife
WardRosyth

Shareholders

1 at £1Adrian Danagher
50.00%
Ordinary
1 at £1Niall Mclean
50.00%
Ordinary

Financials

Year2014
Net Worth£67,894
Cash£1,715
Current Liabilities£259,264

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (4 days from now)

Charges

13 May 2022Delivered on: 16 May 2022
Persons entitled: Growth Lending 2021 Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
18 December 2020Delivered on: 22 December 2020
Persons entitled: Tc Loans (Cbils) Limited

Classification: A registered charge
Outstanding
15 February 2019Delivered on: 20 February 2019
Persons entitled: Tc Loans I Limited (Acting as Security Trustee of the Secured Parties)

Classification: A registered charge
Outstanding
29 August 2018Delivered on: 10 September 2018
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

5 March 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
22 December 2020Registration of charge SC4252200003, created on 18 December 2020 (62 pages)
29 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
7 February 2020Appointment of Mrs Linsay Harpin as a director on 15 February 2019 (2 pages)
5 August 2019Previous accounting period extended from 31 May 2019 to 31 July 2019 (1 page)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
20 February 2019Registration of charge SC4252200002, created on 15 February 2019 (62 pages)
19 February 2019Cessation of Niall John Mclean as a person with significant control on 15 February 2019 (1 page)
19 February 2019Notification of Sml Group Limited as a person with significant control on 15 February 2019 (2 pages)
19 February 2019Termination of appointment of Niall John Mclean as a director on 15 February 2019 (1 page)
19 February 2019Termination of appointment of Adrian Noel Danagher as a director on 15 February 2019 (1 page)
19 February 2019Appointment of Mr Thomas Roy Harpin as a director on 15 February 2019 (2 pages)
19 February 2019Cessation of Adrian Noel Danagher as a person with significant control on 15 February 2019 (1 page)
13 February 2019Satisfaction of charge SC4252200001 in full (1 page)
11 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
10 September 2018Registration of charge SC4252200001, created on 29 August 2018 (22 pages)
8 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
2 November 2017Director's details changed for Mr Adrian Noel Danagher on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Adrian Noel Danagher on 2 November 2017 (2 pages)
2 November 2017Change of details for Mr Adrian Noel Danagher as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Change of details for Mr Adrian Noel Danagher as a person with significant control on 2 November 2017 (2 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
18 October 2016Director's details changed for Adrian Noel Danagher on 18 October 2016 (2 pages)
18 October 2016Director's details changed for Adrian Noel Danagher on 18 October 2016 (2 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
18 October 2016Director's details changed for Mr Niall John Mclean on 18 October 2016 (2 pages)
18 October 2016Director's details changed for Mr Niall John Mclean on 18 October 2016 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
2 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
3 April 2014Amended accounts made up to 31 May 2013 (7 pages)
3 April 2014Amended accounts made up to 31 May 2013 (7 pages)
4 February 2014Accounts made up to 31 May 2013 (2 pages)
4 February 2014Accounts made up to 31 May 2013 (2 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (4 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (4 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
3 October 2013Director's details changed for Adrian Noel Danagher on 3 October 2013 (3 pages)
3 October 2013Director's details changed for Adrian Noel Danagher on 3 October 2013 (3 pages)
3 October 2013Registered office address changed from Unit 37 Rosyth Business Centre 16 Cromarty Campus Rosyth Fife KY11 2WX on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Liberty House Cromarty Campus Rosyth Dunfermline Fife KY11 2YB Scotland on 3 October 2013 (1 page)
3 October 2013Director's details changed for Adrian Noel Danagher on 3 October 2013 (3 pages)
3 October 2013Director's details changed for Mr Naill Mclean on 3 October 2013 (2 pages)
3 October 2013Registered office address changed from Liberty House Cromarty Campus Rosyth Dunfermline Fife KY11 2YB Scotland on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Liberty House Cromarty Campus Rosyth Dunfermline Fife KY11 2YB Scotland on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Unit 37 Rosyth Business Centre 16 Cromarty Campus Rosyth Fife KY11 2WX on 3 October 2013 (1 page)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
3 October 2013Director's details changed for Mr Naill Mclean on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Mr Naill Mclean on 3 October 2013 (2 pages)
3 October 2013Registered office address changed from Unit 37 Rosyth Business Centre 16 Cromarty Campus Rosyth Fife KY11 2WX on 3 October 2013 (1 page)
12 July 2013Registered office address changed from 10 Sandyford Place Glasgow G3 7NB United Kingdom on 12 July 2013 (2 pages)
12 July 2013Registered office address changed from 10 Sandyford Place Glasgow G3 7NB United Kingdom on 12 July 2013 (2 pages)
12 June 2013Appointment of Adrian Noel Danagher as a director on 1 April 2013 (3 pages)
12 June 2013Appointment of Adrian Noel Danagher as a director on 1 April 2013 (3 pages)
12 June 2013Appointment of Adrian Noel Danagher as a director on 1 April 2013 (3 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
23 January 2013Appointment of Mr Naill Mclean as a director on 1 December 2012 (2 pages)
23 January 2013Appointment of Mr Naill Mclean as a director on 1 December 2012 (2 pages)
23 January 2013Appointment of Mr Naill Mclean as a director on 1 December 2012 (2 pages)
11 June 2012Termination of appointment of Brian Reid Ltd. as a secretary on 30 May 2012 (2 pages)
11 June 2012Termination of appointment of Stephen George Mabbott as a director on 30 May 2012 (2 pages)
11 June 2012Termination of appointment of Stephen George Mabbott as a director on 30 May 2012 (2 pages)
11 June 2012Termination of appointment of Brian Reid Ltd. as a secretary on 30 May 2012 (2 pages)
30 May 2012Incorporation (22 pages)
30 May 2012Incorporation (22 pages)