Rosyth
Dunfermline
Fife
KY11 2YB
Scotland
Director Name | Mr Thomas Roy Harpin |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Garden Street Thurmaston Leicester LE4 8DS |
Director Name | Mr Simon Colin Corbett |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Liberty House Cromarty Campus Rosyth Dunfermline Fife KY11 2YB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Niall John McLean |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2012(6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 February 2019) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Liberty House Cromarty Campus Rosyth Dunfermline KY11 2YB Scotland |
Director Name | Mr Adrian Noel Danagher |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2013(10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 February 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Liberty House Cromarty Campus Rosyth Dunfermline Fife KY11 2YB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.geo-info.info |
---|---|
Telephone | 01383 435982 |
Telephone region | Dunfermline |
Registered Address | Liberty House Cromarty Campus Rosyth Dunfermline Fife KY11 2YB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Rosyth |
1 at £1 | Adrian Danagher 50.00% Ordinary |
---|---|
1 at £1 | Niall Mclean 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,894 |
Cash | £1,715 |
Current Liabilities | £259,264 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (4 days from now) |
13 May 2022 | Delivered on: 16 May 2022 Persons entitled: Growth Lending 2021 Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
18 December 2020 | Delivered on: 22 December 2020 Persons entitled: Tc Loans (Cbils) Limited Classification: A registered charge Outstanding |
15 February 2019 | Delivered 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 2018 | Delivered on: 10 September 2018 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
5 March 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
---|---|
22 December 2020 | Registration of charge SC4252200003, created on 18 December 2020 (62 pages) |
29 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
7 February 2020 | Appointment of Mrs Linsay Harpin as a director on 15 February 2019 (2 pages) |
5 August 2019 | Previous accounting period extended from 31 May 2019 to 31 July 2019 (1 page) |
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
20 February 2019 | Registration of charge SC4252200002, created on 15 February 2019 (62 pages) |
19 February 2019 | Cessation of Niall John Mclean as a person with significant control on 15 February 2019 (1 page) |
19 February 2019 | Notification of Sml Group Limited as a person with significant control on 15 February 2019 (2 pages) |
19 February 2019 | Termination of appointment of Niall John Mclean as a director on 15 February 2019 (1 page) |
19 February 2019 | Termination of appointment of Adrian Noel Danagher as a director on 15 February 2019 (1 page) |
19 February 2019 | Appointment of Mr Thomas Roy Harpin as a director on 15 February 2019 (2 pages) |
19 February 2019 | Cessation of Adrian Noel Danagher as a person with significant control on 15 February 2019 (1 page) |
13 February 2019 | Satisfaction of charge SC4252200001 in full (1 page) |
11 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
15 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
10 September 2018 | Registration of charge SC4252200001, created on 29 August 2018 (22 pages) |
8 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
2 November 2017 | Director's details changed for Mr Adrian Noel Danagher on 2 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Adrian Noel Danagher on 2 November 2017 (2 pages) |
2 November 2017 | Change of details for Mr Adrian Noel Danagher as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Change of details for Mr Adrian Noel Danagher as a person with significant control on 2 November 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
18 October 2016 | Director's details changed for Adrian Noel Danagher on 18 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Adrian Noel Danagher on 18 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
18 October 2016 | Director's details changed for Mr Niall John Mclean on 18 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Niall John Mclean on 18 October 2016 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
3 April 2014 | Amended accounts made up to 31 May 2013 (7 pages) |
3 April 2014 | Amended accounts made up to 31 May 2013 (7 pages) |
4 February 2014 | Accounts made up to 31 May 2013 (2 pages) |
4 February 2014 | Accounts made up to 31 May 2013 (2 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (4 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (4 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (4 pages) |
3 October 2013 | Director's details changed for Adrian Noel Danagher on 3 October 2013 (3 pages) |
3 October 2013 | Director's details changed for Adrian Noel Danagher on 3 October 2013 (3 pages) |
3 October 2013 | Registered office address changed from Unit 37 Rosyth Business Centre 16 Cromarty Campus Rosyth Fife KY11 2WX on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Liberty House Cromarty Campus Rosyth Dunfermline Fife KY11 2YB Scotland on 3 October 2013 (1 page) |
3 October 2013 | Director's details changed for Adrian Noel Danagher on 3 October 2013 (3 pages) |
3 October 2013 | Director's details changed for Mr Naill Mclean on 3 October 2013 (2 pages) |
3 October 2013 | Registered office address changed from Liberty House Cromarty Campus Rosyth Dunfermline Fife KY11 2YB Scotland on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Liberty House Cromarty Campus Rosyth Dunfermline Fife KY11 2YB Scotland on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Unit 37 Rosyth Business Centre 16 Cromarty Campus Rosyth Fife KY11 2WX on 3 October 2013 (1 page) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (4 pages) |
3 October 2013 | Director's details changed for Mr Naill Mclean on 3 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Naill Mclean on 3 October 2013 (2 pages) |
3 October 2013 | Registered office address changed from Unit 37 Rosyth Business Centre 16 Cromarty Campus Rosyth Fife KY11 2WX on 3 October 2013 (1 page) |
12 July 2013 | Registered office address changed from 10 Sandyford Place Glasgow G3 7NB United Kingdom on 12 July 2013 (2 pages) |
12 July 2013 | Registered office address changed from 10 Sandyford Place Glasgow G3 7NB United Kingdom on 12 July 2013 (2 pages) |
12 June 2013 | Appointment of Adrian Noel Danagher as a director on 1 April 2013 (3 pages) |
12 June 2013 | Appointment of Adrian Noel Danagher as a director on 1 April 2013 (3 pages) |
12 June 2013 | Appointment of Adrian Noel Danagher as a director on 1 April 2013 (3 pages) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Appointment of Mr Naill Mclean as a director on 1 December 2012 (2 pages) |
23 January 2013 | Appointment of Mr Naill Mclean as a director on 1 December 2012 (2 pages) |
23 January 2013 | Appointment of Mr Naill Mclean as a director on 1 December 2012 (2 pages) |
11 June 2012 | Termination of appointment of Brian Reid Ltd. as a secretary on 30 May 2012 (2 pages) |
11 June 2012 | Termination of appointment of Stephen George Mabbott as a director on 30 May 2012 (2 pages) |
11 June 2012 | Termination of appointment of Stephen George Mabbott as a director on 30 May 2012 (2 pages) |
11 June 2012 | Termination of appointment of Brian Reid Ltd. as a secretary on 30 May 2012 (2 pages) |
30 May 2012 | Incorporation (22 pages) |
30 May 2012 | Incorporation (22 pages) |