Glasgow
Lanarkshire
G2 5TS
Scotland
Director Name | Mr Robert Thomas Kilpatrick |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 St Vincent Street Glasgow G2 5TS Scotland |
Director Name | Mr Thomas Christopher Morgan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2018(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Russell Down |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2018(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 September 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Secretary Name | Mr Neil John Hunt |
---|---|
Status | Resigned |
Appointed | 12 December 2018(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 September 2022) |
Role | Company Director |
Correspondence Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
Website | www.geasonapprenticeships.com |
---|---|
Telephone | 0161 9294387 |
Telephone region | Manchester |
Registered Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Mr Ian Girvan Kilpatrick 50.00% Ordinary A |
---|---|
100 at £1 | Robert Thomas Kilpatrick 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £200 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 30 September 2023 (overdue) |
6 July 2021 | Delivered on: 13 July 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
6 July 2021 | Delivered on: 13 July 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
6 July 2021 | Delivered on: 7 July 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
6 July 2021 | Delivered on: 7 July 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
20 March 2019 | Delivered on: 28 March 2019 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
20 March 2019 | Delivered on: 28 March 2019 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
20 March 2019 | Delivered on: 28 March 2019 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
23 November 2022 | Register inspection address has been changed to 13 Queen's Road Aberdeen AB15 4YL (2 pages) |
---|---|
27 October 2022 | Termination of appointment of Neil John Hunt as a secretary on 29 September 2022 (1 page) |
26 October 2022 | Termination of appointment of Russell Down as a director on 29 September 2022 (1 page) |
14 October 2022 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to Level 8 110 Queen Street Glasgow G1 3BX on 14 October 2022 (2 pages) |
10 October 2022 | Resolutions
|
4 October 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
19 February 2022 | Satisfaction of charge SC4343960002 in full (4 pages) |
19 February 2022 | Satisfaction of charge SC4343960003 in full (4 pages) |
19 February 2022 | Satisfaction of charge SC4343960001 in full (4 pages) |
25 January 2022 | Satisfaction of charge SC4343960004 in full (4 pages) |
25 January 2022 | Satisfaction of charge SC4343960005 in full (4 pages) |
25 January 2022 | Satisfaction of charge SC4343960006 in full (4 pages) |
25 January 2022 | Satisfaction of charge SC4343960007 in full (4 pages) |
15 December 2021 | Full accounts made up to 31 March 2021 (16 pages) |
21 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
13 July 2021 | Registration of charge SC4343960007, created on 6 July 2021 (103 pages) |
13 July 2021 | Registration of charge SC4343960006, created on 6 July 2021 (61 pages) |
7 July 2021 | Registration of charge SC4343960005, created on 6 July 2021 (18 pages) |
7 July 2021 | Registration of charge SC4343960004, created on 6 July 2021 (18 pages) |
22 March 2021 | Full accounts made up to 31 March 2020 (18 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
4 August 2020 | Termination of appointment of Thomas Christopher Morgan as a director on 31 July 2020 (1 page) |
2 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
26 September 2019 | Confirmation statement made on 16 September 2019 with updates (6 pages) |
15 September 2019 | Director's details changed for Mr Russell Down on 12 December 2018 (2 pages) |
17 May 2019 | Registered office address changed from 123 st. Vincent Street Glasgow G2 5EA Scotland to 13 Queen's Road Aberdeen AB15 4YL on 17 May 2019 (1 page) |
28 March 2019 | Registration of charge SC4343960002, created on 20 March 2019 (20 pages) |
28 March 2019 | Registration of charge SC4343960003, created on 20 March 2019 (19 pages) |
28 March 2019 | Registration of charge SC4343960001, created on 20 March 2019 (13 pages) |
27 December 2018 | Resolutions
|
21 December 2018 | Resolutions
|
19 December 2018 | Appointment of Mr Neil John Hunt as a secretary on 12 December 2018 (2 pages) |
19 December 2018 | Appointment of Mr Russell Down as a director on 12 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Ian Girvan Kilpatrick as a director on 12 December 2018 (1 page) |
19 December 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
19 December 2018 | Registered office address changed from Geason House 145 North Street Glasgow G3 7DA to 123 st. Vincent Street Glasgow G2 5EA on 19 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Thomas Christopher Morgan as a director on 12 December 2018 (2 pages) |
19 December 2018 | Notification of Speedy Asset Services Limited as a person with significant control on 12 December 2018 (2 pages) |
19 December 2018 | Cessation of Robert Thomas Kilpatrick as a person with significant control on 12 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Robert Thomas Kilpatrick as a director on 12 December 2018 (1 page) |
19 December 2018 | Cessation of Ian Girvan Kilpatrick as a person with significant control on 12 December 2018 (1 page) |
17 September 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
14 September 2018 | Change of accounting reference date (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
26 February 2018 | Resolutions
|
26 February 2018 | Statement of capital following an allotment of shares on 9 November 2017
|
28 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
20 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
27 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
6 October 2014 | Registered office address changed from 169 West George Street Glasgow G2 2LB to Geason House 145 North Street Glasgow G3 7DA on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 169 West George Street Glasgow G2 2LB to Geason House 145 North Street Glasgow G3 7DA on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 169 West George Street Glasgow G2 2LB to Geason House 145 North Street Glasgow G3 7DA on 6 October 2014 (1 page) |
26 June 2014 | Current accounting period extended from 31 October 2014 to 30 November 2014 (1 page) |
26 June 2014 | Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page) |
26 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
26 June 2014 | Current accounting period extended from 31 October 2014 to 30 November 2014 (1 page) |
26 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
26 June 2014 | Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page) |
5 June 2014 | Previous accounting period extended from 31 October 2013 to 30 November 2013 (1 page) |
5 June 2014 | Previous accounting period extended from 31 October 2013 to 30 November 2013 (1 page) |
18 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2014 | Registered office address changed from , 48 St. Vincent Street, Glasgow, Lanarkshire, G2 5TS, United Kingdom on 17 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 9 October 2013 with a full list of shareholders (14 pages) |
17 March 2014 | Annual return made up to 9 October 2013 with a full list of shareholders (14 pages) |
17 March 2014 | Registered office address changed from , 48 St. Vincent Street, Glasgow, Lanarkshire, G2 5TS, United Kingdom on 17 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 9 October 2013 with a full list of shareholders (14 pages) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2013 | Resolutions
|
22 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
22 November 2013 | Change of share class name or designation (2 pages) |
22 November 2013 | Appointment of Mr Robert Thomas Kilpatrick as a director (3 pages) |
22 November 2013 | Resolutions
|
22 November 2013 | Appointment of Mr Robert Thomas Kilpatrick as a director (3 pages) |
22 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
22 November 2013 | Change of share class name or designation (2 pages) |
9 October 2012 | Incorporation (21 pages) |
9 October 2012 | Incorporation (21 pages) |