Company NameGeason Holdings Limited
Company StatusLiquidation
Company NumberSC434396
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian Girvan Kilpatrick
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 St. Vincent Street
Glasgow
Lanarkshire
G2 5TS
Scotland
Director NameMr Robert Thomas Kilpatrick
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 St Vincent Street
Glasgow
G2 5TS
Scotland
Director NameMr Thomas Christopher Morgan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Russell Down
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Secretary NameMr Neil John Hunt
StatusResigned
Appointed12 December 2018(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 2022)
RoleCompany Director
Correspondence AddressLevel 8 110 Queen Street
Glasgow
G1 3BX
Scotland

Contact

Websitewww.geasonapprenticeships.com
Telephone0161 9294387
Telephone regionManchester

Location

Registered AddressLevel 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Mr Ian Girvan Kilpatrick
50.00%
Ordinary A
100 at £1Robert Thomas Kilpatrick
50.00%
Ordinary B

Financials

Year2014
Net Worth£200
Cash£200

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 September 2022 (1 year, 7 months ago)
Next Return Due30 September 2023 (overdue)

Charges

6 July 2021Delivered on: 13 July 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
6 July 2021Delivered on: 13 July 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
6 July 2021Delivered on: 7 July 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
6 July 2021Delivered on: 7 July 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
20 March 2019Delivered on: 28 March 2019
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
20 March 2019Delivered on: 28 March 2019
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
20 March 2019Delivered on: 28 March 2019
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

23 November 2022Register inspection address has been changed to 13 Queen's Road Aberdeen AB15 4YL (2 pages)
27 October 2022Termination of appointment of Neil John Hunt as a secretary on 29 September 2022 (1 page)
26 October 2022Termination of appointment of Russell Down as a director on 29 September 2022 (1 page)
14 October 2022Registered 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 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-29
(1 page)
4 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
19 February 2022Satisfaction of charge SC4343960002 in full (4 pages)
19 February 2022Satisfaction of charge SC4343960003 in full (4 pages)
19 February 2022Satisfaction of charge SC4343960001 in full (4 pages)
25 January 2022Satisfaction of charge SC4343960004 in full (4 pages)
25 January 2022Satisfaction of charge SC4343960005 in full (4 pages)
25 January 2022Satisfaction of charge SC4343960006 in full (4 pages)
25 January 2022Satisfaction of charge SC4343960007 in full (4 pages)
15 December 2021Full accounts made up to 31 March 2021 (16 pages)
21 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
13 July 2021Registration of charge SC4343960007, created on 6 July 2021 (103 pages)
13 July 2021Registration of charge SC4343960006, created on 6 July 2021 (61 pages)
7 July 2021Registration of charge SC4343960005, created on 6 July 2021 (18 pages)
7 July 2021Registration of charge SC4343960004, created on 6 July 2021 (18 pages)
22 March 2021Full accounts made up to 31 March 2020 (18 pages)
16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
4 August 2020Termination of appointment of Thomas Christopher Morgan as a director on 31 July 2020 (1 page)
2 December 2019Full accounts made up to 31 March 2019 (17 pages)
26 September 2019Confirmation statement made on 16 September 2019 with updates (6 pages)
15 September 2019Director's details changed for Mr Russell Down on 12 December 2018 (2 pages)
17 May 2019Registered 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 2019Registration of charge SC4343960002, created on 20 March 2019 (20 pages)
28 March 2019Registration of charge SC4343960003, created on 20 March 2019 (19 pages)
28 March 2019Registration of charge SC4343960001, created on 20 March 2019 (13 pages)
27 December 2018Resolutions
  • RES13 ‐ Article 6.2 disapplied for the purposes of share transfer 12/12/2018
(2 pages)
21 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 December 2018Appointment of Mr Neil John Hunt as a secretary on 12 December 2018 (2 pages)
19 December 2018Appointment of Mr Russell Down as a director on 12 December 2018 (2 pages)
19 December 2018Termination of appointment of Ian Girvan Kilpatrick as a director on 12 December 2018 (1 page)
19 December 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
19 December 2018Registered 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 2018Appointment of Mr Thomas Christopher Morgan as a director on 12 December 2018 (2 pages)
19 December 2018Notification of Speedy Asset Services Limited as a person with significant control on 12 December 2018 (2 pages)
19 December 2018Cessation of Robert Thomas Kilpatrick as a person with significant control on 12 December 2018 (1 page)
19 December 2018Termination of appointment of Robert Thomas Kilpatrick as a director on 12 December 2018 (1 page)
19 December 2018Cessation of Ian Girvan Kilpatrick as a person with significant control on 12 December 2018 (1 page)
17 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
14 September 2018Change of accounting reference date (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
26 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 February 2018Statement of capital following an allotment of shares on 9 November 2017
  • GBP 202.00
(8 pages)
28 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
20 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 200
(5 pages)
20 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 200
(5 pages)
20 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 200
(5 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 200
(5 pages)
27 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 200
(5 pages)
27 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 200
(5 pages)
6 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Current accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
26 June 2014Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page)
26 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 June 2014Current accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
26 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 June 2014Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page)
5 June 2014Previous accounting period extended from 31 October 2013 to 30 November 2013 (1 page)
5 June 2014Previous accounting period extended from 31 October 2013 to 30 November 2013 (1 page)
18 March 2014Compulsory strike-off action has been discontinued (1 page)
18 March 2014Compulsory strike-off action has been discontinued (1 page)
17 March 2014Registered office address changed from , 48 St. Vincent Street, Glasgow, Lanarkshire, G2 5TS, United Kingdom on 17 March 2014 (2 pages)
17 March 2014Annual return made up to 9 October 2013 with a full list of shareholders (14 pages)
17 March 2014Annual return made up to 9 October 2013 with a full list of shareholders (14 pages)
17 March 2014Registered office address changed from , 48 St. Vincent Street, Glasgow, Lanarkshire, G2 5TS, United Kingdom on 17 March 2014 (2 pages)
17 March 2014Annual return made up to 9 October 2013 with a full list of shareholders (14 pages)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
22 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassify from 200 to 100 a and 100 b ordinary shares of £1 11/11/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
22 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 200.00
(4 pages)
22 November 2013Change of share class name or designation (2 pages)
22 November 2013Appointment of Mr Robert Thomas Kilpatrick as a director (3 pages)
22 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassify from 200 to 100 a and 100 b ordinary shares of £1 11/11/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
22 November 2013Appointment of Mr Robert Thomas Kilpatrick as a director (3 pages)
22 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 200.00
(4 pages)
22 November 2013Change of share class name or designation (2 pages)
9 October 2012Incorporation (21 pages)
9 October 2012Incorporation (21 pages)