Edinburgh
EH3 8EH
Scotland
Director Name | Mr David Kenneth Dick |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | High Ridge Ladhope Golf Course Galashiels TD1 2BF Scotland |
Director Name | Mr Robert Young Dick |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Catrail Road Galashiels TD1 1NW Scotland |
Secretary Name | Mr David Kenneth Dick |
---|---|
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | High Ridge Ladhope Golf Course Galashiels TD1 2BF Scotland |
Director Name | Mr Andrew McCafferty |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(1 year, 8 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 29 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 8 Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr Thomas John Stodart |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Suite 8 Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Secretary Name | Andrew McCafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 2016) |
Role | Company Director |
Correspondence Address | 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr John Scott Shiells |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 September 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mrs Tara Michelle Robinson-Jones |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Tower Canning Street Edinburgh EH3 8EH Scotland |
Registered Address | Exchange Tower Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Geary LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £378,043 |
Cash | £7,065 |
Current Liabilities | £428,674 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
14 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
---|---|
30 June 2017 | Full accounts made up to 30 September 2016 (12 pages) |
12 January 2017 | Registered office address changed from Suite 8 Dundee One, River Court, 5 West Victoria Dock Road Dundee DD1 3JT to Exchange Tower Canning Street Edinburgh EH3 8EH on 12 January 2017 (1 page) |
12 January 2017 | Appointment of Mrs Tara Michelle Robinson-Jones as a director on 4 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Thomas John Stodart as a director on 4 January 2017 (1 page) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
22 September 2016 | Termination of appointment of John Scott Shiells as a director on 10 September 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 January 2016 | Termination of appointment of Andrew Mccafferty as a secretary on 18 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr John Scott Shiells as a director on 4 January 2016 (2 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 May 2015 | Amended total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 December 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
13 August 2014 | Appointment of Andrew Mccafferty as a secretary on 28 July 2014 (3 pages) |
13 August 2014 | Termination of appointment of Andrew Mccafferty as a director on 29 July 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 July 2014 | Appointment of Andrew Mccafferty as a director on 30 June 2014 (3 pages) |
17 July 2014 | Termination of appointment of Robert Young Dick as a director on 30 June 2014 (2 pages) |
17 July 2014 | Registered office address changed from High Ridge Ladhope Golf Course Galashiels Selkirkshire TD1 2BF to Suite 8 Dundee One, River Court, 5 West Victoria Dock Road Dundee DD1 3JT on 17 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of David Kenneth Dick as a director on 30 June 2014 (2 pages) |
16 July 2014 | Appointment of Thomas John Stodart as a director on 30 June 2014 (3 pages) |
16 July 2014 | Termination of appointment of David Kenneth Dick as a secretary on 30 June 2014 (2 pages) |
19 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
31 October 2012 | Incorporation (24 pages) |