Company NameGeoghegans Accountancy Limited
Company StatusActive
Company NumberSC466193
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 4 months ago)
Previous NamesLister Square (No 200) Limited and Danzig Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Iain Fraser Binnie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(4 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Euan Sutherland Fernie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(4 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Lachlan Kilgour Fernie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(4 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Paul Duncan Marshall
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(4 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Michael Richard Crerar
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(4 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Donald Roderick Maclean
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(5 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 22 January 2024)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed19 December 2013(same day as company formation)
Correspondence AddressFifth Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2013(same day as company formation)
Correspondence AddressFifth Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websitewww.danzig.co.uk
Telephone0131 2254681
Telephone regionEdinburgh

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Geoghegans
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
22 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (5 pages)
15 August 2018Change of share class name or designation (2 pages)
15 August 2018Termination of appointment of Michael Richard Crerar as a director on 1 August 2018 (1 page)
15 August 2018Resolutions
  • RES13 ‐ 20 ordinary shares of £1.00 held by geoghegans outsourcing LIMITED be converted into 20 a ordinary shares of £1.00 each 01/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
6 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-26
(1 page)
6 June 2016Company name changed danzig LIMITED\certificate issued on 06/06/16
  • CONNOT ‐ Change of name notice
(3 pages)
6 June 2016Company name changed danzig LIMITED\certificate issued on 06/06/16
  • CONNOT ‐ Change of name notice
(3 pages)
6 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-26
(1 page)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
9 June 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 100.000000
(4 pages)
9 June 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 100.000000
(4 pages)
4 June 2014Appointment of Lachlan Kilgour Fernie as a director (3 pages)
4 June 2014Appointment of Michael Richard Crerar as a director (3 pages)
4 June 2014Appointment of Iain Fraser Binnie as a director (3 pages)
4 June 2014Appointment of Michael Richard Crerar as a director (3 pages)
4 June 2014Appointment of Euan Sutherland Fernie as a director (3 pages)
4 June 2014Appointment of Lachlan Kilgour Fernie as a director (3 pages)
4 June 2014Appointment of Iain Fraser Binnie as a director (3 pages)
4 June 2014Appointment of Paul Duncan Marshall as a director (3 pages)
4 June 2014Appointment of Paul Duncan Marshall as a director (3 pages)
4 June 2014Appointment of Euan Sutherland Fernie as a director (3 pages)
2 June 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
2 June 2014Termination of appointment of Adrian Bell as a director (1 page)
2 June 2014Appointment of Mr Donald Roderick Maclean as a director (2 pages)
2 June 2014Registered office address changed from Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 2 June 2014 (1 page)
2 June 2014Appointment of Mr Donald Roderick Maclean as a director (2 pages)
2 June 2014Registered office address changed from Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 2 June 2014 (1 page)
2 June 2014Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
2 June 2014Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
2 June 2014Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
2 June 2014Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
2 June 2014Registered office address changed from Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 2 June 2014 (1 page)
2 June 2014Termination of appointment of Adrian Bell as a director (1 page)
2 June 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
6 May 2014Company name changed lister square (no 200) LIMITED\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-05-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2014Company name changed lister square (no 200) LIMITED\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-05-06
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)