- Company Overview for GEOSCAN GROUP LIMITED (SC167153)
- Filing history for GEOSCAN GROUP LIMITED (SC167153)
- People for GEOSCAN GROUP LIMITED (SC167153)
- Charges for GEOSCAN GROUP LIMITED (SC167153)
- More for GEOSCAN GROUP LIMITED (SC167153)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with updates | |
08 Jan 2025 | PSC05 | Change of details for Seascan Limited as a person with significant control on 26 November 2024 | |
16 Dec 2024 | AD01 | Registered office address changed from 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland to Ashtead House Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG on 16 December 2024 | |
10 Dec 2024 | TM02 | Termination of appointment of Burness Paull Llp as a secretary on 26 November 2024 | |
10 Dec 2024 | TM01 | Termination of appointment of Matthew William Alan Grant as a director on 26 November 2024 | |
10 Dec 2024 | AP01 | Appointment of Allan William Pirie as a director on 26 November 2024 | |
10 Dec 2024 | AP01 | Appointment of Mrs Ingrid Stewart as a director on 26 November 2024 | |
10 Dec 2024 | MR04 | Satisfaction of charge SC1671530003 in full | |
10 Dec 2024 | MR04 | Satisfaction of charge SC1671530004 in full | |
25 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
05 Jun 2024 | PSC05 | Change of details for Seascan Limited as a person with significant control on 21 March 2024 | |
04 Jun 2024 | PSC05 | Change of details for Seascan Limited as a person with significant control on 21 March 2024 | |
03 Jun 2024 | PSC07 | Cessation of Bank of Scotland (B G S) Nominees Limited as a person with significant control on 21 March 2024 | |
03 Jun 2024 | TM01 | Termination of appointment of Bernhard Bruggaier as a director on 30 May 2024 | |
02 Apr 2024 | MR01 | Registration of charge SC1671530004, created on 21 March 2024 | |
25 Mar 2024 | MR01 | Registration of charge SC1671530003, created on 21 March 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
13 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
16 Aug 2023 | TM01 | Termination of appointment of Richard Main as a director on 23 May 2023 | |
16 Aug 2023 | TM01 | Termination of appointment of Sudhir Pai as a director on 23 May 2023 | |
12 Jul 2023 | PSC05 | Change of details for Seascan Limited as a person with significant control on 11 July 2023 | |
11 Jul 2023 | AD01 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 11 July 2023 | |
05 Jun 2023 | AP01 | Appointment of Richard Main as a director on 23 May 2023 | |
05 Jun 2023 | AP01 | Appointment of Sudhir Pai as a director on 23 May 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates |