Advanced company searchLink opens in new window

GEOSCAN GROUP LIMITED

Company number SC167153

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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