Advanced company searchLink opens in new window

GEOWISE LIMITED

Company number SC177156

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)
20 Jul 2010 TM01 Termination of appointment of John Maslen as a director
24 Sep 2009 AA Accounts for a small company made up to 31 December 2008
04 Aug 2009 363a Return made up to 11/07/09; full list of members
06 Aug 2008 363a Return made up to 11/07/08; full list of members
18 Mar 2008 MEM/ARTS Memorandum and Articles of Association
13 Mar 2008 288a Secretary appointed john thomas norbert ryan
11 Mar 2008 288b Appointment terminated secretary jonathan peltenburg
11 Mar 2008 288a Director appointed andrew keegan
11 Mar 2008 288a Director appointed dr anthony richard waite
11 Mar 2008 225 Curr ext from 31/07/2008 to 31/12/2008
11 Mar 2008 88(2) Ad 21/02/08\gbp si 1320@0.01=13.2\gbp ic 150/163.2\
11 Mar 2008 88(2) Ad 21/02/08\gbp si 3000@0.01=30\gbp ic 120/150\
11 Mar 2008 88(2) Ad 08/02/08\gbp si 800@0.01=8\gbp ic 112/120\
11 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Feb 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Feb 2008 AA Total exemption small company accounts made up to 31 July 2007
29 Oct 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Oct 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Aug 2007 363a Return made up to 11/07/07; full list of members
08 Aug 2007 288c Director's particulars changed
08 Aug 2007 353 Location of register of members
08 Aug 2007 287 Registered office changed on 08/08/07 from: sanderson house 35 water street edinburgh EH6 6SU