- Company Overview for GEO-INFO LIMITED (SC425220)
- Filing history for GEO-INFO LIMITED (SC425220)
- People for GEO-INFO LIMITED (SC425220)
- Charges for GEO-INFO LIMITED (SC425220)
- More for GEO-INFO LIMITED (SC425220)
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) |
---|---|---|---|
19 Feb 2019 | PSC07 | Cessation of Adrian Noel Danagher as a person with significant control on 15 February 2019 | |
19 Feb 2019 | PSC02 | Notification of Sml Group Limited as a person with significant control on 15 February 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Niall John Mclean as a director on 15 February 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Adrian Noel Danagher as a director on 15 February 2019 | |
19 Feb 2019 | AP01 | Appointment of Mr Thomas Roy Harpin as a director on 15 February 2019 | |
13 Feb 2019 | MR04 | Satisfaction of charge SC4252200001 in full | |
11 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
10 Sep 2018 | MR01 | Registration of charge SC4252200001, created on 29 August 2018 | |
08 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
02 Nov 2017 | PSC04 | Change of details for Mr Adrian Noel Danagher as a person with significant control on 2 November 2017 | |
02 Nov 2017 | CH01 | Director's details changed for Mr Adrian Noel Danagher on 2 November 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
18 Oct 2016 | CH01 | Director's details changed for Mr Niall John Mclean on 18 October 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Adrian Noel Danagher on 18 October 2016 | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
03 Apr 2014 | AAMD | Amended accounts made up to 31 May 2013 | |
04 Feb 2014 | AA | Accounts made up to 31 May 2013 | |
10 Oct 2013 | AR01 | Annual return made up to 10 October 2013 with full list of shareholders | |
03 Oct 2013 | AD01 | Registered office address changed from Liberty House Cromarty Campus Rosyth Dunfermline Fife KY11 2YB Scotland on 3 October 2013 |