Advanced company searchLink opens in new window

GEO-INFO LIMITED

Company number SC425220

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)
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
  • GBP 2
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
  • GBP 2
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