GEOTRICITY LIMITED
Status | ACTIVE |
Company No. | SC429684 |
Category | Private Limited Company |
Incorporated | 03 Aug 2012 |
Age | 11 years, 10 months, 2 days |
Jurisdiction | Scotland |
SUMMARY
GEOTRICITY LIMITED is an active private limited company with number SC429684. It was incorporated 11 years, 10 months, 2 days ago, on 03 August 2012. The company address is The Coach House The Coach House, Aberdeen, AB10 1XF.
Company Fillings
Accounts with accounts type dormant
Date: 26 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Certificate change of name company
Date: 24 Apr 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed drum kingswells 9 LIMITED\certificate issued on 24/04/24
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type dormant
Date: 02 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type dormant
Date: 22 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change corporate secretary company with change date
Date: 21 Jan 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-01-18
Officer name: Brodies Secretarial Services Limited
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type dormant
Date: 01 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 14 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type dormant
Date: 07 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type dormant
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Notification of a person with significant control
Date: 03 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Drum Development Group Limited
Documents
Accounts with accounts type dormant
Date: 16 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Withdrawal of a person with significant control statement
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-17
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Appoint person director company with name date
Date: 22 Nov 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Charles Oag
Appointment date: 2016-01-01
Documents
Accounts with accounts type dormant
Date: 07 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type dormant
Date: 04 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint corporate secretary company with name date
Date: 30 Sep 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Brodies Secretarial Services Limited
Appointment date: 2015-08-26
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Change person director company with change date
Date: 10 Aug 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-03
Officer name: Mr Graeme Morrison Bone
Documents
Move registers to sail company with new address
Date: 10 Aug 2015
Category: Address
Type: AD03
New address: Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD
Documents
Change sail address company with new address
Date: 10 Aug 2015
Category: Address
Type: AD02
New address: Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD
Documents
Accounts with accounts type dormant
Date: 26 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Capital allotment shares
Date: 07 Jan 2015
Action Date: 02 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-02
Capital : 11,500 GBP
Documents
Resolution
Date: 07 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Gazette filings brought up to date
Date: 09 Aug 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 07 Aug 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Appoint person director company with name
Date: 22 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Baxter Wilson
Documents
Incorporation company
Date: 03 Aug 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
467 RAYNERS LANE,PINNER,HA5 5ET
Number: | 08153726 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PRICEWATERHOUSECOOPERS LLP CENTRAL SQUARE,LEEDS,LS1 4DL
Number: | 08309247 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1, DERWENT BUSINESS CENTRE,DERBY,DE1 2BU
Number: | 11512285 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 ASHLEY DRIVE,BOREHAMWOOD,WD6 2JT
Number: | 09601580 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 LINDISFARNE ROAD,LONDON,SW20 0NW
Number: | 08245316 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKLANDS BUSINESS PARK,WEYBRIDGE,KT13 0TT
Number: | 04194100 |
Status: | ACTIVE |
Category: | Private Limited Company |