GEAREDAPP LTD

Clockwise Clockwise, Edinburgh, EH6 6LX, Scotland
StatusACTIVE
Company No.SC457732
CategoryPrivate Limited Company
Incorporated27 Aug 2013
Age10 years, 9 months, 22 days
JurisdictionScotland

SUMMARY

GEAREDAPP LTD is an active private limited company with number SC457732. It was incorporated 10 years, 9 months, 22 days ago, on 27 August 2013. The company address is Clockwise Clockwise, Edinburgh, EH6 6LX, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-08-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2023

Action Date: 05 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrzej Wojciech Schmidt

Change date: 2016-05-05

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2023

Action Date: 05 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Joshua Gordon Carson

Change date: 2016-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2023

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lara Findlay

Cessation date: 2022-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2023

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Capital cancellation shares

Date: 10 May 2023

Action Date: 09 Dec 2022

Category: Capital

Type: SH06

Date: 2022-12-09

Capital : 600.40 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 10 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2023

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lara Christine Findlay

Termination date: 2022-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-08

New address: Clockwise 84 Commercial Street Edinburgh EH6 6LX

Old address: Gearedapp 23/1 Mitchell Street Edinburgh EH6 7BD United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Joshua Gordon Carson

Change date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrzej Wojciech Schmidt

Change date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-31

Officer name: Miss Lara Christine Findlay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrzej Wojciech Schmidt

Change date: 2018-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Capital return purchase own shares

Date: 13 Dec 2020

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-04

Officer name: Brian Davison

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-04

Officer name: Roger Ashworth

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

Old address: The Ajenta Hub 96-2 Commercial Quay Edinburgh EH6 6LX Scotland

New address: Gearedapp 23/1 Mitchell Street Edinburgh EH6 7BD

Change date: 2018-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Memorandum articles

Date: 11 Jan 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2017

Action Date: 17 Nov 2017

Category: Capital

Type: SH01

Capital : 1,000.60 GBP

Date: 2017-11-17

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrzej Wojciech Schmidt

Change date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Old address: 96-2 Commercial Quay the Ajenta Hub Edinburgh EH6 6LX Scotland

New address: The Ajenta Hub 96-2 Commercial Quay Edinburgh EH6 6LX

Change date: 2016-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Old address: 96-2 Commercial Quay the Ajenta Hub Edinburgh EH6 6LX Scotland

Change date: 2016-10-17

New address: 96-2 Commercial Quay the Ajenta Hub Edinburgh EH6 6LX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-17

New address: 96-2 Commercial Quay the Ajenta Hub Edinburgh EH6 6LX

Old address: Bright Red Ventures 10 Colinton Road Edinburgh EH10 5DT

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdullah Alsharif

Termination date: 2015-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2014

Action Date: 21 Aug 2014

Category: Capital

Type: SH01

Capital : 1,000.00 GBP

Date: 2014-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Abdullah Alsharif

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Davison

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Ashworth

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgios Maroulis

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Georgios Maroulis

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrzej Wojciech Schmidt

Change date: 2013-09-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2014

Action Date: 26 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-26

Officer name: Mr Ian Joshua Gordon Carson

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2014

Action Date: 26 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-26

Officer name: Mr Ian Joshua Gordon Carson

Documents

View document PDF

Incorporation company

Date: 27 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FIRTS BUSINESS CORPORATION LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL029133
Status:ACTIVE
Category:Limited Partnership

FLORES CARLOS LTD

3 LIDDON ROAD,LONDON,E13 8AN

Number:10295379
Status:ACTIVE
Category:Private Limited Company

HI-SPEC TREES LIMITED

BRUNEL HOUSE,TAUNTON,TA2 6BJ

Number:11952754
Status:ACTIVE
Category:Private Limited Company

LONRHO INFRA ONE UK LIMITED

26-28 HAMMERSMITH GROVE,LONDON,W6 7HA

Number:06310007
Status:ACTIVE
Category:Private Limited Company

PATHWAYS NURSERIES AND CHILDCARE CENTRES LIMITED

2 HUDDESFORD DRIVE,COVENTRY,CV7 7RR

Number:04935284
Status:ACTIVE
Category:Private Limited Company

SPINEL PRODUCTIONS LTD

5TH FLOOR,LONDON,W1W 8HJ

Number:10701522
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source