Advanced company searchLink opens in new window

GEOACTIVE LIMITED

Company number SC362013

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)
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
15 Jun 2023 MR01 Registration of charge SC3620130003, created on 12 June 2023
26 Apr 2023 MA Memorandum and Articles of Association
25 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
06 Apr 2023 AA Full accounts made up to 30 June 2022
22 Sep 2022 AA01 Previous accounting period shortened from 31 December 2022 to 30 June 2022
13 Sep 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
06 Sep 2022 PSC08 Notification of a person with significant control statement
26 Aug 2022 AD01 Registered office address changed from Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU Scotland to 1st Floor North, Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 26 August 2022
26 Aug 2022 AP04 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 26 August 2022
23 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 23 August 2022
07 Jul 2022 AP01 Appointment of Abdelmoula Salah as a director on 1 July 2022
07 Jul 2022 TM01 Termination of appointment of Erik Olsen as a director on 1 July 2022
07 Jul 2022 TM02 Termination of appointment of Tracey Anne Bigmore as a secretary on 1 July 2022
07 Jul 2022 TM01 Termination of appointment of Donal Edward Nial Mccollam as a director on 1 July 2022
07 Jul 2022 AP01 Appointment of Mr Derek Crombie as a director on 1 July 2022
06 Jul 2022 SH02 Sub-division of shares on 30 June 2022
05 Jul 2022 CERTNM Company name changed lloyd's register digital products LIMITED\certificate issued on 05/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-01
04 Jul 2022 PSC08 Notification of a person with significant control statement
04 Jul 2022 PSC07 Cessation of Senergy Holdings Limited as a person with significant control on 1 July 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
17 Jun 2022 RP04AP01 Second filing for the appointment of Erik Olsen as a director
09 Jun 2022 CH01 Director's details changed for Mr Erik Olsen on 8 June 2022
21 Mar 2022 AA Full accounts made up to 30 June 2021