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)
09 Nov 2021 AA01 Previous accounting period shortened from 31 December 2021 to 30 June 2021
01 Oct 2021 AA Full accounts made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
15 Jun 2021 CH01 Director's details changed for Mr Nial Mccollam on 2 June 2021
06 Apr 2021 AP01 Appointment of Mr Erik Olsen as a director on 23 March 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 17/06/2022
03 Dec 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
03 Nov 2020 AP03 Appointment of Mrs Tracey Anne Bigmore as a secretary on 31 October 2020
03 Nov 2020 TM02 Termination of appointment of Geoff Megginson as a secretary on 31 October 2020
02 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-21
30 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
25 Mar 2020 AA Full accounts made up to 30 June 2019
10 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
24 Jun 2019 AA Full accounts made up to 30 June 2018
14 May 2019 TM01 Termination of appointment of David James Mitchell as a director on 30 April 2019
24 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with updates
24 Aug 2018 PSC07 Cessation of Senergy Technology Limited as a person with significant control on 28 February 2017
24 Aug 2018 PSC02 Notification of Senergy Holdings Limited as a person with significant control on 28 February 2017
09 Apr 2018 AA Full accounts made up to 30 June 2017
04 Sep 2017 AD01 Registered office address changed from , 7 Bon Accord Square, Aberdeen, AB11 6DJ to Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU on 4 September 2017
26 Aug 2017 MR04 Satisfaction of charge 2 in full
12 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
12 Jul 2017 PSC02 Notification of Senergy Technology Limited as a person with significant control on 1 May 2016
05 Apr 2017 AA Full accounts made up to 30 June 2016
27 Oct 2016 TM01 Termination of appointment of Adam Mark Pearce as a director on 1 July 2016
08 Jul 2016 AP01 Appointment of Mr Adam Mark Pearce as a director on 1 July 2016