Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GEOACTIVE LIMITED
Company Information for

GEOACTIVE LIMITED

1ST FLOOR NORTH, KINGSHILL VIEW PRIME FOUR BUSINESS PARK, KINGSWELLS, ABERDEEN, AB15 8PU,
Company Registration Number
SC362013
Private Limited Company
Active

Company Overview

About Geoactive Ltd
GEOACTIVE LIMITED was founded on 2009-07-01 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Geoactive Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GEOACTIVE LIMITED
 
Legal Registered Office
1ST FLOOR NORTH, KINGSHILL VIEW PRIME FOUR BUSINESS PARK
KINGSWELLS
ABERDEEN
AB15 8PU
Other companies in AB11
 
Previous Names
LLOYD'S REGISTER DIGITAL PRODUCTS LIMITED05/07/2022
SENERGY SOFTWARE LIMITED02/11/2020
ENSCO 282 LIMITED15/10/2009
Filing Information
Company Number SC362013
Company ID Number SC362013
Date formed 2009-07-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB426288578  GB470287582  
Last Datalog update: 2024-10-05 23:45:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEOACTIVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GEOACTIVE LIMITED
The following companies were found which have the same name as GEOACTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEOACTIVE IT PTY. LTD. VIC 3931 Active Company formed on the 2014-05-29
GEOACTIVEX CORPORATION 11950 SW 133RD CT. MIAMI FL 33186 Inactive Company formed on the 2005-10-13

Company Officers of GEOACTIVE LIMITED

Current Directors
Officer Role Date Appointed
GEOFF MEGGINSON
Company Secretary 2015-09-30
NIAL MCCOLLAM
Director 2014-03-18
DAVID JAMES MITCHELL
Director 2015-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM MARK PEARCE
Director 2016-07-01 2016-07-01
JAMES GIBSON MCCALLUM
Director 2009-10-13 2016-06-01
NEIL MACKAY CAMPBELL
Director 2009-10-13 2015-09-30
DAVID ROBERT HARRY REED
Director 2009-10-13 2010-09-20
HBJGW SECRETARIAL LIMITED
Company Secretary 2009-07-01 2009-10-13
DEBORAH JANE ALMOND
Director 2009-07-01 2009-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIAL MCCOLLAM SOPHIES WORLD LTD Director 2015-01-12 CURRENT 2015-01-12 Active - Proposal to Strike off
NIAL MCCOLLAM LLOYD'S REGISTER FINANCE LIMITED Director 2013-03-19 CURRENT 2007-04-02 Active
NIAL MCCOLLAM SENERGY ECONNECT LIMITED Director 2008-09-26 CURRENT 2008-08-29 Active - Proposal to Strike off
NIAL MCCOLLAM SENERGY ALTERNATIVE ENERGY LIMITED Director 2008-06-24 CURRENT 2007-03-19 Active - Proposal to Strike off
DAVID JAMES MITCHELL RTAMO LIMITED Director 2016-10-28 CURRENT 2014-03-14 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY FRANCE LIMITED Director 2016-03-04 CURRENT 2008-10-17 Dissolved 2017-07-04
DAVID JAMES MITCHELL SENERGY LEA LIMITED Director 2016-03-04 CURRENT 1998-01-21 Active - Proposal to Strike off
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED Director 2016-03-04 CURRENT 1999-07-09 Active - Proposal to Strike off
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED Director 2016-03-04 CURRENT 1999-07-09 Active - Proposal to Strike off
DAVID JAMES MITCHELL VYSUS LIMITED Director 2016-03-04 CURRENT 2004-09-17 Active
DAVID JAMES MITCHELL SENERGY TRUSTEES LIMITED Director 2016-03-04 CURRENT 2006-10-11 Active - Proposal to Strike off
DAVID JAMES MITCHELL LLOYD'S REGISTER ALIGNED SERVICES LIMITED Director 2016-03-04 CURRENT 2007-03-09 Active
DAVID JAMES MITCHELL LLOYD'S REGISTER FINANCE LIMITED Director 2016-03-04 CURRENT 2007-04-02 Active
DAVID JAMES MITCHELL INTERACTIVE PETROPHYSICS LTD. Director 2015-09-30 CURRENT 1998-01-19 Active
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE (UNDERBALANCED) LIMITED Director 2015-04-02 CURRENT 1999-07-09 Dissolved 2015-11-03
DAVID JAMES MITCHELL TERNAN LIMITED Director 2015-03-04 CURRENT 2003-04-16 Dissolved 2017-07-18
DAVID JAMES MITCHELL SENERGY ALTERNATIVE ENERGY LIMITED Director 2015-03-04 CURRENT 2007-03-19 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY ECONNECT LIMITED Director 2015-03-04 CURRENT 2008-08-29 Active - Proposal to Strike off
DAVID JAMES MITCHELL ISIS ENERGY LIMITED Director 2015-03-04 CURRENT 2005-02-08 Active - Proposal to Strike off
DAVID JAMES MITCHELL FLOYD AND ASSOCIATES HOLDINGS LIMITED Director 2015-03-04 CURRENT 2004-11-12 Dissolved 2017-08-29
DAVID JAMES MITCHELL SENERGY DEVELOPMENT SOLUTIONS LIMITED Director 2015-03-04 CURRENT 2011-06-24 Active - Proposal to Strike off
DAVID JAMES MITCHELL FLOYD AND ASSOCIATES LIMITED Director 2015-03-04 CURRENT 1985-09-12 Active - Proposal to Strike off
DAVID JAMES MITCHELL VYSUS (GB) LIMITED Director 2015-03-04 CURRENT 1990-06-08 Active
DAVID JAMES MITCHELL LR 1760 (1) LIMITED Director 2015-03-04 CURRENT 2003-07-08 Active
DAVID JAMES MITCHELL LR 1760 (2) LIMITED Director 2015-03-04 CURRENT 2008-08-12 Active
DAVID JAMES MITCHELL SENERGY SURVEY & GEOENGINEERING LIMITED Director 2015-03-04 CURRENT 2008-10-17 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY GROUP LIMITED Director 2015-03-04 CURRENT 2010-03-31 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY WELLS LIMITED Director 2015-02-01 CURRENT 2002-05-13 Active
DAVID JAMES MITCHELL SENERGY OIL & GAS LIMITED Director 2015-01-09 CURRENT 2008-10-17 Active
DAVID JAMES MITCHELL LRQA APAVE LIMITED Director 2014-11-26 CURRENT 2010-04-01 Active
DAVID JAMES MITCHELL LR SENERGY LIMITED Director 2013-08-20 CURRENT 2013-06-20 Active - Proposal to Strike off
DAVID JAMES MITCHELL LR APAVE IES LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2018-07-03
DAVID JAMES MITCHELL VYSUS UK LIMITED Director 2011-05-23 CURRENT 2011-05-11 Active
DAVID JAMES MITCHELL MODUSPEC LTD Director 2010-01-25 CURRENT 1988-12-12 Active
DAVID JAMES MITCHELL KNOWLEDGE BASED MANAGEMENT LIMITED Director 2009-12-01 CURRENT 2003-03-20 Dissolved 2017-07-04
DAVID JAMES MITCHELL LRQA GROUP LIMITED Director 2009-07-01 CURRENT 1975-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-11FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-01CONFIRMATION STATEMENT MADE ON 29/06/24, WITH NO UPDATES
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-06-15REGISTRATION OF A CHARGE / CHARGE CODE SC3620130003
2023-04-26Memorandum articles filed
2023-04-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-06FULL ACCOUNTS MADE UP TO 30/06/22
2023-04-06Current accounting period extended from 30/06/23 TO 31/12/23
2022-09-22AA01Previous accounting period shortened from 31/12/22 TO 30/06/22
2022-09-13Current accounting period extended from 30/06/22 TO 31/12/22
2022-09-13AA01Current accounting period extended from 30/06/22 TO 31/12/22
2022-09-06Notification of a person with significant control statement
2022-09-06PSC08Notification of a person with significant control statement
2022-08-26Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as company secretary on 2022-08-26
2022-08-26REGISTERED OFFICE CHANGED ON 26/08/22 FROM Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU Scotland
2022-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/22 FROM Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU Scotland
2022-08-26AP04Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as company secretary on 2022-08-26
2022-08-23Withdrawal of a person with significant control statement on 2022-08-23
2022-08-23PSC09Withdrawal of a person with significant control statement on 2022-08-23
2022-07-07AP01DIRECTOR APPOINTED MR DEREK CROMBIE
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DONAL EDWARD NIAL MCCOLLAM
2022-07-07TM02Termination of appointment of Tracey Anne Bigmore on 2022-07-01
2022-07-06SH02Sub-division of shares on 2022-06-30
2022-07-05Company name changed lloyd's register digital products LIMITED\certificate issued on 05/07/22
2022-07-05CERTNMCompany name changed lloyd's register digital products LIMITED\certificate issued on 05/07/22
2022-07-04CESSATION OF SENERGY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04Notification of a person with significant control statement
2022-07-04PSC08Notification of a person with significant control statement
2022-07-04PSC07CESSATION OF SENERGY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-06-17Second filing of director appointment of Erik Olsen
2022-06-17RP04AP01Second filing of director appointment of Erik Olsen
2022-06-09CH01Director's details changed for Mr Erik Olsen on 2022-06-08
2022-03-21AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-09AA01Previous accounting period shortened from 31/12/21 TO 30/06/21
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-06-15CH01Director's details changed for Mr Nial Mccollam on 2021-06-02
2021-04-06AP01DIRECTOR APPOINTED MR ERIK OLSEN
2020-12-03AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-11-03AP03Appointment of Mrs Tracey Anne Bigmore as company secretary on 2020-10-31
2020-11-03TM02Termination of appointment of Geoff Megginson on 2020-10-31
2020-11-02RES15CHANGE OF COMPANY NAME 02/11/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-03-25AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-06-24AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MITCHELL
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-08-24PSC07CESSATION OF SENERGY TECHNOLOGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-24PSC02Notification of Senergy Holdings Limited as a person with significant control on 2017-02-28
2018-04-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM 7 Bon Accord Square Aberdeen AB11 6DJ
2017-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-12PSC02Notification of Senergy Technology Limited as a person with significant control on 2016-05-01
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARK PEARCE
2016-07-08AP01DIRECTOR APPOINTED MR ADAM MARK PEARCE
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GIBSON MCCALLUM
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-04-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-11AP03Appointment of Geoff Megginson as company secretary on 2015-09-30
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACKAY CAMPBELL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-28AR0101/07/15 ANNUAL RETURN FULL LIST
2015-04-29CH01Director's details changed for Mr Neil Mackay Campbell on 2014-12-19
2015-04-02AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM 15 Bon Accord Crescent Aberdeen AB11 6DE
2015-03-04AP01DIRECTOR APPOINTED MR DAVID JAMES MITCHELL
2014-10-23AA01Previous accounting period extended from 31/05/14 TO 30/06/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-02AR0101/07/14 FULL LIST
2014-03-18AP01DIRECTOR APPOINTED MR NIAL MCCOLLAM
2014-03-03AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-24AA01PREVSHO FROM 30/06/2013 TO 31/05/2013
2013-07-01AR0101/07/13 FULL LIST
2013-06-26AA01CURREXT FROM 31/05/2013 TO 30/06/2013
2013-03-01AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-08-27AR0101/07/12 FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-07-20AR0101/07/11 FULL LIST
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REED
2010-10-02466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-09-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2010-09-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-19AR0101/07/10 FULL LIST
2010-06-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND
2009-11-29TM02APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL LIMITED
2009-11-29AP01DIRECTOR APPOINTED MR DAVID ROBERT HARRY REED
2009-11-29AP01DIRECTOR APPOINTED MR NEIL CAMPBELL
2009-11-29AP01DIRECTOR APPOINTED JAMES GIBSON MCCALLUM
2009-10-23AA01CURRSHO FROM 31/07/2010 TO 31/05/2010
2009-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2009 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH
2009-10-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-15CERTNMCOMPANY NAME CHANGED ENSCO 282 LIMITED CERTIFICATE ISSUED ON 15/10/09
2009-10-15RES15CHANGE OF NAME 13/10/2009
2009-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to GEOACTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEOACTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2010-09-23 Satisfied ANDREW THOMSON
FLOATING CHARGE 2010-06-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of GEOACTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEOACTIVE LIMITED
Trademarks
We have not found any records of GEOACTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEOACTIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as GEOACTIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GEOACTIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEOACTIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEOACTIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.