Active
Company Information for GEOACTIVE LIMITED
1ST FLOOR NORTH, KINGSHILL VIEW PRIME FOUR BUSINESS PARK, KINGSWELLS, ABERDEEN, AB15 8PU,
|
Company Registration Number
![]() Private Limited Company
Active |
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 | ||||||
|
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 |
Last Datalog update: | 2024-10-05 23:45:22 |
Companies House |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
GEOFF MEGGINSON |
||
NIAL MCCOLLAM |
||
DAVID JAMES MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM MARK PEARCE |
Director | ||
JAMES GIBSON MCCALLUM |
Director | ||
NEIL MACKAY CAMPBELL |
Director | ||
DAVID ROBERT HARRY REED |
Director | ||
HBJGW SECRETARIAL LIMITED |
Company Secretary | ||
DEBORAH JANE ALMOND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOPHIES WORLD LTD | Director | 2015-01-12 | CURRENT | 2015-01-12 | Active - Proposal to Strike off | |
LLOYD'S REGISTER FINANCE LIMITED | Director | 2013-03-19 | CURRENT | 2007-04-02 | Active | |
SENERGY ECONNECT LIMITED | Director | 2008-09-26 | CURRENT | 2008-08-29 | Active - Proposal to Strike off | |
SENERGY ALTERNATIVE ENERGY LIMITED | Director | 2008-06-24 | CURRENT | 2007-03-19 | Active - Proposal to Strike off | |
RTAMO LIMITED | Director | 2016-10-28 | CURRENT | 2014-03-14 | Active - Proposal to Strike off | |
SENERGY FRANCE LIMITED | Director | 2016-03-04 | CURRENT | 2008-10-17 | Dissolved 2017-07-04 | |
SENERGY LEA LIMITED | Director | 2016-03-04 | CURRENT | 1998-01-21 | Active - Proposal to Strike off | |
LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED | Director | 2016-03-04 | CURRENT | 1999-07-09 | Active - Proposal to Strike off | |
LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED | Director | 2016-03-04 | CURRENT | 1999-07-09 | Active - Proposal to Strike off | |
VYSUS LIMITED | Director | 2016-03-04 | CURRENT | 2004-09-17 | Active | |
SENERGY TRUSTEES LIMITED | Director | 2016-03-04 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
LLOYD'S REGISTER ALIGNED SERVICES LIMITED | Director | 2016-03-04 | CURRENT | 2007-03-09 | Active | |
LLOYD'S REGISTER FINANCE LIMITED | Director | 2016-03-04 | CURRENT | 2007-04-02 | Active | |
INTERACTIVE PETROPHYSICS LTD. | Director | 2015-09-30 | CURRENT | 1998-01-19 | Active | |
LEADING EDGE ADVANTAGE (UNDERBALANCED) LIMITED | Director | 2015-04-02 | CURRENT | 1999-07-09 | Dissolved 2015-11-03 | |
TERNAN LIMITED | Director | 2015-03-04 | CURRENT | 2003-04-16 | Dissolved 2017-07-18 | |
SENERGY ALTERNATIVE ENERGY LIMITED | Director | 2015-03-04 | CURRENT | 2007-03-19 | Active - Proposal to Strike off | |
SENERGY ECONNECT LIMITED | Director | 2015-03-04 | CURRENT | 2008-08-29 | Active - Proposal to Strike off | |
ISIS ENERGY LIMITED | Director | 2015-03-04 | CURRENT | 2005-02-08 | Active - Proposal to Strike off | |
FLOYD AND ASSOCIATES HOLDINGS LIMITED | Director | 2015-03-04 | CURRENT | 2004-11-12 | Dissolved 2017-08-29 | |
SENERGY DEVELOPMENT SOLUTIONS LIMITED | Director | 2015-03-04 | CURRENT | 2011-06-24 | Active - Proposal to Strike off | |
FLOYD AND ASSOCIATES LIMITED | Director | 2015-03-04 | CURRENT | 1985-09-12 | Active - Proposal to Strike off | |
VYSUS (GB) LIMITED | Director | 2015-03-04 | CURRENT | 1990-06-08 | Active | |
LR 1760 (1) LIMITED | Director | 2015-03-04 | CURRENT | 2003-07-08 | Active | |
LR 1760 (2) LIMITED | Director | 2015-03-04 | CURRENT | 2008-08-12 | Active | |
SENERGY SURVEY & GEOENGINEERING LIMITED | Director | 2015-03-04 | CURRENT | 2008-10-17 | Active - Proposal to Strike off | |
SENERGY GROUP LIMITED | Director | 2015-03-04 | CURRENT | 2010-03-31 | Active - Proposal to Strike off | |
SENERGY WELLS LIMITED | Director | 2015-02-01 | CURRENT | 2002-05-13 | Active | |
SENERGY OIL & GAS LIMITED | Director | 2015-01-09 | CURRENT | 2008-10-17 | Active | |
LRQA APAVE LIMITED | Director | 2014-11-26 | CURRENT | 2010-04-01 | Active | |
LR SENERGY LIMITED | Director | 2013-08-20 | CURRENT | 2013-06-20 | Active - Proposal to Strike off | |
LR APAVE IES LIMITED | Director | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2018-07-03 | |
VYSUS UK LIMITED | Director | 2011-05-23 | CURRENT | 2011-05-11 | Active | |
MODUSPEC LTD | Director | 2010-01-25 | CURRENT | 1988-12-12 | Active | |
KNOWLEDGE BASED MANAGEMENT LIMITED | Director | 2009-12-01 | CURRENT | 2003-03-20 | Dissolved 2017-07-04 | |
LRQA GROUP LIMITED | Director | 2009-07-01 | CURRENT | 1975-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 29/06/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC3620130003 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
Current accounting period extended from 30/06/23 TO 31/12/23 | ||
AA01 | Previous accounting period shortened from 31/12/22 TO 30/06/22 | |
Current accounting period extended from 30/06/22 TO 31/12/22 | ||
AA01 | Current accounting period extended from 30/06/22 TO 31/12/22 | |
Notification of a person with significant control statement | ||
PSC08 | Notification of a person with significant control statement | |
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as company secretary on 2022-08-26 | ||
REGISTERED OFFICE CHANGED ON 26/08/22 FROM Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU Scotland | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/08/22 FROM Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU Scotland | |
AP04 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as company secretary on 2022-08-26 | |
Withdrawal of a person with significant control statement on 2022-08-23 | ||
PSC09 | Withdrawal of a person with significant control statement on 2022-08-23 | |
AP01 | DIRECTOR APPOINTED MR DEREK CROMBIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONAL EDWARD NIAL MCCOLLAM | |
TM02 | Termination of appointment of Tracey Anne Bigmore on 2022-07-01 | |
SH02 | Sub-division of shares on 2022-06-30 | |
Company name changed lloyd's register digital products LIMITED\certificate issued on 05/07/22 | ||
CERTNM | Company name changed lloyd's register digital products LIMITED\certificate issued on 05/07/22 | |
CESSATION OF SENERGY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF SENERGY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
Second filing of director appointment of Erik Olsen | ||
RP04AP01 | Second filing of director appointment of Erik Olsen | |
CH01 | Director's details changed for Mr Erik Olsen on 2022-06-08 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
AA01 | Previous accounting period shortened from 31/12/21 TO 30/06/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Nial Mccollam on 2021-06-02 | |
AP01 | DIRECTOR APPOINTED MR ERIK OLSEN | |
AA01 | Current accounting period extended from 30/06/20 TO 31/12/20 | |
AP03 | Appointment of Mrs Tracey Anne Bigmore as company secretary on 2020-10-31 | |
TM02 | Termination of appointment of Geoff Megginson on 2020-10-31 | |
RES15 | CHANGE OF COMPANY NAME 02/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MITCHELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
PSC07 | CESSATION OF SENERGY TECHNOLOGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Senergy Holdings Limited as a person with significant control on 2017-02-28 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/17 FROM 7 Bon Accord Square Aberdeen AB11 6DJ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC02 | Notification of Senergy Technology Limited as a person with significant control on 2016-05-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM MARK PEARCE | |
AP01 | DIRECTOR APPOINTED MR ADAM MARK PEARCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GIBSON MCCALLUM | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AP03 | Appointment of Geoff Megginson as company secretary on 2015-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MACKAY CAMPBELL | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Neil Mackay Campbell on 2014-12-19 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/15 FROM 15 Bon Accord Crescent Aberdeen AB11 6DE | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES MITCHELL | |
AA01 | Previous accounting period extended from 31/05/14 TO 30/06/14 | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/07/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NIAL MCCOLLAM | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA01 | PREVSHO FROM 30/06/2013 TO 31/05/2013 | |
AR01 | 01/07/13 FULL LIST | |
AA01 | CURREXT FROM 31/05/2013 TO 30/06/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 01/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 01/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID REED | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 01/07/10 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL LIMITED | |
AP01 | DIRECTOR APPOINTED MR DAVID ROBERT HARRY REED | |
AP01 | DIRECTOR APPOINTED MR NEIL CAMPBELL | |
AP01 | DIRECTOR APPOINTED JAMES GIBSON MCCALLUM | |
AA01 | CURRSHO FROM 31/07/2010 TO 31/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2009 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ENSCO 282 LIMITED CERTIFICATE ISSUED ON 15/10/09 | |
RES15 | CHANGE OF NAME 13/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | ANDREW THOMSON | |
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
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:
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. |