GEOGHEGANS OUTSOURCING LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-18 View Report
Confirmation statement. Statement with no updates. 2023-04-14 View Report
Accounts. Accounts type total exemption full. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-04-13 View Report
Accounts. Accounts type total exemption full. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-04-19 View Report
Accounts. Accounts type total exemption full. 2021-03-23 View Report
Confirmation statement. Statement with updates. 2020-05-02 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with updates. 2019-04-16 View Report
Capital. Date: 2018-08-01. 2019-03-08 View Report
Incorporation. Memorandum articles. 2019-03-08 View Report
Resolution. Description: Resolutions. 2019-03-08 View Report
Accounts. Accounts type total exemption full. 2018-12-20 View Report
Officers. Termination date: 2018-08-01. Officer name: Michael Richard Crerar. 2018-08-27 View Report
Capital. Date: 2018-08-01. 2018-08-16 View Report
Capital. Capital name of class of shares. 2018-08-15 View Report
Resolution. Description: Resolutions. 2018-08-15 View Report
Confirmation statement. Statement with no updates. 2018-04-20 View Report
Accounts. Accounts type total exemption full. 2018-01-05 View Report
Confirmation statement. Statement with updates. 2017-04-21 View Report
Accounts. Accounts type total exemption small. 2016-12-28 View Report
Annual return. With made up date full list shareholders. 2016-04-20 View Report
Accounts. Accounts type total exemption small. 2015-12-10 View Report
Annual return. With made up date full list shareholders. 2015-04-27 View Report
Accounts. Accounts type total exemption small. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-04-17 View Report
Accounts. Accounts type total exemption small. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-04-25 View Report
Accounts. Accounts type total exemption small. 2012-09-06 View Report
Officers. Officer name: David Walker. 2012-07-27 View Report
Capital. Capital allotment shares. 2012-06-14 View Report
Officers. Officer name: Paul Duncan Marshall. 2012-06-13 View Report
Annual return. With made up date full list shareholders. 2012-04-20 View Report
Resolution. Description: Resolutions. 2012-04-16 View Report
Address. Change date: 2012-03-16. Old address: 6 St Colme Street Edinburgh EH3 6AD. 2012-03-16 View Report
Accounts. Change account reference date company current shortened. 2012-03-16 View Report
Resolution. Description: Resolutions. 2011-08-11 View Report
Capital. Date: 2011-07-25. 2011-08-11 View Report
Capital. Capital allotment shares. 2011-08-11 View Report
Address. Change date: 2011-08-11. Old address: 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland. 2011-08-11 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. 2011-08-11 View Report
Officers. Officer name: Morton Fraser Directors Limited. 2011-08-11 View Report
Officers. Officer name: Austin Flynn. 2011-08-11 View Report
Officers. Officer name: David James Walker. 2011-08-11 View Report
Officers. Officer name: Iain Fraser Binnie. 2011-08-11 View Report
Officers. Officer name: Euan Sutherland Fernie. 2011-08-11 View Report
Officers. Officer name: Michael Richard Crerar. 2011-08-11 View Report
Officers. Officer name: Lachlan Kilgour Fernie. 2011-08-11 View Report