GEOGHEGANS ACCOUNTANCY 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
Accounts. Accounts type total exemption full. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-12-20 View Report
Accounts. Accounts type total exemption full. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-12-21 View Report
Accounts. Accounts type total exemption full. 2021-03-23 View Report
Confirmation statement. Statement with no updates. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2019-12-20 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Accounts. Accounts type total exemption full. 2018-12-20 View Report
Confirmation statement. Statement with updates. 2018-12-19 View Report
Officers. Termination date: 2018-08-01. Officer name: Michael Richard Crerar. 2018-08-15 View Report
Capital. Capital name of class of shares. 2018-08-15 View Report
Resolution. Description: Resolutions. 2018-08-15 View Report
Accounts. Accounts type total exemption full. 2018-01-05 View Report
Confirmation statement. Statement with no updates. 2017-12-22 View Report
Accounts. Accounts type total exemption small. 2016-12-28 View Report
Confirmation statement. Statement with updates. 2016-12-22 View Report
Change of name. Description: Company name changed danzig LIMITED\certificate issued on 06/06/16. 2016-06-06 View Report
Resolution. Description: Resolutions. 2016-06-06 View Report
Accounts. Accounts type total exemption small. 2016-01-28 View Report
Annual return. With made up date full list shareholders. 2016-01-13 View Report
Gazette. Gazette filings brought up to date. 2015-12-19 View Report
Gazette. Gazette notice compulsory. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-01-07 View Report
Capital. Capital allotment shares. 2014-06-09 View Report
Officers. Officer name: Michael Richard Crerar. 2014-06-04 View Report
Officers. Officer name: Euan Sutherland Fernie. 2014-06-04 View Report
Officers. Officer name: Paul Duncan Marshall. 2014-06-04 View Report
Officers. Officer name: Iain Fraser Binnie. 2014-06-04 View Report
Officers. Officer name: Lachlan Kilgour Fernie. 2014-06-04 View Report
Address. Change date: 2014-06-02. Old address: Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom. 2014-06-02 View Report
Accounts. Change account reference date company current extended. 2014-06-02 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. 2014-06-02 View Report
Officers. Officer name: Morton Fraser Directors Limited. 2014-06-02 View Report
Officers. Officer name: Adrian Bell. 2014-06-02 View Report
Officers. Officer name: Mr Donald Roderick Maclean. 2014-06-02 View Report
Change of name. Description: Company name changed lister square (no 200) LIMITED\certificate issued on 06/05/14. 2014-05-06 View Report
Incorporation. Incorporation company. 2013-12-19 View Report