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

GEOSCAN GROUP LIMITED

2 MARISCHAL SQUARE, BROAD STREET, ABERDEEN, AB10 1DQ,
Company Registration Number
SC167153
Private Limited Company
Active

Company Overview

About Geoscan Group Ltd
GEOSCAN GROUP LIMITED was founded on 1996-07-19 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Geoscan Group 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
GEOSCAN GROUP LIMITED
 
Legal Registered Office
2 MARISCHAL SQUARE
BROAD STREET
ABERDEEN
AB10 1DQ
Other companies in AB10
 
Filing Information
Company Number SC167153
Company ID Number SC167153
Date formed 1996-07-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts FULL
Last Datalog update: 2024-02-07 01:37:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEOSCAN GROUP 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.

Company Officers of GEOSCAN GROUP LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2014-06-17
BERNHARD BRUGGAIER
Director 2007-07-06
KEVIN FRANCIS OVENDEN
Director 2007-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAULL & WILLIAMSONS LLP
Company Secretary 2009-04-06 2014-06-17
PAULL & WILLIAMSONS
Company Secretary 2007-07-06 2009-04-06
LEDINGHAM CHALMERS LLP
Company Secretary 2006-04-01 2007-07-06
JAMES DOUGLAS CRAIG
Director 1999-10-13 2007-07-06
DAVID ROSS CURRIE
Director 1998-04-14 2007-07-06
HENRY JOHN LINTS
Director 1999-10-13 2006-09-18
LEDINGHAM CHALMERS LLP
Company Secretary 1996-07-19 2006-04-01
PATRICK LYNCH
Director 1999-10-13 2001-11-10
NEIL JAMES SMITH
Director 1998-04-14 2001-05-11
FAY JUNE JOHNSTONE SMITH
Director 1999-10-08 1999-10-13
DURANO LIMITED
Director 1996-07-19 1998-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNHARD BRUGGAIER BRUCE ANCHOR LIMITED Director 2017-07-03 CURRENT 2016-11-08 Active
BERNHARD BRUGGAIER UTEC INTERNATIONAL LIMITED Director 2017-03-27 CURRENT 2005-12-16 Active
BERNHARD BRUGGAIER UTEC SURVEY WEST AFRICA LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
BERNHARD BRUGGAIER ACTEON INTEGRATED SOLUTIONS LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
BERNHARD BRUGGAIER UTEC STAR NET GEOMATICS LIMITED Director 2015-01-22 CURRENT 2000-09-13 Active - Proposal to Strike off
BERNHARD BRUGGAIER EURWA SURVEY LIMITED Director 2015-01-22 CURRENT 2010-03-11 Active
BERNHARD BRUGGAIER PROBE MANUFACTURING AND FABRICATION LIMITED Director 2013-09-05 CURRENT 1974-04-26 Active
BERNHARD BRUGGAIER J2 SUBSEA LTD Director 2013-07-10 CURRENT 2008-06-24 Active
BERNHARD BRUGGAIER CORE GROUTING SERVICES LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
BERNHARD BRUGGAIER UTEC NCS SURVEY LIMITED Director 2011-05-25 CURRENT 2005-04-06 Active
BERNHARD BRUGGAIER LM HANDLING LTD Director 2008-08-22 CURRENT 2008-03-15 Active - Proposal to Strike off
BERNHARD BRUGGAIER U.W.G. LIMITED Director 2008-02-27 CURRENT 1989-04-06 Active
BERNHARD BRUGGAIER CLAXTON ENGINEERING SERVICES LIMITED Director 2008-02-27 CURRENT 1985-07-01 Active
BERNHARD BRUGGAIER LARGE DIAMETER DRILLING LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active
BERNHARD BRUGGAIER SEATRONICS LIMITED Director 2007-07-06 CURRENT 1990-04-30 Active
BERNHARD BRUGGAIER INTERMOOR LIMITED Director 2007-07-06 CURRENT 1996-08-23 Active
BERNHARD BRUGGAIER SEASCAN LIMITED Director 2007-07-06 CURRENT 1999-06-09 Active
BERNHARD BRUGGAIER AQUATIC ENGINEERING & CONSTRUCTION LIMITED Director 2006-07-04 CURRENT 1990-03-15 Active
BERNHARD BRUGGAIER CONDUCTOR INSTALLATION SERVICES LIMITED Director 2005-04-15 CURRENT 2005-02-14 Active - Proposal to Strike off
KEVIN FRANCIS OVENDEN HOME-START NORFOLK Director 2017-06-07 CURRENT 2004-08-03 Active
KEVIN FRANCIS OVENDEN CENTURY INTERMOOR HOLDINGS LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
KEVIN FRANCIS OVENDEN U.W.G. LIMITED Director 2013-05-10 CURRENT 1989-04-06 Active
KEVIN FRANCIS OVENDEN ACTEON MIDDLE EAST AND FAR EAST INVESTMENTS LIMITED Director 2007-11-23 CURRENT 2007-11-23 Active
KEVIN FRANCIS OVENDEN SEASCAN LIMITED Director 2007-07-06 CURRENT 1999-06-09 Active
KEVIN FRANCIS OVENDEN ACTEON SOUTH AMERICAN INVESTMENTS LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active
KEVIN FRANCIS OVENDEN WHOC (QDS) LIMITED Director 2003-06-23 CURRENT 2003-06-23 Dissolved 2017-05-02
KEVIN FRANCIS OVENDEN WHOC LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
KEVIN FRANCIS OVENDEN ACTEON GROUP LIMITED Director 2001-06-08 CURRENT 2001-06-08 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
2024-03-25REGISTRATION OF A CHARGE / CHARGE CODE SC1671530003
2023-09-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-16APPOINTMENT TERMINATED, DIRECTOR SUDHIR PAI
2023-08-16APPOINTMENT TERMINATED, DIRECTOR RICHARD MAIN
2023-07-12Change of details for Seascan Limited as a person with significant control on 2023-07-11
2023-07-11REGISTERED OFFICE CHANGED ON 11/07/23 FROM Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
2023-06-05DIRECTOR APPOINTED SUDHIR PAI
2023-06-05DIRECTOR APPOINTED RICHARD MAIN
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-01-18CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-13AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM ALAN GRANT
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FRANCIS OVENDEN
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-21PSC05Change of details for Seascan Limited as a person with significant control on 2016-04-06
2019-02-20PSC07CESSATION OF HSDL NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-20PSC02Notification of Bank of Scotland (B G S) Nominees Limited as a person with significant control on 2017-03-16
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 100000
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-22AR0119/07/15 ANNUAL RETURN FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-23AR0119/07/14 ANNUAL RETURN FULL LIST
2014-06-19AP04Appointment of corporate company secretary Burness Paull Llp
2014-06-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAULL & WILLIAMSONS LLP
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-23AR0119/07/13 ANNUAL RETURN FULL LIST
2012-11-15MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 2
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23AR0119/07/12 ANNUAL RETURN FULL LIST
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-25AR0119/07/11 FULL LIST
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BERNHARD BRUGGAIER / 19/05/2011
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-21AR0119/07/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANCIS OVENDEN / 23/04/2010
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANCIS OVENDEN / 09/10/2009
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-28363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-05-06288aSECRETARY APPOINTED PAULL & WILLIAMSONS LLP
2009-05-06288bAPPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ
2008-10-24288cSECRETARY'S CHANGE OF PARTICULARS / PAULL & WILIAMSONS / 20/10/2008
2008-07-24363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-12AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-06410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-20MISCAUDITORS RESIGNATION
2007-08-10363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS; AMEND
2007-07-30363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-07-20288bDIRECTOR RESIGNED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20287REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 207 ALBERT QUAY ABERDEEN AB11 5FS
2007-07-20288bDIRECTOR RESIGNED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-07-20288bSECRETARY RESIGNED
2007-07-20288aNEW SECRETARY APPOINTED
2007-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-12419a(Scot)DEC MORT/CHARGE *****
2007-03-01AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-02288bDIRECTOR RESIGNED
2006-07-25363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-04-13288aNEW SECRETARY APPOINTED
2006-04-13288bSECRETARY RESIGNED
2006-04-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-22AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-26363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-03-01AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-09ELRESS386 DISP APP AUDS 19/12/03
2004-08-09ELRESS366A DISP HOLDING AGM 19/12/03
2004-07-28363aRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-02-27AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-07-25363aRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-02-12AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-08-09363aRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-08-09353LOCATION OF REGISTER OF MEMBERS
2002-08-02287REGISTERED OFFICE CHANGED ON 02/08/02 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2002-06-27AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GEOSCAN GROUP 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 GEOSCAN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-08-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1998-07-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2007-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEOSCAN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of GEOSCAN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEOSCAN GROUP LIMITED
Trademarks
We have not found any records of GEOSCAN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEOSCAN GROUP 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 (70100 - Activities of head offices) as GEOSCAN GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GEOSCAN GROUP 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 GEOSCAN GROUP 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 GEOSCAN GROUP 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.