Geoactive Limited ABERDEEN


Founded in 2009, Geoactive, classified under reg no. SC362013 is an active company. Currently registered at 1st Floor North, Kingshill View Prime Four Business Park AB15 8PU, Aberdeen the company has been in the business for fifteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 30th June 2022. Since 5th July 2022 Geoactive Limited is no longer carrying the name Lloyd's Register Digital Products.

The firm has 2 directors, namely Abdelmoula S., Derek C.. Of them, Abdelmoula S., Derek C. have been with the company the longest, being appointed on 1 July 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Geoactive Limited Address / Contact

Office Address 1st Floor North, Kingshill View Prime Four Business Park
Office Address2 Kingswells
Town Aberdeen
Post code AB15 8PU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC362013
Date of Incorporation Wed, 1st Jul 2009
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 26 August 2022

Abdelmoula S.

Position: Director

Appointed: 01 July 2022

Derek C.

Position: Director

Appointed: 01 July 2022

Erik O.

Position: Director

Appointed: 23 March 2021

Resigned: 01 July 2022

Tracey B.

Position: Secretary

Appointed: 31 October 2020

Resigned: 01 July 2022

Adam P.

Position: Director

Appointed: 01 July 2016

Resigned: 01 July 2016

Geoff M.

Position: Secretary

Appointed: 30 September 2015

Resigned: 31 October 2020

David M.

Position: Director

Appointed: 04 March 2015

Resigned: 30 April 2019

Donal M.

Position: Director

Appointed: 18 March 2014

Resigned: 01 July 2022

David R.

Position: Director

Appointed: 13 October 2009

Resigned: 20 September 2010

Neil C.

Position: Director

Appointed: 13 October 2009

Resigned: 30 September 2015

James M.

Position: Director

Appointed: 13 October 2009

Resigned: 01 June 2016

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 01 July 2009

Resigned: 13 October 2009

Deborah A.

Position: Director

Appointed: 01 July 2009

Resigned: 13 October 2009

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Senergy Holdings Limited from Aberdeen, Scotland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Senergy Technology Limited that entered Aberdeen, Scotland as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Senergy Holdings Limited

Lloyd's Register Kingswells Causeway, Kingswells, Aberdeen, AB15 8PU, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scottish Companies House
Registration number Sc252441
Notified on 28 February 2017
Ceased on 1 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Senergy Technology Limited

7 Bon Accord Square, Aberdeen, AB11 6DJ, Scotland

Legal authority Companies Act 1985
Legal form Private Limited Company
Notified on 1 May 2016
Ceased on 28 February 2017
Nature of control: 75,01-100% shares

Company previous names

Lloyd's Register Digital Products July 5, 2022
Senergy Software November 2, 2020
Ensco 282 October 15, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 26th, April 2023
Free Download (5 pages)

Company search