Geddes Consulting Limited EDINBURGH


Founded in 2007, Geddes Consulting, classified under reg no. SC315335 is an active company. Currently registered at 17 Bernard Street EH6 6PW, Edinburgh the company has been in the business for seventeen years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

At the moment there are 3 directors in the the company, namely Kimberley A., Stuart S. and Robert S.. In addition one secretary - Stuart S. - is with the firm. Currenlty, the company lists one former director, whose name is Jane S. and who left the the company on 1 February 2023. In addition, there is one former secretary - Jane S. who worked with the the company until 8 January 2019.

Geddes Consulting Limited Address / Contact

Office Address 17 Bernard Street
Town Edinburgh
Post code EH6 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC315335
Date of Incorporation Thu, 25th Jan 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Kimberley A.

Position: Director

Appointed: 01 August 2022

Stuart S.

Position: Secretary

Appointed: 08 January 2019

Stuart S.

Position: Director

Appointed: 01 September 2015

Robert S.

Position: Director

Appointed: 01 November 2007

Jane S.

Position: Secretary

Appointed: 30 April 2009

Resigned: 08 January 2019

Duncan Young And Co Limited

Position: Corporate Secretary

Appointed: 16 January 2009

Resigned: 30 April 2009

Allan Mcdougall Solicitors

Position: Corporate Secretary

Appointed: 25 January 2007

Resigned: 30 April 2009

Jane S.

Position: Director

Appointed: 25 January 2007

Resigned: 01 February 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats identified, there is Kimberley A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Stuart S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Jane S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Kimberley A.

Notified on 18 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Stuart S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jane S.

Notified on 6 April 2016
Ceased on 27 February 2017
Nature of control: 25-50% shares

Robert S.

Notified on 6 April 2016
Ceased on 27 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand74 64171 737224 184216 657410 753491 508
Current Assets253 277272 972413 966452 168  
Debtors173 636193 735181 782230 511269 877463 922
Net Assets Liabilities 143 331242 145307 385517 440746 532
Other Debtors11 8472 7484 09810 6855 252221 454
Property Plant Equipment18 43410 02261 57342 593155 599149 522
Total Inventories5 0007 5008 0005 0003 9003 900
Other
Accumulated Depreciation Impairment Property Plant Equipment100 266109 56453 51472 94025 17868 147
Average Number Employees During Period  11111012
Corporation Tax Payable29 15024 95651 00941 86645 408123 412
Creditors109 605139 66329 9208 83064 06243 633
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -67 338 
Disposals Property Plant Equipment    -88 353 
Finance Lease Liabilities Present Value Total   8 83064 06243 633
Future Minimum Lease Payments Under Non-cancellable Operating Leases 15 000    
Increase From Depreciation Charge For Year Property Plant Equipment 9 29817 09619 42619 57642 969
Loan Commitments   16 00075 00056 635
Net Current Assets Liabilities143 672133 309210 492273 622  
Nominal Value Allotted Share Capital   121121121
Number Shares Issued Fully Paid 1 210  1 2121 212
Other Creditors42 01941 75729 9208 83094 10692 856
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  73 146   
Other Disposals Property Plant Equipment  81 095   
Other Provisions Balance Sheet Subtotal    31 34224 977
Other Taxation Payable   68 27687 77176 722
Other Taxation Social Security Payable32 20260 17479 59968 276  
Par Value Share 10  00
Property Plant Equipment Gross Cost118 700119 586115 087115 533180 777217 669
Total Additions Including From Business Combinations Property Plant Equipment 88676 596446153 59736 892
Total Assets Less Current Liabilities162 106143 331272 065316 215  
Trade Creditors Trade Payables6 23412 776-953  720
Trade Debtors Trade Receivables161 789190 987177 684219 826264 625242 468
Useful Life Property Plant Equipment Years    44

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 5th, September 2023
Free Download (9 pages)

Company search