Geoscan Group Limited ABERDEEN


Geoscan Group started in year 1996 as Private Limited Company with registration number SC167153. The Geoscan Group company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Aberdeen at 2 Marischal Square. Postal code: AB10 1DQ. Since 28th August 1996 Geoscan Group Limited is no longer carrying the name Ledge 285.

The firm has 2 directors, namely Matthew G., Bernhard B.. Of them, Bernhard B. has been with the company the longest, being appointed on 6 July 2007 and Matthew G. has been with the company for the least time - from 9 July 2021. As of 6 May 2024, there were 9 ex directors - Sudhir P., Richard M. and others listed below. There were no ex secretaries.

Geoscan Group Limited Address / Contact

Office Address 2 Marischal Square
Office Address2 Broad Street
Town Aberdeen
Post code AB10 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC167153
Date of Incorporation Fri, 19th Jul 1996
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Matthew G.

Position: Director

Appointed: 09 July 2021

Burness Paull Llp

Position: Corporate Secretary

Appointed: 17 June 2014

Bernhard B.

Position: Director

Appointed: 06 July 2007

Sudhir P.

Position: Director

Appointed: 23 May 2023

Resigned: 23 May 2023

Richard M.

Position: Director

Appointed: 23 May 2023

Resigned: 23 May 2023

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 17 June 2014

Paull & Williamsons

Position: Corporate Secretary

Appointed: 06 July 2007

Resigned: 06 April 2009

Kevin O.

Position: Director

Appointed: 06 July 2007

Resigned: 09 July 2021

Patrick L.

Position: Director

Appointed: 13 October 1999

Resigned: 10 November 2001

James C.

Position: Director

Appointed: 13 October 1999

Resigned: 06 July 2007

Henry L.

Position: Director

Appointed: 13 October 1999

Resigned: 18 September 2006

Fay S.

Position: Director

Appointed: 08 October 1999

Resigned: 13 October 1999

Neil S.

Position: Director

Appointed: 14 April 1998

Resigned: 11 May 2001

David C.

Position: Director

Appointed: 14 April 1998

Resigned: 06 July 2007

Ledingham Chalmers Llp

Position: Corporate Secretary

Appointed: 19 July 1996

Resigned: 01 April 2006

Ledge Services Limited

Position: Corporate Director

Appointed: 19 July 1996

Resigned: 14 April 1998

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats identified, there is Seascan Limited from Aberdeen, Scotland. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. Another entity in the persons with significant control register is Bank Of Scotland (B G S) Nominees Limited that put Edinburgh, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Hsdl Nominees Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Seascan Limited

2 Marischal Square, Broad Street, Aberdeen, AB10 1DQ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc197038
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Bank Of Scotland (B G S) Nominees Limited

Bank Of Scotland The Mound, Edinburgh, EH1 1YZ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc096211
Notified on 16 March 2017
Nature of control: 75,01-100% shares

Hsdl Nominees Limited

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02249630
Notified on 6 April 2016
Ceased on 16 March 2017
Nature of control: 75,01-100% shares

Seascan Limited

Union Plaza (6th Floor) 1 Union Wynd, Aberdeen, AB10 1DQ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc197038
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ledge 285 August 28, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, September 2023
Free Download (15 pages)

Company search