Red Rock Geoscience Limited EXETER


Red Rock Geoscience started in year 2011 as Private Limited Company with registration number 07503027. The Red Rock Geoscience company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Exeter at 1 Colleton Crescent. Postal code: EX2 4DG.

The firm has 3 directors, namely Roger T., Shaun M. and Abouzar J.. Of them, Roger T., Shaun M., Abouzar J. have been with the company the longest, being appointed on 16 November 2022. As of 1 May 2024, there were 2 ex directors - Peter A., Alan W. and others listed below. There were no ex secretaries.

Red Rock Geoscience Limited Address / Contact

Office Address 1 Colleton Crescent
Town Exeter
Post code EX2 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07503027
Date of Incorporation Mon, 24th Jan 2011
Industry Environmental consulting activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Roger T.

Position: Director

Appointed: 16 November 2022

Shaun M.

Position: Director

Appointed: 16 November 2022

Abouzar J.

Position: Director

Appointed: 16 November 2022

Peter A.

Position: Director

Appointed: 24 January 2011

Resigned: 16 November 2022

Alan W.

Position: Director

Appointed: 24 January 2011

Resigned: 16 November 2022

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats researched, there is Key Geosolutions Ltd from Glasgow, Scotland. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Peter A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alan W., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Key Geosolutions Ltd

272 Bath Street, Glasgow, G2 4JR, Scotland

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered The Register Of Companies For Scotland
Registration number Sc210927
Notified on 16 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter A.

Notified on 6 April 2016
Ceased on 16 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Alan W.

Notified on 12 August 2022
Ceased on 16 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Alan W.

Notified on 6 April 2016
Ceased on 9 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth132 583308 412222 577       
Balance Sheet
Cash Bank On Hand  64 756149 637208 736248 951211 525215 825212 871285 411
Current Assets265 239475 052328 875365 191497 562430 934570 937588 599617 285690 097
Debtors156 569279 042264 119215 554288 826181 983359 412372 774404 414404 686
Net Assets Liabilities  222 577238 454290 096290 822330 122361 430380 742522 650
Other Debtors  57 62525 37334 72213 47940 940104 51164 43064 513
Property Plant Equipment  34 36223 38026 58323 58923 95925 53938 74314 362
Cash Bank In Hand108 670196 01064 756       
Intangible Fixed Assets66 05448 02734 000       
Net Assets Liabilities Including Pension Asset Liability132 583308 412222 577       
Tangible Fixed Assets27 09447 77234 362       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve132 581308 410222 575       
Shareholder Funds132 583308 412222 577       
Other
Accrued Liabilities   7 77014 10415 00826 8084 1912 0004 500
Accumulated Amortisation Impairment Intangible Assets  61 13580 16291 13593 13595 13595 13595 13595 135
Accumulated Depreciation Impairment Property Plant Equipment  46 43558 82772 50383 12892 717101 908115 542119 544
Additions Other Than Through Business Combinations Property Plant Equipment   7 07716 8797 6319 95910 77126 8381 442
Amounts Owed By Related Parties         118 848
Average Number Employees During Period  1211111111121214
Bank Borrowings  2 207       
Creditors  169 050161 348233 815161 970260 927248 8176 609180 051
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -4 086     -7 638
Disposals Property Plant Equipment   -5 667     -21 821
Finance Lease Liabilities Present Value Total        6 609 
Financial Commitments Other Than Capital Commitments  70 00052 50086 99574 67951 56833 71129 87630 800
Fixed Assets93 14895 79968 36238 35330 58325 58923 959   
Increase From Amortisation Charge For Year Intangible Assets   19 02710 9732 0002 000   
Increase From Depreciation Charge For Year Property Plant Equipment   16 47813 67610 6259 5899 19113 63411 640
Intangible Assets  34 00014 9734 0002 000    
Intangible Assets Gross Cost  95 13595 13595 13595 13595 13595 13595 13595 135
Net Current Assets Liabilities71 362223 378159 825203 843263 747268 964310 010339 782354 971510 046
Other Creditors  7 65941911 5706 1661 63911 67415 66811 244
Other Remaining Borrowings  21 447349949     
Prepayments   11 0866 8539 8798 9328 47635 71623 264
Property Plant Equipment Gross Cost  80 79782 20799 086106 717116 676127 447154 285133 906
Provisions For Liabilities Balance Sheet Subtotal  5 6103 7424 2343 7313 8473 8916 3631 758
Taxation Social Security Payable  76 86191 491132 757111 865124 818125 429127 50095 269
Total Assets Less Current Liabilities164 510319 177228 187242 196294 330294 553333 969365 321393 714524 408
Total Borrowings  23 654349949   6 609 
Trade Creditors Trade Payables  49 05261 31975 38428 931107 662107 523111 82669 038
Trade Debtors Trade Receivables  199 414179 095247 251158 625309 540259 787304 268198 061
Creditors Due After One Year26 8761 512        
Creditors Due Within One Year193 877251 674169 050       
Number Shares Allotted222       
Par Value Share 11       
Provisions For Liabilities Charges5 0519 2535 610       
Value Shares Allotted222       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 24th January 2024
filed on: 15th, February 2024
Free Download (5 pages)

Company search

Advertisements