GEOWISE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH8 8AS

Company number SC177156
Status Active
Incorporation Date 11 July 1997
Company Type Private Limited Company
Address HOLYROOD PARK HOUSE, 106 HOLYROOD ROAD, EDINBURGH, EH8 8AS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of GEOWISE LIMITED are www.geowise.co.uk, and www.geowise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Geowise Limited is a Private Limited Company. The company registration number is SC177156. Geowise Limited has been working since 11 July 1997. The present status of the company is Active. The registered address of Geowise Limited is Holyrood Park House 106 Holyrood Road Edinburgh Eh8 8as. . FORSTER, Michael Geoffrey Robert is a Director of the company. PELTENBURG, Jonathan Joseph Max is a Director of the company. WAITE, Anthony Richard, Dr is a Director of the company. Nominee Secretary FOOT, Leigh has been resigned. Secretary MASLEN, John has been resigned. Secretary PELTENBURG, Jonathan Joseph Max has been resigned. Secretary RYAN, John Thomas Norbert has been resigned. Director KEEGAN, Andrew has been resigned. Director MASLEN, John has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
FORSTER, Michael Geoffrey Robert
Appointed Date: 21 August 2002
60 years old

Director
PELTENBURG, Jonathan Joseph Max
Appointed Date: 11 July 1997
54 years old

Director
WAITE, Anthony Richard, Dr
Appointed Date: 29 February 2008
67 years old

Resigned Directors

Nominee Secretary
FOOT, Leigh
Resigned: 11 July 1997
Appointed Date: 11 July 1997

Secretary
MASLEN, John
Resigned: 12 June 2002
Appointed Date: 11 July 1997

Secretary
PELTENBURG, Jonathan Joseph Max
Resigned: 29 February 2008
Appointed Date: 13 June 2002

Secretary
RYAN, John Thomas Norbert
Resigned: 06 June 2011
Appointed Date: 29 February 2008

Director
KEEGAN, Andrew
Resigned: 31 January 2014
Appointed Date: 29 February 2008
68 years old

Director
MASLEN, John
Resigned: 01 March 2010
Appointed Date: 11 July 1997
57 years old

Nominee Director
MCINTOSH, Susan
Resigned: 11 July 1997
Appointed Date: 11 July 1997
55 years old

Nominee Director
TRAINER, Peter
Resigned: 11 July 1997
Appointed Date: 11 July 1997
73 years old

Persons With Significant Control

Esri Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEOWISE LIMITED Events

18 Jul 2016
Confirmation statement made on 11 July 2016 with updates
08 Jul 2016
Full accounts made up to 31 December 2015
25 Sep 2015
Full accounts made up to 31 December 2014
17 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 163.2

24 Nov 2014
Sect 519 auditor's letter
...
... and 81 more events
25 Sep 1997
New director appointed
24 Sep 1997
Director resigned
24 Sep 1997
Secretary resigned
24 Sep 1997
Director resigned
11 Jul 1997
Incorporation

GEOWISE LIMITED Charges

4 February 2004
Bond & floating charge
Delivered: 10 February 2004
Status: Satisfied on 28 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…

Similar Companies

GEOWIN LIMITED GEOWINN LTD GEOWIZ LTD GEOWOLF PROPERTY LIMITED GEO-WOLFF LTD GEOWORK LTD GEOWORKS SITE INVESTIGATIONS LTD