Company number SC161308
Status Active
Incorporation Date 1 November 1995
Company Type Private Limited Company
Address 4 EAGLESHAM ROAD, CLARKSTON, GLASGOW, G76 7BT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Satisfaction of charge 2 in full; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of GEOHOB LIMITED are www.geohob.co.uk, and www.geohob.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Geohob Limited is a Private Limited Company.
The company registration number is SC161308. Geohob Limited has been working since 01 November 1995.
The present status of the company is Active. The registered address of Geohob Limited is 4 Eaglesham Road Clarkston Glasgow G76 7bt. . SOMERVILLE, Ronald Whitelaw is a Secretary of the company. MAGUIRE, David Kevin is a Director of the company. SOMERVILLE, Ronald Whitelaw is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 17 November 1995
Appointed Date: 01 November 1995
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 17 November 1995
Appointed Date: 01 November 1995
Persons With Significant Control
Mr David Kevin Maguire
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GEOHOB LIMITED Events
21 Feb 2017
Satisfaction of charge 2 in full
10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 51 more events
19 Dec 1995
New secretary appointed;new director appointed
19 Dec 1995
New director appointed
19 Dec 1995
Registered office changed on 19/12/95 from: 24 great king street edinburgh EH3 6QN
19 Dec 1995
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
01 Nov 1995
Incorporation
16 August 1999
Standard security
Delivered: 27 August 1999
Status: Satisfied
on 21 February 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: Carlton buildings, 63 carlton place, glasgow.
11 June 1999
Floating charge
Delivered: 17 June 1999
Status: Satisfied
on 17 April 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…