AM GEOS LONDON LIMITED

Register to unlock more data on OkredoRegister

AM GEOS LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC282269

Incorporation date

30/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

10/5 Fountainhall Road, Edinburgh EH9 2NNCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2005)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon22/08/2025
Application to strike the company off the register
dot icon22/05/2025
Resolutions
dot icon22/05/2025
Certificate of change of name
dot icon04/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/07/2024
Change of details for Ms Angela Susanne Melvin as a person with significant control on 2023-10-03
dot icon10/04/2024
Director's details changed for Angela Susanne Melvin on 2023-10-03
dot icon10/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Registered office address changed from 46 Culter House Road Milltimber Aberdeen AB13 0EN Scotland to 10/5 Fountainhall Road Edinburgh EH9 2NN on 2023-04-12
dot icon12/04/2023
Director's details changed for Angela Susanne Melvin on 2023-03-30
dot icon12/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon24/03/2016
Registered office address changed from 10 Fountainhall Road 2F2 Edinburgh EH9 2NN to 46 Culter House Road Milltimber Aberdeen AB13 0EN on 2016-03-24
dot icon23/03/2016
Director's details changed for Angela Susanne Melvin on 2015-08-28
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon27/04/2015
Director's details changed for Angela Susanne Melvin on 2014-09-10
dot icon27/04/2015
Secretary's details changed for George William Melvin on 2015-04-27
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon25/01/2013
Registered office address changed from Baad Park Harperrigg Kirknewton Midlothian EH27 8DH Scotland on 2013-01-25
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Registered office address changed from 3 Stanley Street Aberdeen AB10 6US United Kingdom on 2012-06-08
dot icon06/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon26/04/2010
Director's details changed for Angela Susanne Melvin on 2010-03-30
dot icon10/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 30/03/09; full list of members
dot icon29/04/2009
Secretary's change of particulars / george melvin / 29/04/2009
dot icon16/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 30/03/08; full list of members
dot icon02/05/2008
Registered office changed on 02/05/2008 from 7 queens terrace aberdeen AB10 1XL
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/04/2007
Return made up to 30/03/07; full list of members
dot icon05/05/2006
Return made up to 30/03/06; full list of members
dot icon05/05/2006
Director's particulars changed
dot icon02/12/2005
Ad 30/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon22/09/2005
Memorandum and Articles of Association
dot icon20/09/2005
Certificate of change of name
dot icon20/09/2005
New director appointed
dot icon19/09/2005
Secretary resigned
dot icon19/09/2005
New secretary appointed
dot icon19/09/2005
Director resigned
dot icon19/09/2005
Registered office changed on 19/09/05 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon30/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-18.56 % *

* during past year

Cash in Bank

£9,955.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.44K
-
0.00
14.10K
-
2022
0
10.55K
-
0.00
12.22K
-
2023
0
8.26K
-
0.00
9.96K
-
2023
0
8.26K
-
0.00
9.96K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.26K £Descended-21.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.96K £Descended-18.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
30/03/2005 - 30/03/2005
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
30/03/2005 - 30/03/2005
3784
Angela Susanne Melvin
Director
30/03/2005 - Present
3
Melvin, George William
Secretary
30/03/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AM GEOS LONDON LIMITED

AM GEOS LONDON LIMITED is an(a) Dissolved company incorporated on 30/03/2005 with the registered office located at 10/5 Fountainhall Road, Edinburgh EH9 2NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AM GEOS LONDON LIMITED?

toggle

AM GEOS LONDON LIMITED is currently Dissolved. It was registered on 30/03/2005 and dissolved on 18/11/2025.

Where is AM GEOS LONDON LIMITED located?

toggle

AM GEOS LONDON LIMITED is registered at 10/5 Fountainhall Road, Edinburgh EH9 2NN.

What does AM GEOS LONDON LIMITED do?

toggle

AM GEOS LONDON LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for AM GEOS LONDON LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.