GEOTHERMAL INVESTMENTS LTD

Register to unlock more data on OkredoRegister

GEOTHERMAL INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC461896

Incorporation date

21/10/2013

Size

Dormant

Contacts

Registered address

Registered address

165 Brook Street, Broughty Ferry, Dundee DD5 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2013)
dot icon26/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon28/12/2022
Certificate of change of name
dot icon23/12/2022
Change of details for Mr Graeme Robert Carling as a person with significant control on 2022-12-23
dot icon03/12/2022
Appointment of Mr Graeme Carling as a director on 2022-12-03
dot icon03/12/2022
Termination of appointment of Premium Holdings Inc as a director on 2022-12-03
dot icon27/10/2022
Appointment of Premium Holdings Inc as a director on 2022-10-24
dot icon27/10/2022
Termination of appointment of Graeme Robert Carling as a director on 2022-10-24
dot icon27/10/2022
Termination of appointment of Leanne Carling as a director on 2022-10-24
dot icon16/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/09/2022
Registered office address changed from Mcgill Harrison Road Dundee DD2 3SN Scotland to 165 Brook Street Broughty Ferry Dundee DD5 1DJ on 2022-09-06
dot icon16/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon02/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon26/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon07/01/2020
Resolutions
dot icon19/11/2019
Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to Mcgill Harrison Road Dundee DD2 3SN on 2019-11-19
dot icon23/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon29/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-05-31 with updates
dot icon23/01/2018
Registered office address changed from 52a Church Street Broughty Ferry Dundee DD5 1HB Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 2018-01-23
dot icon23/01/2018
Director's details changed for Mr Graeme Robert Carling on 2018-01-23
dot icon23/01/2018
Appointment of Mrs Leanne Carling as a director on 2018-01-23
dot icon27/12/2017
Resolutions
dot icon14/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon17/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon08/04/2016
Registered office address changed from 52a Church Street Broughty Ferry Dundee DD5 1HB Scotland to 52a Church Street Broughty Ferry Dundee DD5 1HB on 2016-04-08
dot icon07/04/2016
Registered office address changed from 1 Faraday Court Dryburgh Industrial Estate Dundee DD2 3UD to 52a Church Street Broughty Ferry Dundee DD5 1HB on 2016-04-07
dot icon06/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon06/11/2015
Registered office address changed from 52a Church Street Broughty Ferry Dundee DD5 1HB to 1 Faraday Court Dryburgh Industrial Estate Dundee DD2 3UD on 2015-11-06
dot icon16/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon26/10/2014
Registered office address changed from 14 Braeside Dundee DD30QQ Scotland to 52a Church Street Broughty Ferry Dundee DD5 1HB on 2014-10-26
dot icon26/10/2014
Director's details changed for Mr Graeme Robert Carling on 2014-10-01
dot icon26/10/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon29/10/2013
Statement of capital following an allotment of shares on 2013-10-29
dot icon21/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
50.00K
-
0.00
-
-
2022
0
50.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

50.00K £Ascended2.50M % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carling, Graeme
Director
03/12/2022 - Present
11
PREMIUM HOLDINGS INC
Corporate Director
24/10/2022 - 03/12/2022
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GEOTHERMAL INVESTMENTS LTD

GEOTHERMAL INVESTMENTS LTD is an(a) Active company incorporated on 21/10/2013 with the registered office located at 165 Brook Street, Broughty Ferry, Dundee DD5 1DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GEOTHERMAL INVESTMENTS LTD?

toggle

GEOTHERMAL INVESTMENTS LTD is currently Active. It was registered on 21/10/2013 .

Where is GEOTHERMAL INVESTMENTS LTD located?

toggle

GEOTHERMAL INVESTMENTS LTD is registered at 165 Brook Street, Broughty Ferry, Dundee DD5 1DJ.

What does GEOTHERMAL INVESTMENTS LTD do?

toggle

GEOTHERMAL INVESTMENTS LTD operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for GEOTHERMAL INVESTMENTS LTD?

toggle

The latest filing was on 26/08/2025: Accounts for a dormant company made up to 2024-12-31.