CompanyTrack
G

GEOSCAN GROUP LIMITED

Dissolved Glasgow

Activities of head offices

0 employees
Activities of head offices
G

GEOSCAN GROUP LIMITED

Activities of head offices

Founded 19 Jul 1996 Dissolved Glasgow, United Kingdom 0 employees
Activities of head offices
Accounts Submitted
Confirmation Statement Submitted 8 Jan 2025
Net assets £1.28M £0.00 2023 year on year
Total assets £2.27M £0.00 2023 year on year
Total Liabilities £995.00K £0.00 2023 year on year
Charges 4
4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Interpath Ltd 130 St. Vincent Street Glasgow G2 5HF

Credit Report

Discover GEOSCAN GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

£1.28M

Total Liabilities

£995.00k

Turnover

N/A

Employees

N/A

Decreased by 2 (-100%)

Debt Ratio

44%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 17 resigned
Status
Allan William PirieDirectorBritishScotland5326 Nov 2024Active
Ingrid StewartDirectorBritishScotland5126 Nov 2024Active

Shareholders

Shareholders (2)

Seascan Limited
100.0%
100,0008 Jan 2025
Bank Of Scotland (b G S) Nominees Limited
0.0%
08 Jan 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Seascan Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Bank Of Scotland (b G S) Nominees Limited

United Kingdom

Active
Notified 16 Mar 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Seascan Limited

Ceased 6 Apr 2016

Ceased

Hsdl Nominees Limited

Ceased 16 Mar 2017

Ceased

Group Structure

Group Structure

BANK OF SCOTLAND (B G S) NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SEASCAN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BANK OF SCOTLAND PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASHTEAD TECHNOLOGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACTEON GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PROJECT SANTIS ALPHA BIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BP INV2 PLEDGECO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HBOS PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT SANTIS BIDCO LTD united kingdom
LLOYDS BANKING GROUP PLC united kingdom
GEOSCAN GROUP LIMITED Current Company
SEATRONICS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
8 Oct 2025ResolutionResolutionsView(1 page)
29 Sept 2025ResolutionResolutionsView(1 page)
29 Sept 2025CapitalCapital Statement Capital Company With Date Currency FigureView(3 pages)
29 Sept 2025InsolvencySolvency Statement dated 29/09/25View(1 page)
15 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

8 Oct 2025 Resolution

Resolutions

29 Sept 2025 Resolution

Resolutions

29 Sept 2025 Capital

Capital Statement Capital Company With Date Currency Figure

29 Sept 2025 Insolvency

Solvency Statement dated 29/09/25

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 15 Oct 2025

Resolutions

4 months ago on 8 Oct 2025

Resolutions

4 months ago on 29 Sept 2025

Capital Statement Capital Company With Date Currency Figure

4 months ago on 29 Sept 2025

Solvency Statement dated 29/09/25

4 months ago on 29 Sept 2025