Background WavePink WaveYellow Wave

GEOGHEGANS TRUSTEES LIMITED (SC577791)

GEOGHEGANS TRUSTEES LIMITED (SC577791) is an active UK company. incorporated on 3 October 2017. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GEOGHEGANS TRUSTEES LIMITED has been registered for 8 years. Current directors include FERNIE, Euan Sutherland, MOORE, Steven, SHAUNAK, Rakesh.

Company Number
SC577791
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 October 2017
Age
8 years
Address
6 St. Colme Street, Edinburgh, EH3 6AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FERNIE, Euan Sutherland, MOORE, Steven, SHAUNAK, Rakesh
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOGHEGANS TRUSTEES LIMITED

GEOGHEGANS TRUSTEES LIMITED is an active company incorporated on 3 October 2017 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GEOGHEGANS TRUSTEES LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

SC577791

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 3 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

6 St. Colme Street Edinburgh, EH3 6AD,

Previous Addresses

5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL
From: 3 October 2017To: 30 October 2017
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Jan 25
Owner Exit
Apr 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FERNIE, Euan Sutherland

Active
St. Colme Street, EdinburghEH3 6AD
Born June 1963
Director
Appointed 01 Jan 2025

MOORE, Steven

Active
Silbury Boulevard, Milton KeynesMK9 1LZ
Born January 1963
Director
Appointed 31 Jan 2024

SHAUNAK, Rakesh

Active
Silbury Boulevard, Milton KeynesMK9 1LZ
Born March 1956
Director
Appointed 31 Jan 2024

MORTON FRASER SECRETARIES LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate secretary
Appointed 03 Oct 2017
Resigned 25 Oct 2017

BELL, Adrian Edward Robert

Resigned
2 Lister Square, EdinburghEH3 9GL
Born July 1966
Director
Appointed 03 Oct 2017
Resigned 25 Oct 2017

BINNIE, Iain Fraser

Resigned
St. Colme Street, EdinburghEH3 6AD
Born July 1965
Director
Appointed 25 Oct 2017
Resigned 31 Jan 2024

FERNIE, Euan Sutherland

Resigned
St. Colme Street, EdinburghEH3 6AD
Born June 1963
Director
Appointed 25 Oct 2017
Resigned 31 Jan 2024

FERNIE, Lachlan Kilgour

Resigned
St. Colme Street, EdinburghEH3 6AD
Born July 1960
Director
Appointed 25 Oct 2017
Resigned 31 Jan 2024

MARSHALL, Paul Duncan

Resigned
St. Colme Street, EdinburghEH3 6AD
Born May 1978
Director
Appointed 25 Oct 2017
Resigned 31 Jan 2024

MORTON FRASER DIRECTORS LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate director
Appointed 03 Oct 2017
Resigned 25 Oct 2017

Persons with significant control

3

1 Active
2 Ceased
150 Midsummer Boulevard, Milton KeynesMK9 1LZ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2025
Silbury Boulevard, Milton KeynesMK9 1LZ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2024
Ceased 07 Apr 2025
2 Lister Square, EdinburghEH3 9GL

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2017
Ceased 25 Oct 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Memorandum Articles
5 February 2024
MAMA
Resolution
5 February 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
2 February 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 October 2017
NEWINCIncorporation