Background WavePink WaveYellow Wave

GEOTRICITY LIMITED (SC715191)

GEOTRICITY LIMITED (SC715191) is an active UK company. incorporated on 16 November 2021. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GEOTRICITY LIMITED has been registered for 4 years. Current directors include BONE, Graeme Morrison, GAMMELL, William Benjamin Bowring, Sir, OAG, Stuart Charles and 1 others.

Company Number
SC715191
Status
active
Type
ltd
Incorporated
16 November 2021
Age
4 years
Address
The Coach House, Aberdeen, AB10 1XF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BONE, Graeme Morrison, GAMMELL, William Benjamin Bowring, Sir, OAG, Stuart Charles, TRACY, Philip Oliver James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOTRICITY LIMITED

GEOTRICITY LIMITED is an active company incorporated on 16 November 2021 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GEOTRICITY LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

SC715191

LTD Company

Age

4 Years

Incorporated 16 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

GEOCAIRN LIMITED
From: 21 December 2023To: 5 February 2026
CAIRN GEOENERGY LIMITED
From: 7 August 2023To: 21 December 2023
CAIRN CLEAN ENERGY LIMITED
From: 12 July 2023To: 7 August 2023
DRUM (GLASGOW) LIMITED
From: 16 November 2021To: 12 July 2023
Contact
Address

The Coach House 12 Rubislaw Terrace Lane Aberdeen, AB10 1XF,

Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Funding Round
Feb 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BONE, Graeme Morrison

Active
12 Rubislaw Terrace Lane, AberdeenAB10 1XF
Born September 1969
Director
Appointed 16 Nov 2021

GAMMELL, William Benjamin Bowring, Sir

Active
12 Rubislaw Terrace Lane, AberdeenAB10 1XF
Born December 1952
Director
Appointed 06 Feb 2024

OAG, Stuart Charles

Active
12 Rubislaw Terrace Lane, AberdeenAB10 1XF
Born December 1972
Director
Appointed 16 Nov 2021

TRACY, Philip Oliver James

Active
12 Rubislaw Terrace Lane, AberdeenAB10 1XF
Born May 1950
Director
Appointed 06 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Rubislaw Terrace Lane, AberdeenAB10 1XF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2024
12 Rubislaw Terrace Lane, AberdeenAB10 1XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2021
Ceased 06 Feb 2024
Fundings
Financials
Latest Activities

Filing History

18

Certificate Change Of Name Company
5 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Certificate Change Of Name Company
21 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
7 August 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 July 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Incorporation Company
16 November 2021
NEWINCIncorporation