About

Registered Number: SC064927
Date of Incorporation: 19/05/1978 (46 years ago)
Company Status: Active
Registered Address: Shiresmill Farm, Blairhall, Fife, KY12 8ER

 

Based in Fife, Geyer Plant Services Ltd was established in 1978, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. This organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEYER, John Westell N/A - 1
GEYER, Ernest Robert N/A 15 May 2001 1
GEYER, Isabella N/A 01 August 2007 1
GEYER, Robert Leslie N/A 09 June 2000 1
Secretary Name Appointed Resigned Total Appointments
ALISTAIR STEWART NOMINEES LIMITED 09 June 2000 30 June 2000 1
MCLEAN & STEWART (NOMINEES) LIMITED 09 June 2000 01 September 2002 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 06 July 2019
MR04 - N/A 16 October 2018
AA - Annual Accounts 12 October 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 10 January 2018
PSC01 - N/A 30 November 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 12 August 2008
363s - Annual Return 12 August 2008
AA - Annual Accounts 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2007
363a - Annual Return 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 30 June 2006
169 - Return by a company purchasing its own shares 08 November 2005
410(Scot) - N/A 30 September 2005
CERTNM - Change of name certificate 22 September 2005
AA - Annual Accounts 09 August 2005
363a - Annual Return 25 July 2005
RESOLUTIONS - N/A 03 June 2005
MEM/ARTS - N/A 03 June 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 17 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 31 July 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 20 July 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 12 July 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 01 July 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 07 July 1998
AA - Annual Accounts 05 August 1997
363s - Annual Return 24 June 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 05 July 1996
363s - Annual Return 30 June 1995
AA - Annual Accounts 23 June 1995
363s - Annual Return 01 August 1994
AA - Annual Accounts 28 June 1994
AA - Annual Accounts 22 June 1993
363s - Annual Return 22 June 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 25 June 1992
AA - Annual Accounts 06 February 1992
363 - Annual Return 23 July 1991
AA - Annual Accounts 25 July 1990
363 - Annual Return 25 July 1990
AA - Annual Accounts 11 September 1989
363 - Annual Return 11 September 1989
AA - Annual Accounts 05 September 1988
363 - Annual Return 05 September 1988
363 - Annual Return 30 March 1988
AA - Annual Accounts 30 March 1988
AA - Annual Accounts 13 July 1987
363 - Annual Return 13 July 1987
395 - Particulars of a mortgage or charge 24 June 1983
NEWINC - New incorporation documents 19 May 1978

Mortgages & Charges

Description Date Status Charge by
Standard security 20 September 2005 Outstanding

N/A

Bond & floating charge 16 June 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.