GEOSCAN GROUP LIMITED

⚰️Wound downliquidation
SC167153 · ltd · incorporated 1996-07-19
Investment thesis
Company liquidation — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
28/100
Pass
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Activities of head offices
Sector: Professional, scientific & technical
Investor take
Pass (distressed without resilience)
Distressed low-transparency controlled group — structural issues outweigh the discount.

Opportunity 28/100 (pass), bankability 22/100. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: File overdue accounts. Clears statutory overdue flag — immediate bankability uplift for refinance conversations. Most likely exit: asset disposal / carve-out (90/100). Current lenders should be on immediate intervention.

🏦

Refinance opportunity

4 live charges · 3 lenders · oldest 27.7y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 27.7 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 58/100 (high).

Data confidence

Overall: medium (59/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
19 officers (2 active, 19 linked, 13 with DOB)
84
Ownership & PSC
1 active PSC(s) of 4 total, 4 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
153 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
28/100Pass
PassWatchWorth a lookStrongExceptional 

Clear signal to pass. Time better spent elsewhere unless you have a specific strategic angle.

Business quality
0
Concerning — overdue filings or status flags present.
Acquirability
50
Some acquirability indicators.
Risk profile
2
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
1
filing
  • 1 insolvency
Last 90 days
1
filing
  • 1 insolvency
Last 180 days
1
filing
  • 1 insolvency
Counts from Companies House filing history.
Corporate timeline (68 events)Click to expand
  1. 2026-04-01
    ⚠️
    liquidation-voluntary-members-return-of-final-meeting-scotland
    insolvency · LIQ13(Scot)
  2. 2025-10-15
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  3. 2025-10-08
    📄
    resolution
    resolution · RESOLUTIONS
  4. 2025-09-29
    📄
    capital-statement-capital-company-with-date-currency-figure
    capital · SH19
  5. 2025-09-29
    📄
    legacy
    capital · SH20
  6. 2025-09-29
    ⚠️
    legacy
    insolvency · CAP-SS
  7. 2025-09-29
    📄
    resolution
    resolution · RESOLUTIONS
  8. 2025-01-08
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  9. 2024-12-16
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  10. 2024-12-10
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  11. 2024-12-10
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  12. 2024-12-10
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  13. 2024-12-10
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  14. 2024-12-10
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  15. 2024-12-10
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  16. 2024-12-10
    🔓
    Charge satisfied #4
  17. 2024-12-10
    🔓
    Charge satisfied #3
  18. 2024-11-26
    PIRIE, Allan William appointed
    director
  19. 2024-11-26
    STEWART, Ingrid appointed
    director
  20. 2024-11-26
    BURNESS PAULL LLP resigned
    corporate-secretary
  21. 2024-11-26
    GRANT, Matthew William Alan resigned
    director
  22. 2024-10-25
    📄
    accounts-with-accounts-type-full
    accounts · AA
  23. 2024-06-05
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  24. 2024-06-04
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  25. 2024-06-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  26. 2024-06-03
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  27. 2024-05-30
    BRUGGAIER, Bernhard, Dr resigned
    director
  28. 2024-04-02
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  29. 2024-03-25
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  30. 2024-03-21
    🔒
    Charge registered #4
    Lender: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees)
  31. 2024-03-21
    🔒
    Charge registered #3
    Lender: Glas Trust Corporation Limited (As Security Agent)
  32. 2023-09-13
    📄
    accounts-with-accounts-type-full
    accounts · AA
  33. 2023-05-23
    MAIN, Richard appointed
    director
  34. 2023-05-23
    MAIN, Richard resigned
    director
  35. 2023-05-23
    PAI, Sudhir appointed
    director
  36. 2023-05-23
    PAI, Sudhir resigned
    director
  37. 2021-07-09
    GRANT, Matthew William Alan appointed
    director
  38. 2021-07-09
    OVENDEN, Kevin Francis resigned
    director
  39. 2014-06-17
    BURNESS PAULL LLP appointed
    corporate-secretary
  40. 2014-06-17
    PAULL & WILLIAMSONS LLP resigned
    corporate-secretary
  41. 2012-11-15
    🔓
    Charge satisfied #2
  42. 2009-04-06
    PAULL & WILLIAMSONS resigned
    corporate-secretary
  43. 2009-04-06
    PAULL & WILLIAMSONS LLP appointed
    corporate-secretary
  44. 2007-08-24
    🔒
    Charge registered #2
    Lender: The Governor and Company of the Bank of Scotland
  45. 2007-07-12
    🔓
    Charge satisfied #1
  46. 2007-07-06
    LEDINGHAM CHALMERS LLP resigned
    corporate-secretary
  47. 2007-07-06
    PAULL & WILLIAMSONS appointed
    corporate-secretary
  48. 2007-07-06
    BRUGGAIER, Bernhard, Dr appointed
    director
  49. 2007-07-06
    CRAIG, James Douglas resigned
    director
  50. 2007-07-06
    CURRIE, David Ross resigned
    director
Showing most recent 50 of 68 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

36/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

Red flags

4 high · 1 med · 1 low
Accounts overdue
high

Statutory accounts have not been filed by their due date. Can indicate admin breakdown, cash preservation, or deliberate delay.

Evidence: Next due: 2025-09-30

Confirmation statement overdue
high

Annual confirmation statement not filed on time. Required statutory filing — overdue is a strong discipline signal.

Evidence: Next due: 2026-01-19

Company in liquidation
high

Company is actively being wound up. Not a going concern.

2 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2026-04-01: liquidation-voluntary-members-return-of-final-meeting-scotland; 2025-09-29: legacy

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Multiple registered office changes
low

Multiple address changes in a short period can indicate operational instability or admin disorder.

Group structure

Seascan Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Seascan Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
GEOSCAN GROUP LIMITED
This company · SC167153

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Seascan Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016
3 historic (ceased) PSCs
  • Bank Of Scotland (B G S) Nominees Limitedceased 21/03/2024· 75-100% shares
  • Hsdl Nominees Limitedceased 16/03/2017· 75-100% shares
  • Seascan Limitedceased 06/04/2016· 75-100% voting · board control

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Professional services · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A BULLOCH & COMPANY LIMITED
SC532263 · est 2016 · no financials extracted
10y
A&B VISA CONSULTANTS LTD
SC777264 · est 2023 · no financials extracted
2y
A1 PROPERTY LAW LTD
SC802890 · est 2024 · no financials extracted
2y
A2B ACCESS AND INSPECTION LTD
SC597070 · est 2018 · no financials extracted
7y
AALEX LAW LIMITED
SC454514 · est 2013 · no financials extracted
12y
AB ENGINEERING SUPPORT LTD
SC668272 · est 2020 · no financials extracted
5y
ABACUS ENGINEERING (COOGRA) LIMITED
SC571156 · est 2017 · no financials extracted
8y
ABACUS GLASGOW LIMITED
SC430391 · est 2012 · no financials extracted
13y
ABB ALBA & CO LIMITED
SC823152 · est 2024 · no financials extracted
1y
ABC CONSTRUCTION (SCOTLAND) LTD.
SC636016 · est 2019 · no financials extracted
6y
ABERCORN SINCLAIR LTD
SC620633 · est 2019 · no financials extracted
7y
ABLK CONSULTANTS LIMITED
SC667662 · est 2020 · no financials extracted
5y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

11 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusliquidation
Typeltd
Incorporated1996-07-19
Jurisdictionscotland
Primary SIC70100 — Activities of head offices

Registered office

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

Filing status

Accounts
Next due: 2025-09-30OVERDUE
Last made up to: 2023-12-31
Confirmation statement
Next due: 2026-01-19OVERDUE
Last: 2025-01-05

Officers (2 active · 17 resigned)

PIRIE, Allan William
director · ~53y · appointed 2024-11-26
View their other companies + combined net worth →
Active
STEWART, Ingrid
director · ~52y · appointed 2024-11-26
View their other companies + combined net worth →
Active
BURNESS PAULL LLP
corporate-secretary · appointed 2014-06-17 · resigned 2024-11-26
Resigned
LEDINGHAM CHALMERS LLP
corporate-secretary · appointed 2006-04-01 · resigned 2007-07-06
Resigned
LEDINGHAM CHALMERS LLP
corporate-secretary · appointed 1996-07-19 · resigned 2006-04-01
Resigned
PAULL & WILLIAMSONS
corporate-secretary · appointed 2007-07-06 · resigned 2009-04-06
Resigned
PAULL & WILLIAMSONS LLP
corporate-secretary · appointed 2009-04-06 · resigned 2014-06-17
Resigned
BRUGGAIER, Bernhard, Dr
director · ~65y · appointed 2007-07-06 · resigned 2024-05-30
Resigned
CRAIG, James Douglas
director · ~77y · appointed 1999-10-13 · resigned 2007-07-06
Resigned
CURRIE, David Ross
director · ~64y · appointed 1998-04-14 · resigned 2007-07-06
Resigned
GRANT, Matthew William Alan
director · ~53y · appointed 2021-07-09 · resigned 2024-11-26
Resigned
LINTS, Henry John
director · ~75y · appointed 1999-10-13 · resigned 2006-09-18
Resigned
LYNCH, Patrick
director · ~92y · appointed 1999-10-13 · resigned 2001-11-10
Resigned
MAIN, Richard
director · ~52y · appointed 2023-05-23 · resigned 2023-05-23
Resigned
OVENDEN, Kevin Francis
director · ~65y · appointed 2007-07-06 · resigned 2021-07-09
Resigned
PAI, Sudhir
director · ~66y · appointed 2023-05-23 · resigned 2023-05-23
Resigned
SMITH, Fay June Johnstone
director · ~79y · appointed 1999-10-08 · resigned 1999-10-13
Resigned
SMITH, Neil James
director · ~78y · appointed 1998-04-14 · resigned 2001-05-11
Resigned
DURANO LIMITED
corporate-director · appointed 1996-07-19 · resigned 1998-04-14
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

4
Total charges
0
Outstanding
0
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
satisfied
Glas Trust Corporation (And Its Successors in Title and Permitted Transferees)
Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees)
A registered charge1 property21/03/202410/12/2024
satisfied
Glas Trust Corporation (As Security Agent)
Glas Trust Corporation Limited (As Security Agent)
A registered charge21/03/202410/12/2024
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property24/08/200715/11/2012
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property31/07/199812/07/2007

Recent filings (153 total)

liquidation-voluntary-members-return-of-final-meeting-scotland
insolvency · LIQ13(Scot)
2026-04-01
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-10-15
resolution
resolution · RESOLUTIONS
2025-10-08
capital-statement-capital-company-with-date-currency-figure
capital · SH19
2025-09-29
legacy
capital · SH20
2025-09-29
legacy
insolvency · CAP-SS
2025-09-29
resolution
resolution · RESOLUTIONS
2025-09-29
confirmation-statement-with-updates
confirmation-statement · CS01
2025-01-08
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2025-01-08
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2024-12-16
termination-secretary-company-with-name-termination-date
officers · TM02
2024-12-10
termination-director-company-with-name-termination-date
officers · TM01
2024-12-10
appoint-person-director-company-with-name-date
officers · AP01
2024-12-10
appoint-person-director-company-with-name-date
officers · AP01
2024-12-10
mortgage-satisfy-charge-full
mortgage · MR04
2024-12-10