SONDEX WIRELINE ABERDEEN LIMITED
Overview
| Company Name | SONDEX WIRELINE ABERDEEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC102980 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SONDEX WIRELINE ABERDEEN LIMITED?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
Where is SONDEX WIRELINE ABERDEEN LIMITED located?
| Registered Office Address | Stoneywood Park North Dyce AB21 7EA Aberdeen United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SONDEX WIRELINE ABERDEEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| GEOLINK (UK) LIMITED | Jan 30, 1989 | Jan 30, 1989 |
| PLACE D'OR 109 LIMITED | Jan 30, 1987 | Jan 30, 1987 |
What are the latest accounts for SONDEX WIRELINE ABERDEEN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SONDEX WIRELINE ABERDEEN LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for SONDEX WIRELINE ABERDEEN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Termination of appointment of Alexandre Makram-Ebeid as a director on Sep 06, 2022 | 1 pages | TM01 | ||
Appointment of Mr Daniel Simon Dobbin as a director on Sep 06, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jul 30, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Lorraine Amanda Dunlop as a secretary on Jan 20, 2020 | 2 pages | AP03 | ||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Jan 20, 2020 | 1 pages | TM02 | ||
Appointment of Mr Alexandre Makram-Ebeid as a director on Sep 24, 2019 | 2 pages | AP01 | ||
Termination of appointment of Michael Vinod Garib as a director on Sep 24, 2019 | 1 pages | TM01 | ||
Registered office address changed from 8 Kirkhill Place, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GU to Stoneywood Park North Dyce Aberdeen AB21 7EA on Oct 01, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jul 30, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Ralph Norton as a director on Jul 12, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Appointment of Mr John Ralph Norton as a director on Feb 26, 2019 | 2 pages | AP01 | ||
Termination of appointment of Amer Khayyat as a director on Feb 26, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 30, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of SONDEX WIRELINE ABERDEEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DUNLOP, Lorraine Amanda | Secretary | Dyce AB21 7EA Aberdeen Stoneywood Park North United Kingdom | 266580990001 | |||||||||||
| DOBBIN, Daniel Simon | Director | Dyce AB21 7EA Aberdeen Stoneywood Park North United Kingdom | England | British | 299945260001 | |||||||||
| MCLAUGHLIN, David | Secretary | 148 Hamilton Place AB15 5BB Aberdeen Aberdeenshire | British | 67270001 | ||||||||||
| ROBERTSON, Shaun | Secretary | Burnbank Cottage 2 Port Road AB51 3SP Inverurie | British | 82069630001 | ||||||||||
| WILKS, Christopher John | Secretary | The Well House Cufaude Lane RG26 5DL Bramley Hampshire | British | 46671660003 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| PETERKINS, SOLICITORS | Nominee Secretary | 100 Union Street AB10 1QR Aberdeen | 900006310001 | |||||||||||
| CLARK, Alyson Margaret | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | United Kingdom | British | 56868460002 | |||||||||
| CORBIN, Matthew William John | Director | Claymore Drive Bridge Of Don AB23 8GD Aberdeen Silverburn House United Kingdom | United Kingdom | British | 127961480001 | |||||||||
| DICKINSON, Robert Trevor | Director | 31 Great Peter Street SW19 3LR London | England | British | 108177180001 | |||||||||
| EVERETT, Peter Daryl | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | England | British | 127244240001 | |||||||||
| GARIB, Michael Vinod | Director | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire United Kingdom | England | British | 213663870001 | |||||||||
| HITCHCOCK-SMITH, Steven Peter | Director | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire United Kingdom | United Kingdom | British | 203006760001 | |||||||||
| HUNTER, Neil Cameron | Nominee Director | Northwater House 6 High Street DD9 7TE Edzell Angus | British | 900006300001 | ||||||||||
| JUNKER, James Alan | Director | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire United Kingdom | United Kingdom | American | 159434670001 | |||||||||
| KHAYYAT, Amer | Director | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire United Kingdom | United Kingdom | Lebanese | 218500010001 | |||||||||
| KLECKNER, Dean Douglas | Director | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire United Kingdom | United Kingdom | Canadian | 171581790001 | |||||||||
| LUMSDEN, Hartley Wilson | Director | 27 Westhill Grange Westhill AB32 6QJ Skene Aberdeenshire | Scotland | British | 36041340001 | |||||||||
| MACRAE, Alasdair | Director | 36 Fountainhall Road AB15 4DT Aberdeen Aberdeenshire | British | 66889320001 | ||||||||||
| MAKRAM-EBEID, Alexandre | Director | Dyce AB21 7EA Aberdeen Stoneywood Park North United Kingdom | England | British | 256924730001 | |||||||||
| MCLAUGHLIN, David | Director | 148 Hamilton Place AB15 5BB Aberdeen Aberdeenshire | British | 67270001 | ||||||||||
| MOGHAL, Ahmed Farhan | Director | Claymore Drive Bridge Of Don AB23 8GD Aberdeen Silverburn House United Kingdom | United Kingdom | British | 152234740001 | |||||||||
| MOORLEY, Anthony | Director | Abilene Lodge Drinkstone Road IP30 0QD Gedding Suffolk | United Kingdom | British | 107692520001 | |||||||||
| NEWTON, David Graham | Director | Touchstone House 16 Airlie Street WA6010 Claremont Australia | British | 67310002 | ||||||||||
| NORTON, John Ralph | Director | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire | England | British | 121767420001 | |||||||||
| PALMER, Brian Conrad | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | American | 124203620001 | ||||||||||
| PERRY, Martin Gordon | Director | Vine Cottage Winkfield Lane SL4 4QS Maidens Green Berkshire | United Kingdom | British | 61935770002 | |||||||||
| PRAIN, Kenneth Alexander Robertson | Director | Kingsford House AB33 8HN Alford Aberdeenshire | Scotland | British | 108529250001 | |||||||||
| ROBERTSON, Shaun | Director | Burnbank Cottage 2 Port Road AB51 3SP Inverurie | British | 82069630001 | ||||||||||
| TALEGHANI, Koorosh Hojatollah | Director | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire United Kingdom | United Kingdom | British | 159434430001 | |||||||||
| WAKE, Hilary Anne, Mrs. | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | United Kingdom | British | 96648390001 | |||||||||
| WILKS, Christopher John | Director | The Well House Cufaude Lane RG26 5DL Bramley Hampshire | British | 46671660003 |
Who are the persons with significant control of SONDEX WIRELINE ABERDEEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sondex Wireline Limited | Apr 06, 2016 | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SONDEX WIRELINE ABERDEEN LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 30, 2016 | Dec 01, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0