SONDEX WIRELINE ABERDEEN LIMITED

SONDEX WIRELINE ABERDEEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSONDEX WIRELINE ABERDEEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC102980
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SONDEX WIRELINE ABERDEEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEOLINK (UK) LIMITEDJan 30, 1989Jan 30, 1989
    PLACE D'OR 109 LIMITEDJan 30, 1987Jan 30, 1987

    What are the latest accounts for SONDEX WIRELINE ABERDEEN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SONDEX WIRELINE ABERDEEN LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for SONDEX WIRELINE ABERDEEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Termination of appointment of Alexandre Makram-Ebeid as a director on Sep 06, 2022

    1 pagesTM01

    Appointment of Mr Daniel Simon Dobbin as a director on Sep 06, 2022

    2 pagesAP01

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jul 30, 2020 with no updates

    3 pagesCS01

    Appointment of Lorraine Amanda Dunlop as a secretary on Jan 20, 2020

    2 pagesAP03

    Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Jan 20, 2020

    1 pagesTM02

    Appointment of Mr Alexandre Makram-Ebeid as a director on Sep 24, 2019

    2 pagesAP01

    Termination of appointment of Michael Vinod Garib as a director on Sep 24, 2019

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Jul 30, 2019 with no updates

    3 pagesCS01

    Termination of appointment of John Ralph Norton as a director on Jul 12, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Appointment of Mr John Ralph Norton as a director on Feb 26, 2019

    2 pagesAP01

    Termination of appointment of Amer Khayyat as a director on Feb 26, 2019

    1 pagesTM01

    Confirmation statement made on Jul 30, 2018 with no updates

    3 pagesCS01

    Who are the officers of SONDEX WIRELINE ABERDEEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Lorraine Amanda
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    United Kingdom
    Secretary
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    United Kingdom
    266580990001
    DOBBIN, Daniel Simon
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    United Kingdom
    Director
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    United Kingdom
    EnglandBritish299945260001
    MCLAUGHLIN, David
    148 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    Secretary
    148 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    British67270001
    ROBERTSON, Shaun
    Burnbank Cottage
    2 Port Road
    AB51 3SP Inverurie
    Secretary
    Burnbank Cottage
    2 Port Road
    AB51 3SP Inverurie
    British82069630001
    WILKS, Christopher John
    The Well House
    Cufaude Lane
    RG26 5DL Bramley
    Hampshire
    Secretary
    The Well House
    Cufaude Lane
    RG26 5DL Bramley
    Hampshire
    British46671660003
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    PETERKINS, SOLICITORS
    100 Union Street
    AB10 1QR Aberdeen
    Nominee Secretary
    100 Union Street
    AB10 1QR Aberdeen
    900006310001
    CLARK, Alyson Margaret
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomBritish56868460002
    CORBIN, Matthew William John
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    United Kingdom
    Director
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    United Kingdom
    United KingdomBritish127961480001
    DICKINSON, Robert Trevor
    31 Great Peter Street
    SW19 3LR London
    Director
    31 Great Peter Street
    SW19 3LR London
    EnglandBritish108177180001
    EVERETT, Peter Daryl
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    EnglandBritish127244240001
    GARIB, Michael Vinod
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    Director
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    EnglandBritish213663870001
    HITCHCOCK-SMITH, Steven Peter
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    Director
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    United KingdomBritish203006760001
    HUNTER, Neil Cameron
    Northwater House
    6 High Street
    DD9 7TE Edzell
    Angus
    Nominee Director
    Northwater House
    6 High Street
    DD9 7TE Edzell
    Angus
    British900006300001
    JUNKER, James Alan
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    Director
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    United KingdomAmerican159434670001
    KHAYYAT, Amer
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    Director
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    United KingdomLebanese218500010001
    KLECKNER, Dean Douglas
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    Director
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    United KingdomCanadian171581790001
    LUMSDEN, Hartley Wilson
    27 Westhill Grange
    Westhill
    AB32 6QJ Skene
    Aberdeenshire
    Director
    27 Westhill Grange
    Westhill
    AB32 6QJ Skene
    Aberdeenshire
    ScotlandBritish36041340001
    MACRAE, Alasdair
    36 Fountainhall Road
    AB15 4DT Aberdeen
    Aberdeenshire
    Director
    36 Fountainhall Road
    AB15 4DT Aberdeen
    Aberdeenshire
    British66889320001
    MAKRAM-EBEID, Alexandre
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    United Kingdom
    Director
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    United Kingdom
    EnglandBritish256924730001
    MCLAUGHLIN, David
    148 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    Director
    148 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    British67270001
    MOGHAL, Ahmed Farhan
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    United Kingdom
    Director
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    United Kingdom
    United KingdomBritish152234740001
    MOORLEY, Anthony
    Abilene Lodge Drinkstone Road
    IP30 0QD Gedding
    Suffolk
    Director
    Abilene Lodge Drinkstone Road
    IP30 0QD Gedding
    Suffolk
    United KingdomBritish107692520001
    NEWTON, David Graham
    Touchstone House
    16 Airlie Street
    WA6010 Claremont
    Australia
    Director
    Touchstone House
    16 Airlie Street
    WA6010 Claremont
    Australia
    British67310002
    NORTON, John Ralph
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    Director
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    EnglandBritish121767420001
    PALMER, Brian Conrad
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    American124203620001
    PERRY, Martin Gordon
    Vine Cottage
    Winkfield Lane
    SL4 4QS Maidens Green
    Berkshire
    Director
    Vine Cottage
    Winkfield Lane
    SL4 4QS Maidens Green
    Berkshire
    United KingdomBritish61935770002
    PRAIN, Kenneth Alexander Robertson
    Kingsford House
    AB33 8HN Alford
    Aberdeenshire
    Director
    Kingsford House
    AB33 8HN Alford
    Aberdeenshire
    ScotlandBritish108529250001
    ROBERTSON, Shaun
    Burnbank Cottage
    2 Port Road
    AB51 3SP Inverurie
    Director
    Burnbank Cottage
    2 Port Road
    AB51 3SP Inverurie
    British82069630001
    TALEGHANI, Koorosh Hojatollah
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    Director
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    United KingdomBritish159434430001
    WAKE, Hilary Anne, Mrs.
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomBritish96648390001
    WILKS, Christopher John
    The Well House
    Cufaude Lane
    RG26 5DL Bramley
    Hampshire
    Director
    The Well House
    Cufaude Lane
    RG26 5DL Bramley
    Hampshire
    British46671660003

    Who are the persons with significant control of SONDEX WIRELINE ABERDEEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    Apr 06, 2016
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3603786
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SONDEX WIRELINE ABERDEEN LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 30, 2016Dec 01, 2017The 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