UTEC STAR NET GEOMATICS LIMITED

UTEC STAR NET GEOMATICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameUTEC STAR NET GEOMATICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC210964
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of UTEC STAR NET GEOMATICS LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
    • Other telecommunications activities (61900) / Information and communication
    • Photographic activities not elsewhere classified (74209) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is UTEC STAR NET GEOMATICS LIMITED located?

    Registered Office Address
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of UTEC STAR NET GEOMATICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAR NET GEOMATICS LIMITEDSep 13, 2000Sep 13, 2000

    What are the latest accounts for UTEC STAR NET GEOMATICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for UTEC STAR NET GEOMATICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 13, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew William Alan Grant on Sep 30, 2020

    2 pagesCH01

    Director's details changed for Mr Matthew William Alan Grant on May 24, 2021

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Mar 19, 2021

    • Capital: GBP 57,936.12
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 24/02/2021
    RES13

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Termination of appointment of Paul Anthony Smith as a director on Sep 30, 2020

    1 pagesTM01

    Termination of appointment of Bernhard Bruggaier as a director on Sep 30, 2020

    1 pagesTM01

    Appointment of Mr Sandeep Uppal as a director on Sep 30, 2020

    2 pagesAP01

    Appointment of Mr Matthew William Alan Grant as a director on Sep 30, 2020

    2 pagesAP01

    Confirmation statement made on Sep 13, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 13, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Appointment of Mr Paul Anthony Smith as a director on Sep 19, 2018

    2 pagesAP01

    Termination of appointment of Stuart Cameron as a director on Sep 19, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Sep 13, 2018 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jul 18, 2018

    • Capital: GBP 57,936.12
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Satisfaction of charge 3 in full

    1 pagesMR04

    Who are the officers of UTEC STAR NET GEOMATICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    194531900001
    GRANT, Matthew William Alan
    Ferry Road
    NR1 1SW Norwich
    Ferryside
    Norfolk
    United Kingdom
    Director
    Ferry Road
    NR1 1SW Norwich
    Ferryside
    Norfolk
    United Kingdom
    EnglandBritishCompany Director140298430012
    UPPAL, Sandeep
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Director
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    EnglandBritishCompany Director199272750001
    BROWN, Dianne
    44 Murieston Valley Road
    EH54 9HB Livingston
    West Lothian
    Secretary
    44 Murieston Valley Road
    EH54 9HB Livingston
    West Lothian
    British72163450001
    HAWTHORN, Irene
    St. Johns Road
    Corstorphine
    EH12 7SB Edinburgh
    121
    Secretary
    St. Johns Road
    Corstorphine
    EH12 7SB Edinburgh
    121
    BritishLegal Secretary115886400001
    PRYKE, Margaret
    24/1 Sinclair Place
    EH11 1AN Edinburgh
    Secretary
    24/1 Sinclair Place
    EH11 1AN Edinburgh
    British103753920001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    MBM SECRETARIAL SERVICES LIMITED
    107 George Street
    EH2 3ES Edinburgh
    Secretary
    107 George Street
    EH2 3ES Edinburgh
    42680350002
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1FW Aberdeen
    34
    Secretary
    Albyn Place
    AB10 1FW Aberdeen
    34
    Identification TypeEuropean Economic Area
    Registration NumberSC341053
    129592570001
    BROWN, Dianne
    9 Skivo Wynd
    Murieston
    EH54 9GY Livingston
    West Lothian
    Director
    9 Skivo Wynd
    Murieston
    EH54 9GY Livingston
    West Lothian
    United KingdomBritishDirector72163450002
    BROWN, Douglas John
    9 Skivo Wynd
    Murieston
    EH54 9GY Livingston
    West Lothian
    Director
    9 Skivo Wynd
    Murieston
    EH54 9GY Livingston
    West Lothian
    United KingdomBritishEngineering Surveyor72163410002
    BRUGGAIER, Bernhard, Dr
    Ferry Road
    NR1 1SW Norwich
    Ferryside
    England
    Director
    Ferry Road
    NR1 1SW Norwich
    Ferryside
    England
    GermanyGermanCompany Director116750390001
    CAMERON, Stuart
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Director
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    ScotlandBritishCompany Director218498790001
    CASTELL, Andrew Sean
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    C/O Par Equity Llp
    Uk
    Director
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    C/O Par Equity Llp
    Uk
    United KingdomBritishCompany Director142569410001
    HOEY, James
    30 Callander Road
    Chapelhall
    ML6 8HA Airdrie
    Lanarkshire
    Director
    30 Callander Road
    Chapelhall
    ML6 8HA Airdrie
    Lanarkshire
    ScotlandBritishTelecoms Specialist152085260002
    MILLER, William
    Spires Business Units
    Mugiemoss Road
    AB21 9NY Aberdeen
    Utec House
    United Kingdom
    Director
    Spires Business Units
    Mugiemoss Road
    AB21 9NY Aberdeen
    Utec House
    United Kingdom
    ScotlandBritishDirector106374550001
    O'CARROLL, Martin Christopher
    Spires Business Units
    Mugiemoss Road
    AB21 9NY Aberdeen
    Utec House
    United Kingdom
    Director
    Spires Business Units
    Mugiemoss Road
    AB21 9NY Aberdeen
    Utec House
    United Kingdom
    Western AustraliaIrishDirector110434220003
    RYAN, Brendan Seamus
    Spires Business Units
    Mugiemoss Road
    AB21 9NY Aberdeen
    Utec House
    United Kingdom
    Director
    Spires Business Units
    Mugiemoss Road
    AB21 9NY Aberdeen
    Utec House
    United Kingdom
    United States Of AmericaAmericanChief Operating Officer175184490001
    SMITH, Paul Anthony
    Ferry Road
    NR1 1SW Norwich
    Ferryside
    Norfolk
    United Kingdom
    Director
    Ferry Road
    NR1 1SW Norwich
    Ferryside
    Norfolk
    United Kingdom
    ScotlandBritishCompany Director251045350001
    WILLIAMSON, Steven Bruce
    Spires Business Units
    Mugiemoss Road
    AB21 9NY Aberdeen
    Utec House
    United Kingdom
    Director
    Spires Business Units
    Mugiemoss Road
    AB21 9NY Aberdeen
    Utec House
    United Kingdom
    UsaAmericanChief Financial Officer181924530001
    WILSON, John Andrew
    38 Carden Place
    AB10 1UP Aberdeen
    Lime Rock Partners
    Director
    38 Carden Place
    AB10 1UP Aberdeen
    Lime Rock Partners
    United KingdomBritishFinance171496570001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of UTEC STAR NET GEOMATICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Apr 06, 2016
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc294581
    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.
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Apr 06, 2016
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc294581
    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.

    Does UTEC STAR NET GEOMATICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 20, 2011
    Delivered On Dec 23, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • East of Scotland Investment Fund Limited
    Transactions
    • Dec 23, 2011Registration of a charge (MG01s)
    • Nov 07, 2013Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Aug 11, 2010
    Delivered On Aug 25, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Aug 25, 2010Registration of a charge (MG01s)
    • Jul 17, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 02, 2009
    Delivered On Jun 09, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jun 09, 2009Registration of a charge (410)
    • Aug 18, 2010Alteration to a floating charge (466 Scot)
    • Jul 05, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On May 07, 2003
    Delivered On May 23, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 23, 2003Registration of a charge (410)
    • Mar 06, 2010Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On May 21, 2002
    Delivered On May 28, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 28, 2002Registration of a charge (410)
    • Mar 06, 2010Statement of satisfaction of a floating charge (MG03s)

    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