UTEC STAR NET GEOMATICS LIMITED
Overview
| Company Name | UTEC STAR NET GEOMATICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC210964 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UTEC STAR NET GEOMATICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STAR NET GEOMATICS LIMITED | Sep 13, 2000 | Sep 13, 2000 |
What are the latest accounts for UTEC STAR NET GEOMATICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for UTEC STAR NET GEOMATICS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Sep 13, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Matthew William Alan Grant on Sep 30, 2020 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Matthew William Alan Grant on May 24, 2021 | 2 pages | CH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 19, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||||||
Termination of appointment of Paul Anthony Smith as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Bernhard Bruggaier as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Sandeep Uppal as a director on Sep 30, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Matthew William Alan Grant as a director on Sep 30, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 13, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Sep 13, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||||||||||||||
Appointment of Mr Paul Anthony Smith as a director on Sep 19, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stuart Cameron as a director on Sep 19, 2018 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 18, 2018
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of UTEC STAR NET GEOMATICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 194531900001 | ||||||||||||||
| GRANT, Matthew William Alan | Director | Ferry Road NR1 1SW Norwich Ferryside Norfolk United Kingdom | United Kingdom | British | 140298430012 | |||||||||||||
| UPPAL, Sandeep | Director | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) | England | British | 199272750001 | |||||||||||||
| BROWN, Dianne | Secretary | 44 Murieston Valley Road EH54 9HB Livingston West Lothian | British | 72163450001 | ||||||||||||||
| HAWTHORN, Irene | Secretary | St. Johns Road Corstorphine EH12 7SB Edinburgh 121 | British | 115886400001 | ||||||||||||||
| PRYKE, Margaret | Secretary | 24/1 Sinclair Place EH11 1AN Edinburgh | British | 103753920001 | ||||||||||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 107 George Street EH2 3ES Edinburgh | 42680350002 | |||||||||||||||
| STRONACHS SECRETARIES LIMITED | Secretary | Albyn Place AB10 1FW Aberdeen 34 |
| 129592570001 | ||||||||||||||
| BROWN, Dianne | Director | 9 Skivo Wynd Murieston EH54 9GY Livingston West Lothian | United Kingdom | British | 72163450002 | |||||||||||||
| BROWN, Douglas John | Director | 9 Skivo Wynd Murieston EH54 9GY Livingston West Lothian | United Kingdom | British | 72163410002 | |||||||||||||
| BRUGGAIER, Bernhard, Dr | Director | Ferry Road NR1 1SW Norwich Ferryside England | Germany | German | 116750390001 | |||||||||||||
| CAMERON, Stuart | Director | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland | Scotland | British | 218498790001 | |||||||||||||
| CASTELL, Andrew Sean | Director | Exchange Tower 19 Canning Street EH3 8EH Edinburgh C/O Par Equity Llp Uk | United Kingdom | British | 142569410001 | |||||||||||||
| HOEY, James | Director | 30 Callander Road Chapelhall ML6 8HA Airdrie Lanarkshire | Scotland | British | 152085260002 | |||||||||||||
| MILLER, William | Director | Spires Business Units Mugiemoss Road AB21 9NY Aberdeen Utec House United Kingdom | Scotland | British | 106374550001 | |||||||||||||
| O'CARROLL, Martin Christopher | Director | Spires Business Units Mugiemoss Road AB21 9NY Aberdeen Utec House United Kingdom | Western Australia | Irish | 110434220003 | |||||||||||||
| RYAN, Brendan Seamus | Director | Spires Business Units Mugiemoss Road AB21 9NY Aberdeen Utec House United Kingdom | United States Of America | American | 175184490001 | |||||||||||||
| SMITH, Paul Anthony | Director | Ferry Road NR1 1SW Norwich Ferryside Norfolk United Kingdom | Scotland | British | 251045350001 | |||||||||||||
| WILLIAMSON, Steven Bruce | Director | Spires Business Units Mugiemoss Road AB21 9NY Aberdeen Utec House United Kingdom | Usa | American | 181924530001 | |||||||||||||
| WILSON, John Andrew | Director | 38 Carden Place AB10 1UP Aberdeen Lime Rock Partners | United Kingdom | British | 171496570001 | |||||||||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of UTEC STAR NET GEOMATICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Utec International Limited | Apr 06, 2016 | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Utec International Limited | Apr 06, 2016 | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does UTEC STAR NET GEOMATICS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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