GEOLINK INTERNATIONAL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGEOLINK INTERNATIONAL
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number SC228632
    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 GEOLINK INTERNATIONAL?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GEOLINK INTERNATIONAL located?

    Registered Office Address
    Silverburn House Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GEOLINK INTERNATIONAL?

    Previous Company Names
    Company NameFromUntil
    GEOLINK INTERNATIONAL LIMITEDMar 01, 2002Mar 01, 2002

    What are the latest accounts for GEOLINK INTERNATIONAL?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for GEOLINK INTERNATIONAL?

    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

    4 pagesDS01

    Termination of appointment of Ahmed Farhan Moghal as a director on May 23, 2012

    1 pagesTM01

    Annual return made up to Mar 01, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2012

    Statement of capital on Mar 06, 2012

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Termination of appointment of Matthew William John Corbin as a director on Dec 14, 2011

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of company's objects

    2 pagesCC04

    Re-registration assent

    2 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    29 pagesMAR

    Re-registration from a private limited company to a private unlimited company

    4 pagesRR05

    Appointment of Koorosh Hojatollah Taleghani as a director

    2 pagesAP01

    Appointment of James Alan Junker as a director

    2 pagesAP01

    Registered office address changed from Walton Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GZ on Mar 08, 2011

    1 pagesAD01

    Annual return made up to Mar 01, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Appointment of Ahmed Farhan Moghal as a director

    3 pagesAP01

    Appointment of Matthew William John Corbin as a director

    3 pagesAP01

    Termination of appointment of Peter Everett as a director

    1 pagesTM01

    Termination of appointment of Hilary Wake as a director

    1 pagesTM01

    Termination of appointment of Brian Palmer as a director

    1 pagesTM01

    Termination of appointment of Alyson Clakr as a director

    1 pagesTM01

    Annual return made up to Mar 01, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of GEOLINK INTERNATIONAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    26-28 Market Street
    WA14 1PF Altringham
    Webber House
    Cheshire
    Secretary
    26-28 Market Street
    WA14 1PF Altringham
    Webber House
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    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 KingdomAmericanBusiness Executive159434670001
    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 KingdomBritishSenior Finance Manager159434430001
    ROBERTSON, Shaun
    Burnbank Cottage
    2 Port Road
    AB51 3SP Inverurie
    Secretary
    Burnbank Cottage
    2 Port Road
    AB51 3SP Inverurie
    BritishCompany Director82069630001
    WILKS, Christopher John
    The Well House
    Cufaude Lane
    RG26 5DL Bramley
    Hampshire
    Secretary
    The Well House
    Cufaude Lane
    RG26 5DL Bramley
    Hampshire
    BritishDirector46671660003
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    PETERKINS, SOLICITORS
    100 Union Street
    AB10 1QR Aberdeen
    Nominee Secretary
    100 Union Street
    AB10 1QR Aberdeen
    900006310001
    CLAKR, Alyson Margaret
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    BritishLegal Counsel125869800001
    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 KingdomBritishCompany Director127961480001
    DICKINSON, Robert Trevor
    31 Great Peter Street
    SW19 3LR London
    Director
    31 Great Peter Street
    SW19 3LR London
    EnglandBritishCompany Director108177180001
    EVERETT, Peter Daryl
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    EnglandBritishTax Manager127244240001
    HUNTER, Neil Cameron
    Northwater House
    6 High Street
    DD9 7TE Edzell
    Angus
    Director
    Northwater House
    6 High Street
    DD9 7TE Edzell
    Angus
    ScotlandBritishSolicitor156477780001
    MACRAE, Alasdair
    36 Fountainhall Road
    AB15 4DT Aberdeen
    Aberdeenshire
    Director
    36 Fountainhall Road
    AB15 4DT Aberdeen
    Aberdeenshire
    BritishCompany Director66889320001
    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 KingdomBritishChief Financial Officer152234740001
    MOORLEY, Anthony
    Abilene Lodge Drinkstone Road
    IP30 0QD Gedding
    Suffolk
    Director
    Abilene Lodge Drinkstone Road
    IP30 0QD Gedding
    Suffolk
    United KingdomBritishCompany Director107692520001
    PALMER, Brian Conrad
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    AmericanGeneral Manager124203620001
    PERRY, Martin Gordon
    Vine Cottage
    Winkfield Lane
    SL4 4QS Maidens Green
    Berkshire
    Director
    Vine Cottage
    Winkfield Lane
    SL4 4QS Maidens Green
    Berkshire
    United KingdomBritishDirector61935770002
    ROBERTSON, Shaun
    Burnbank Cottage
    2 Port Road
    AB51 3SP Inverurie
    Director
    Burnbank Cottage
    2 Port Road
    AB51 3SP Inverurie
    BritishCompany Director82069630001
    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 KingdomBritishTax Manager96648390001
    WILKS, Christopher John
    The Well House
    Cufaude Lane
    RG26 5DL Bramley
    Hampshire
    Director
    The Well House
    Cufaude Lane
    RG26 5DL Bramley
    Hampshire
    BritishDirector46671660003
    PETERKINS SERVICES LIMITED
    100 Union Street
    AB10 1QR Aberdeen
    Nominee Director
    100 Union Street
    AB10 1QR Aberdeen
    900017800001

    Does GEOLINK INTERNATIONAL have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 24, 2004
    Delivered On Jul 08, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 2004Registration of a charge (410)
    • Mar 26, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 30, 2002
    Delivered On May 21, 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 21, 2002Registration of a charge (410)
    • May 21, 2002Alteration to a floating charge (466 Scot)
    • Mar 26, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Apr 30, 2002
    Delivered On May 18, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • David Mclaughlin & Robert Trevor Dickinson as Trustees for the Holders of the Loan Notes
    Transactions
    • May 18, 2002Registration of a charge (410)
    • May 21, 2002Alteration to a floating charge (466 Scot)
    • Jul 07, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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