GEOLINK INTERNATIONAL
Overview
| Company Name | GEOLINK INTERNATIONAL |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | SC228632 |
| 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 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 Address | No |
What were the previous names of GEOLINK INTERNATIONAL?
| Company Name | From | Until |
|---|---|---|
| GEOLINK INTERNATIONAL LIMITED | Mar 01, 2002 | Mar 01, 2002 |
What are the latest accounts for GEOLINK INTERNATIONAL?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for GEOLINK INTERNATIONAL?
| 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 | 4 pages | DS01 | ||||||||||
Termination of appointment of Ahmed Farhan Moghal as a director on May 23, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Termination of appointment of Matthew William John Corbin as a director on Dec 14, 2011 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Re-registration assent | 2 pages | FOA-RR | ||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||
Re-registration of Memorandum and Articles | 29 pages | MAR | ||||||||||
Re-registration from a private limited company to a private unlimited company | 4 pages | RR05 | ||||||||||
Appointment of Koorosh Hojatollah Taleghani as a director | 2 pages | AP01 | ||||||||||
Appointment of James Alan Junker as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from Walton Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GZ on Mar 08, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Appointment of Ahmed Farhan Moghal as a director | 3 pages | AP01 | ||||||||||
Appointment of Matthew William John Corbin as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Peter Everett as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Hilary Wake as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Palmer as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alyson Clakr as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of GEOLINK INTERNATIONAL?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 26-28 Market Street WA14 1PF Altringham Webber House Cheshire |
| 146358090001 | ||||||||||
| JUNKER, James Alan | Director | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire United Kingdom | United Kingdom | American | 159434670001 | |||||||||
| TALEGHANI, Koorosh Hojatollah | Director | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire United Kingdom | United Kingdom | British | 159434430001 | |||||||||
| 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 | |||||||||||
| PETERKINS, SOLICITORS | Nominee Secretary | 100 Union Street AB10 1QR Aberdeen | 900006310001 | |||||||||||
| CLAKR, Alyson Margaret | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | British | 125869800001 | ||||||||||
| 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 | |||||||||
| HUNTER, Neil Cameron | Director | Northwater House 6 High Street DD9 7TE Edzell Angus | Scotland | British | 156477780001 | |||||||||
| MACRAE, Alasdair | Director | 36 Fountainhall Road AB15 4DT Aberdeen Aberdeenshire | British | 66889320001 | ||||||||||
| 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 | |||||||||
| 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 | |||||||||
| ROBERTSON, Shaun | Director | Burnbank Cottage 2 Port Road AB51 3SP Inverurie | British | 82069630001 | ||||||||||
| 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 | ||||||||||
| PETERKINS SERVICES LIMITED | Nominee Director | 100 Union Street AB10 1QR Aberdeen | 900017800001 |
Does GEOLINK INTERNATIONAL have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
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