GEOPAQ TECHNOLOGIES LIMITED

GEOPAQ TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGEOPAQ TECHNOLOGIES LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC229667
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of GEOPAQ TECHNOLOGIES LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is GEOPAQ TECHNOLOGIES LIMITED located?

    Registered Office Address
    Station View Guest House 27-29 Station Road
    Dyce
    AB21 7BA Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GEOPAQ TECHNOLOGIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for GEOPAQ TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToMar 27, 2026
    Next Confirmation Statement DueApr 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2025
    OverdueNo

    What are the latest filings for GEOPAQ TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 27, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 27, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 144 Victoria Street Dyce Aberdeen AB21 7BE to Station View Guest House 27-29 Station Road Dyce Aberdeen AB21 7BA on Mar 14, 2023

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 27, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 27, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Mar 27, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Mar 27, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 27, 2018 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Mar 27, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Mar 27, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2016

    Statement of capital on Apr 01, 2016

    • Capital: GBP 99
    SH01

    Who are the officers of GEOPAQ TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSTONE, Ian Thomas
    27-29 Station Road
    Dyce
    AB21 7BA Aberdeen
    Station View Guest House
    Scotland
    Director
    27-29 Station Road
    Dyce
    AB21 7BA Aberdeen
    Station View Guest House
    Scotland
    United KingdomBritish84450320001
    JOHNSTONE, Joan-Marie
    27-29 Station Road
    Dyce
    AB21 7BA Aberdeen
    Station View Guest House
    Scotland
    Director
    27-29 Station Road
    Dyce
    AB21 7BA Aberdeen
    Station View Guest House
    Scotland
    United KingdomBritish131297940001
    MACDONALD, Andrew Milne Aytoun
    Braemoray
    167 Woodcote Valley Road
    CR8 3BN Purley
    Surrey
    England
    Secretary
    Braemoray
    167 Woodcote Valley Road
    CR8 3BN Purley
    Surrey
    England
    British58590750001
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    BROWN, David Hugh
    Braefield
    Long Walk
    HP8 4AN Chalfont St. Giles
    Buckinghamshire
    Director
    Braefield
    Long Walk
    HP8 4AN Chalfont St. Giles
    Buckinghamshire
    British81712980001
    CAMERON, Clive Brian
    Wellbrook House
    Wellbrook Hill
    TN20 6HH Mayfield
    East Sussex
    Director
    Wellbrook House
    Wellbrook Hill
    TN20 6HH Mayfield
    East Sussex
    EnglandEnglish52383610003
    HAMPSEY, Gerard Gordon
    682 Clarkston Road
    G44 3YS Glasgow
    Director
    682 Clarkston Road
    G44 3YS Glasgow
    British52777540001
    INCH, Keith Logie
    Crosshill Crescent
    ML10 6DT Strathaven
    7
    Lanarkshire
    United Kingdom
    Director
    Crosshill Crescent
    ML10 6DT Strathaven
    7
    Lanarkshire
    United Kingdom
    ScotlandBritish27223720002
    JOHNSTONE, Ian Thomas
    253 Stoneywood Road
    AB21 9JS Aberdeen
    Grampian
    Director
    253 Stoneywood Road
    AB21 9JS Aberdeen
    Grampian
    United KingdomBritish84450320001
    JOHNSTONE, Ian Thomas
    253 Stoneywood Road
    AB21 9JS Aberdeen
    Grampian
    Director
    253 Stoneywood Road
    AB21 9JS Aberdeen
    Grampian
    United KingdomBritish84450320001
    MACDONALD, Andrew Milne Aytoun
    Braemoray
    167 Woodcote Valley Road
    CR8 3BN Purley
    Surrey
    England
    Director
    Braemoray
    167 Woodcote Valley Road
    CR8 3BN Purley
    Surrey
    England
    EnglandBritish58590750001
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Who are the persons with significant control of GEOPAQ TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Thomas Johnstone
    27-29 Station Road
    Dyce
    AB21 7BA Aberdeen
    Station View Guest House
    Scotland
    Jan 10, 2017
    27-29 Station Road
    Dyce
    AB21 7BA Aberdeen
    Station View Guest House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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