GEOSERVICES UK LTD
Overview
| Company Name | GEOSERVICES UK LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC346038 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GEOSERVICES UK LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GEOSERVICES UK LTD located?
| Registered Office Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire Scotland Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GEOSERVICES UK LTD?
| Company Name | From | Until |
|---|---|---|
| FLYTREE LIMITED | Jul 22, 2008 | Jul 22, 2008 |
What are the latest accounts for GEOSERVICES UK LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for GEOSERVICES UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr. Colin David Beddall as a director on Aug 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giselle Evette Varn as a director on Aug 04, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Park as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||
Change of details for Schlumberger Oilfield Uk Limited as a person with significant control on Jul 15, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 21, 2022 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Change of details for Schlumberger Oilfield Uk Plc as a person with significant control on Jan 05, 2022 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Mikki Victoria Corcoran as a director on Feb 04, 2022 | 1 pages | TM01 | ||||||||||
Statement of capital on Sep 06, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Mark Roman Higgins as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Roman Higgins as a secretary on Jul 30, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Mikki Victoria Corcoran on Mar 15, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Giselle Evette Varn on Mar 15, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL to 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ on Mar 15, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Giselle Evette Varn as a director on Jan 18, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mark Roman Higgins as a secretary on May 29, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Smoker as a secretary on May 29, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of GEOSERVICES UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEDDALL, Colin David, Mr. | Director | Lauderdale Mansions Lauderdale Road W9 1LX London 29 United Kingdom | United Kingdom | British | 287316070001 | |||||
| DROY MOORE, Pauline | Secretary | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | British | 153062080002 | ||||||
| HIGGINS, Mark Roman | Secretary | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | 270742890001 | |||||||
| SMOKER, Simon | Secretary | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | 203968130001 | |||||||
| P & W SECRETARIES LIMITED | Secretary | Union Row AB10 1DQ Aberdeen Investment House, 6 | 128218620001 | |||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
| PAULL & WILLIAMSONS LLP | Secretary | 6th Floor 1 Union Wynd AB10 1DQ Aberdeen Union Plaza | 137701650001 | |||||||
| BOAS MATAMOROS, Jeanette Ivanova | Director | Manor Royal RH10 9LU Crawley Victory House West Sussex United Kingdom | Ecuador | Ecuadorean | 187573210001 | |||||
| BOYAULT, Gwenola Jacqueline Stephanie | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | United Kingdom | French | 216352570001 | |||||
| COCKRAM, Lee Richard | Director | Manor Royal RH10 9LU Crawley Victory House West Sussex United Kingdom | United Kingdom | British | 164373260001 | |||||
| CORCORAN, Mikki Victoria | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | British | 261075650001 | |||||
| DROY MOORE, Pauline | Director | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | United Kingdom | British | 138236320003 | |||||
| HIGGINS, Mark Roman | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | England | British | 256940520001 | |||||
| HOEING-COSENTINO, Karin Annette | Director | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | Scotland | German | 183326450001 | |||||
| MARSH, David | Director | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | United Kingdom | British | 171331520001 | |||||
| NICOL, Gilles | Director | Manor Royal RH10 9LU Crawley Victory House West Sussex United Kingdom | France | French | 172611760001 | |||||
| PACKER, Trevor John | Director | Beechgrove Avenue AB15 5EJ Aberdeen 14 Aberdeenshire | British | 134814760001 | ||||||
| PARK, Gary | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | United Kingdom | British | 270424580001 | |||||
| RITCHIE, Jonathan Forbes | Director | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | United Kingdom | British | 196329920001 | |||||
| SALLE, Philippe Marie Antoine, Mr. | Director | 8 Chaussee De La Muette, 75116 Paris France | France | French | 134814910001 | |||||
| SMOKER, Simon | Director | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | England | British | 134158640002 | |||||
| VARN, Giselle Evette | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | American | 273564740002 | |||||
| WHITE, Simon Meredith | Director | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | England | British | 130781300001 | |||||
| P & W DIRECTORS LIMITED | Nominee Director | 6 Union Row AB10 1DQ Aberdeen Investment House | 900021240001 |
Who are the persons with significant control of GEOSERVICES UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schlumberger Oilfield Uk Limited | Apr 06, 2016 | Manor Royal RH10 9BU Crawley Minerva United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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