GEOSERVICES UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGEOSERVICES UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC346038
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of GEOSERVICES UK LTD?

    Previous Company Names
    Company NameFromUntil
    FLYTREE LIMITEDJul 22, 2008Jul 22, 2008

    What are the latest accounts for GEOSERVICES UK LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for GEOSERVICES UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr. Colin David Beddall as a director on Aug 04, 2022

    2 pagesAP01

    Termination of appointment of Giselle Evette Varn as a director on Aug 04, 2022

    1 pagesTM01

    Termination of appointment of Gary Park as a director on Jul 31, 2022

    1 pagesTM01

    Change of details for Schlumberger Oilfield Uk Limited as a person with significant control on Jul 15, 2022

    2 pagesPSC05

    Confirmation statement made on Jun 21, 2022 with updates

    5 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for Schlumberger Oilfield Uk Plc as a person with significant control on Jan 05, 2022

    2 pagesPSC05

    Termination of appointment of Mikki Victoria Corcoran as a director on Feb 04, 2022

    1 pagesTM01

    Statement of capital on Sep 06, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Mark Roman Higgins as a director on Jul 30, 2021

    1 pagesTM01

    Termination of appointment of Mark Roman Higgins as a secretary on Jul 30, 2021

    1 pagesTM02

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Mikki Victoria Corcoran on Mar 15, 2021

    2 pagesCH01

    Director's details changed for Mrs Giselle Evette Varn on Mar 15, 2021

    2 pagesCH01

    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 pagesAD01

    Appointment of Mrs Giselle Evette Varn as a director on Jan 18, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 21, 2020 with updates

    4 pagesCS01

    Appointment of Mark Roman Higgins as a secretary on May 29, 2020

    2 pagesAP03

    Termination of appointment of Simon Smoker as a secretary on May 29, 2020

    1 pagesTM02

    Who are the officers of GEOSERVICES UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEDDALL, Colin David, Mr.
    Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    29
    United Kingdom
    Director
    Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    29
    United Kingdom
    United KingdomBritish287316070001
    DROY MOORE, Pauline
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Secretary
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    British153062080002
    HIGGINS, Mark Roman
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    Secretary
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    270742890001
    SMOKER, Simon
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    Secretary
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    203968130001
    P & W SECRETARIES LIMITED
    Union Row
    AB10 1DQ Aberdeen
    Investment House, 6
    Secretary
    Union Row
    AB10 1DQ Aberdeen
    Investment House, 6
    128218620001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS LLP
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Secretary
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    137701650001
    BOAS MATAMOROS, Jeanette Ivanova
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    EcuadorEcuadorean187573210001
    BOYAULT, Gwenola Jacqueline Stephanie
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    Director
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    United KingdomFrench216352570001
    COCKRAM, Lee Richard
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    United KingdomBritish164373260001
    CORCORAN, Mikki Victoria
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    Director
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    ScotlandBritish261075650001
    DROY MOORE, Pauline
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    United KingdomBritish138236320003
    HIGGINS, Mark Roman
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    EnglandBritish256940520001
    HOEING-COSENTINO, Karin Annette
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    ScotlandGerman183326450001
    MARSH, David
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    United KingdomBritish171331520001
    NICOL, Gilles
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    FranceFrench172611760001
    PACKER, Trevor John
    Beechgrove Avenue
    AB15 5EJ Aberdeen
    14
    Aberdeenshire
    Director
    Beechgrove Avenue
    AB15 5EJ Aberdeen
    14
    Aberdeenshire
    British134814760001
    PARK, Gary
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    United KingdomBritish270424580001
    RITCHIE, Jonathan Forbes
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    United KingdomBritish196329920001
    SALLE, Philippe Marie Antoine, Mr.
    8 Chaussee De La Muette, 75116
    Paris
    France
    Director
    8 Chaussee De La Muette, 75116
    Paris
    France
    FranceFrench134814910001
    SMOKER, Simon
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    EnglandBritish134158640002
    VARN, Giselle Evette
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    Director
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    ScotlandAmerican273564740002
    WHITE, Simon Meredith
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    EnglandBritish130781300001
    P & W DIRECTORS LIMITED
    6 Union Row
    AB10 1DQ Aberdeen
    Investment House
    Nominee Director
    6 Union Row
    AB10 1DQ Aberdeen
    Investment House
    900021240001

    Who are the persons with significant control of GEOSERVICES UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manor Royal
    RH10 9BU Crawley
    Minerva
    United Kingdom
    Apr 06, 2016
    Manor Royal
    RH10 9BU Crawley
    Minerva
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4157867
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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