GEOSERVICES UK LTD: Filings
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 |
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 | ||||||||||
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