GEOPROBER LIMITED

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

    Company NameGEOPROBER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC433077
    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 GEOPROBER LIMITED?

    • Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is GEOPROBER LIMITED located?

    Registered Office Address
    28 Albyn Place
    AB10 1YL Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GEOPROBER LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLLP 21 LIMITEDSep 20, 2012Sep 20, 2012

    What are the latest accounts for GEOPROBER LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for GEOPROBER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on Nov 22, 2017

    1 pagesAD01

    Change of details for Chynoweth Technologies Limited as a person with significant control on Oct 17, 2017

    2 pagesPSC05

    Total exemption small company accounts made up to Jul 31, 2016

    5 pagesAA

    Confirmation statement made on Sep 20, 2016 with updates

    6 pagesCS01

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

    5 pagesAA

    Previous accounting period shortened from Dec 31, 2015 to Jul 31, 2015

    2 pagesAA01

    Annual return made up to Sep 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2015

    Statement of capital on Nov 19, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Michael Nicol as a director on Jul 14, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Director's details changed for Mr Richard James Pearce on May 01, 2015

    2 pagesCH01

    Annual return made up to Sep 20, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 1,000
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Sep 30, 2013 to Dec 31, 2013

    3 pagesAA01

    Appointment of Michael Nicol as a director

    3 pagesAP01

    Appointment of Mr Benjamin Antony St John Bamford as a director

    2 pagesAP01

    Director's details changed for Mr Antony Stephen Bamford on Nov 01, 2013

    2 pagesCH01

    Annual return made up to Sep 20, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2013

    Statement of capital on Sep 26, 2013

    • Capital: GBP 1,000
    SH01

    Statement of capital following an allotment of shares on Oct 10, 2012

    • Capital: GBP 1,000.00
    4 pagesSH01

    Appointment of Mr Richard James Pearce as a director

    3 pagesAP01

    Who are the officers of GEOPROBER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1FW Aberdeen
    34
    Scotland
    Secretary
    Albyn Place
    AB10 1FW Aberdeen
    34
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC341053
    129592570001
    BAMFORD, Antony Stephen
    Restronguet Point
    Feock
    TR3 6RB Cornwall
    Seaways
    United Kingdom
    Director
    Restronguet Point
    Feock
    TR3 6RB Cornwall
    Seaways
    United Kingdom
    United KingdomBritishTechnical Director99700650004
    BAMFORD, Benjamin Antony St John
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Minto Drive
    United Kingdom
    Director
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Minto Drive
    United Kingdom
    United KingdomBritishManaging Director179770490001
    PEARCE, Richard James
    Oakhouse Farm
    Hampstead
    RG18 0SP Norreys
    Millwheel Barn
    Barkshire
    United Kingdom
    Director
    Oakhouse Farm
    Hampstead
    RG18 0SP Norreys
    Millwheel Barn
    Barkshire
    United Kingdom
    United KingdomBritishManaging Director70302790002
    NEILSON, Ewan Craig
    Albyn Place
    AB10 1FW Aberdeen
    34
    Scotland
    Nominee Director
    Albyn Place
    AB10 1FW Aberdeen
    34
    Scotland
    ScotlandBritishSolicitor900025810001
    NICOL, Michael Peter
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Minto Drive
    United Kingdom
    Director
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Minto Drive
    United Kingdom
    ScotlandBritishFinancial Director184253780001

    Who are the persons with significant control of GEOPROBER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Murray Lane
    DD10 8LF Montrose
    10
    Angus
    Scotland
    Apr 06, 2016
    Murray Lane
    DD10 8LF Montrose
    10
    Angus
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc334023
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Apr 06, 2016
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc401443
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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