GEOPROBER LIMITED
Overview
Company Name | GEOPROBER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC433077 |
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 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 Address | No |
What were the previous names of GEOPROBER LIMITED?
Company Name | From | Until |
---|---|---|
SLLP 21 LIMITED | Sep 20, 2012 | Sep 20, 2012 |
What are the latest accounts for GEOPROBER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for GEOPROBER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on Nov 22, 2017 | 1 pages | AD01 | ||||||||||
Change of details for Chynoweth Technologies Limited as a person with significant control on Oct 17, 2017 | 2 pages | PSC05 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2015 to Jul 31, 2015 | 2 pages | AA01 | ||||||||||
Annual return made up to Sep 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Nicol as a director on Jul 14, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Director's details changed for Mr Richard James Pearce on May 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 20, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from Sep 30, 2013 to Dec 31, 2013 | 3 pages | AA01 | ||||||||||
Appointment of Michael Nicol as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Benjamin Antony St John Bamford as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Antony Stephen Bamford on Nov 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 10, 2012
| 4 pages | SH01 | ||||||||||
Appointment of Mr Richard James Pearce as a director | 3 pages | AP01 | ||||||||||
Who are the officers of GEOPROBER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STRONACHS SECRETARIES LIMITED | Secretary | Albyn Place AB10 1FW Aberdeen 34 Scotland |
| 129592570001 | ||||||||||
BAMFORD, Antony Stephen | Director | Restronguet Point Feock TR3 6RB Cornwall Seaways United Kingdom | United Kingdom | British | Technical Director | 99700650004 | ||||||||
BAMFORD, Benjamin Antony St John | Director | Altens Industrial Estate AB12 3LW Aberdeen Minto Drive United Kingdom | United Kingdom | British | Managing Director | 179770490001 | ||||||||
PEARCE, Richard James | Director | Oakhouse Farm Hampstead RG18 0SP Norreys Millwheel Barn Barkshire United Kingdom | United Kingdom | British | Managing Director | 70302790002 | ||||||||
NEILSON, Ewan Craig | Nominee Director | Albyn Place AB10 1FW Aberdeen 34 Scotland | Scotland | British | Solicitor | 900025810001 | ||||||||
NICOL, Michael Peter | Director | Altens Industrial Estate AB12 3LW Aberdeen Minto Drive United Kingdom | Scotland | British | Financial Director | 184253780001 |
Who are the persons with significant control of GEOPROBER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sub-Aqua 2000 Limited | Apr 06, 2016 | Murray Lane DD10 8LF Montrose 10 Angus Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Chynoweth Technologies Limited | Apr 06, 2016 | Albyn Place AB10 1YL Aberdeen 28 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