GEOPAQ TECHNOLOGIES LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
GEOPAQ TECHNOLOGIES LIMITED is a Private Limited Company from ABERDEEN SCOTLAND and has the status: Active.
GEOPAQ TECHNOLOGIES LIMITED was incorporated 22 years ago on 27/03/2002 and has the registered number: SC229667. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GEOPAQ TECHNOLOGIES LIMITED was incorporated 22 years ago on 27/03/2002 and has the registered number: SC229667. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GEOPAQ TECHNOLOGIES LIMITED - ABERDEEN
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
STATION VIEW GUEST HOUSE 27-29 STATION ROAD
ABERDEEN
AB21 7BA
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/03/2023 | 10/04/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN THOMAS JOHNSTONE | Jan 1962 | British | Director | 2007-08-16 | CURRENT |
MRS JOAN-MARIE JOHNSTONE | Aug 1968 | British | Director | 2012-08-24 | CURRENT |
MR ANDREW MILNE AYTOUN MACDONALD | Aug 1955 | British | Director | 2002-03-27 UNTIL 2012-08-24 | RESIGNED |
MR IAN THOMAS JOHNSTONE | Jan 1962 | British | Director | 2002-08-21 UNTIL 2003-05-30 | RESIGNED |
MR IAN THOMAS JOHNSTONE | Jan 1962 | British | Director | 2003-07-01 UNTIL 2006-03-08 | RESIGNED |
MR KEITH LOGIE INCH | Mar 1954 | British | Director | 2003-05-30 UNTIL 2012-08-24 | RESIGNED |
GERARD GORDON HAMPSEY | Oct 1961 | British | Director | 2002-06-01 UNTIL 2002-08-22 | RESIGNED |
CLIVE BRIAN CAMERON | Jan 1969 | English | Director | 2002-05-13 UNTIL 2002-08-21 | RESIGNED |
DAVID HUGH BROWN | Jan 1960 | British | Director | 2002-03-27 UNTIL 2002-03-27 | RESIGNED |
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | 2002-03-27 UNTIL 2002-03-27 | RESIGNED | ||
FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | 2002-03-27 UNTIL 2002-03-27 | RESIGNED | ||
MR ANDREW MILNE AYTOUN MACDONALD | Aug 1955 | British | Secretary | 2002-03-27 UNTIL 2012-08-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ian Thomas Johnstone | 2017-01-10 | 1/1962 | Aberdeen |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GEOPAQ Technologies Limited Filleted accounts for Companies House (small and micro) | 2023-09-28 | 31-12-2022 | £121,581 equity |
GEOPAQ Technologies Limited Filleted accounts for Companies House (small and micro) | 2022-12-20 | 31-12-2021 | £137,251 equity |
GEOPAQ Technologies Limited Filleted accounts for Companies House (small and micro) | 2021-12-08 | 31-12-2020 | £137,116 equity |
GEOPAQ Technologies Limited Filleted accounts for Companies House (small and micro) | 2020-12-17 | 31-12-2019 | £131,140 equity |
GEOPAQ Technologies Limited Filleted accounts for Companies House (small and micro) | 2019-10-01 | 31-12-2018 | £124,057 equity |
GEOPAQ Technologies Limited Filleted accounts for Companies House (small and micro) | 2018-11-01 | 31-12-2017 | £283,097 equity |
GEOPAQ Technologies Limited Micro-entity accounts | 2017-09-30 | 31-12-2016 | £243,230 equity |