GEOSERVICES UK LTD - ABERDEEN, ABERDEENSHIRE
Company Profile | Company Filings |
Overview
GEOSERVICES UK LTD is a Private Limited Company from ABERDEEN, ABERDEENSHIRE SCOTLAND and has the status: Dissolved - no longer trading.
GEOSERVICES UK LTD was incorporated 15 years ago on 22/07/2008 and has the registered number: SC346038. The accounts status is DORMANT.
GEOSERVICES UK LTD was incorporated 15 years ago on 22/07/2008 and has the registered number: SC346038. The accounts status is DORMANT.
GEOSERVICES UK LTD - ABERDEEN, ABERDEENSHIRE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
1 ENTERPRISE DRIVE, WESTHILL INDUSTRIAL ESTATE
ABERDEEN, ABERDEENSHIRE
SCOTLAND
AB32 6TQ
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
FLYTREE LIMITED (until 03/11/2008)
FLYTREE LIMITED (until 03/11/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2022 | 05/07/2023 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COLIN DAVID BEDDALL | Jul 1970 | British | Director | 2022-08-04 | CURRENT |
MR JONATHAN FORBES RITCHIE | Oct 1975 | British | Director | 2015-03-25 UNTIL 2016-10-20 | RESIGNED |
P & W DIRECTORS LIMITED | Corporate Nominee Director | 2008-07-22 UNTIL 2008-10-30 | RESIGNED | ||
PAULL & WILLIAMSONS | Corporate Secretary | 2008-10-30 UNTIL 2009-04-06 | RESIGNED | ||
MARK ROMAN HIGGINS | Secretary | 2020-05-29 UNTIL 2021-07-30 | RESIGNED | ||
P & W SECRETARIES LIMITED | Secretary | 2008-07-22 UNTIL 2008-10-30 | RESIGNED | ||
MR SIMON SMOKER | Secretary | 2016-01-01 UNTIL 2020-05-29 | RESIGNED | ||
PAULINE DROY MOORE | British | Secretary | 2010-06-22 UNTIL 2015-12-31 | RESIGNED | |
MR GILLES NICOL | Jun 1965 | French | Director | 2012-10-01 UNTIL 2014-04-01 | RESIGNED |
MR SIMON MEREDITH WHITE | Jun 1957 | British | Director | 2016-01-01 UNTIL 2016-04-15 | RESIGNED |
MRS GISELLE EVETTE VARN | Apr 1965 | American | Director | 2021-01-18 UNTIL 2022-08-04 | RESIGNED |
MR SIMON SMOKER | Jul 1962 | British | Director | 2013-08-01 UNTIL 2020-05-29 | RESIGNED |
BURNESS PAULL LLP | Corporate Secretary | 2009-04-06 UNTIL 2010-06-22 | RESIGNED | ||
MR. PHILIPPE MARIE ANTOINE SALLE | May 1965 | French | Director | 2008-10-30 UNTIL 2011-03-31 | RESIGNED |
GARY PARK | Mar 1963 | British | Director | 2020-05-29 UNTIL 2022-07-31 | RESIGNED |
TREVOR JOHN PACKER | Dec 1954 | British | Director | 2008-10-30 UNTIL 2011-11-01 | RESIGNED |
MARK ROMAN HIGGINS | Mar 1971 | British | Director | 2019-03-29 UNTIL 2021-07-30 | RESIGNED |
MR DAVID MARSH | Jan 1962 | British | Director | 2013-08-01 UNTIL 2019-03-29 | RESIGNED |
MRS KARIN ANNETTE HOEING-COSENTINO | Feb 1971 | German | Director | 2013-12-01 UNTIL 2016-10-12 | RESIGNED |
PAULINE DROY MOORE | Jan 1959 | British | Director | 2010-09-09 UNTIL 2015-12-31 | RESIGNED |
MRS MIKKI VICTORIA CORCORAN | Apr 1979 | British | Director | 2019-08-01 UNTIL 2022-02-04 | RESIGNED |
MRS GWENOLA JACQUELINE STEPHANIE BOYAULT | Mar 1972 | French | Director | 2016-10-12 UNTIL 2019-08-01 | RESIGNED |
LEE RICHARD COCKRAM | Dec 1975 | British | Director | 2011-11-01 UNTIL 2012-10-01 | RESIGNED |
MISS JEANETTE IVANOVA BOAS MATAMOROS | Apr 1979 | Ecuadorean | Director | 2014-04-01 UNTIL 2015-03-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Schlumberger Oilfield Uk Limited | 2016-04-06 | Crawley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |