About

Registered Number: SC346038
Date of Incorporation: 22/07/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland, AB32 6JL

 

Established in 2008, Geoservices Uk Ltd has its registered office in Aberdeenshire, Scotland, it has a status of "Active". This business has 8 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOAS MATAMOROS, Jeanette Ivanova 01 April 2014 25 March 2015 1
COCKRAM, Lee Richard 01 November 2011 01 October 2012 1
NICOL, Gilles 01 October 2012 01 April 2014 1
PACKER, Trevor John 30 October 2008 01 November 2011 1
RITCHIE, Jonathan Forbes 25 March 2015 20 October 2016 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Mark Roman 29 May 2020 - 1
DROY MOORE, Pauline 22 June 2010 31 December 2015 1
SMOKER, Simon 01 January 2016 29 May 2020 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AP03 - Appointment of secretary 12 June 2020
TM02 - Termination of appointment of secretary 12 June 2020
AP01 - Appointment of director 12 June 2020
TM01 - Termination of appointment of director 12 June 2020
CH01 - Change of particulars for director 12 June 2020
AA - Annual Accounts 03 March 2020
AP01 - Appointment of director 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
CS01 - N/A 28 June 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 08 March 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 23 June 2017
TM01 - Termination of appointment of director 20 October 2016
TM01 - Termination of appointment of director 14 October 2016
AP01 - Appointment of director 14 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 28 June 2016
TM01 - Termination of appointment of director 15 April 2016
AP01 - Appointment of director 08 January 2016
AP03 - Appointment of secretary 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
CH01 - Change of particulars for director 30 December 2015
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 23 October 2015
CH03 - Change of particulars for secretary 23 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 28 July 2015
AD01 - Change of registered office address 01 May 2015
AP01 - Appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 29 July 2014
AP01 - Appointment of director 09 May 2014
TM01 - Termination of appointment of director 01 April 2014
AD01 - Change of registered office address 18 March 2014
AD01 - Change of registered office address 22 January 2014
CH01 - Change of particulars for director 08 January 2014
CH03 - Change of particulars for secretary 08 January 2014
CH01 - Change of particulars for director 07 January 2014
CH03 - Change of particulars for secretary 07 January 2014
AP01 - Appointment of director 02 December 2013
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 12 August 2013
AP01 - Appointment of director 12 August 2013
AR01 - Annual Return 29 July 2013
AUD - Auditor's letter of resignation 07 March 2013
AP01 - Appointment of director 05 October 2012
TM01 - Termination of appointment of director 05 October 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 22 June 2012
AA - Annual Accounts 07 March 2012
AP01 - Appointment of director 07 November 2011
TM01 - Termination of appointment of director 03 November 2011
AR01 - Annual Return 02 August 2011
TM01 - Termination of appointment of director 21 April 2011
RESOLUTIONS - N/A 24 January 2011
CC04 - Statement of companies objects 24 January 2011
AP01 - Appointment of director 14 September 2010
AR01 - Annual Return 16 August 2010
AP03 - Appointment of secretary 30 July 2010
TM02 - Termination of appointment of secretary 30 June 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 11 August 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
RESOLUTIONS - N/A 20 April 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
123 - Notice of increase in nominal capital 20 April 2009
225 - Change of Accounting Reference Date 25 November 2008
287 - Change in situation or address of Registered Office 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
CERTNM - Change of name certificate 01 November 2008
NEWINC - New incorporation documents 22 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.