Company NameGeostrat Projects Limited
Company StatusDissolved
Company NumberSC133072
CategoryPrivate Limited Company
Incorporation Date25 July 1991(32 years, 9 months ago)
Dissolution Date14 October 2016 (7 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameGraham Robin Dyer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(same day as company formation)
RoleStratigrapher
Country of ResidenceUnited Kingdom
Correspondence AddressLaw House
Sandford
Strathaven
Lanarkshire
ML11 6PH
Scotland
Director NameMr Gwydion Williams
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(same day as company formation)
RoleStratigrapher
Country of ResidenceScotland
Correspondence AddressConyar Harray
Orkney
KW17 2LF
Scotland
Secretary NameGwydion Williams
NationalityBritish
StatusClosed
Appointed25 July 1991(same day as company formation)
RoleStratigrapher
Country of ResidenceScotland
Correspondence AddressConyar Harray
Orkney
KW17 2LF
Scotland
Director NameDavid Paul Watson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(same day as company formation)
RoleStratigrapher
Correspondence Address29 Hillhouse Farm Gate
Lanark
Lanarkshire
ML11 9HT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address62e Cleveden Drive
Glasgow
G12 0NX
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£195,165
Cash£189,607
Current Liabilities£46,000

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2016Final Gazette dissolved following liquidation (1 page)
14 July 2016Return of final meeting of voluntary winding up (5 pages)
24 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 6,000
(6 pages)
2 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 6,000
(6 pages)
27 August 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
29 July 2013Secretary's details changed for Gwydion Williams on 1 July 2013 (2 pages)
29 July 2013Secretary's details changed for Gwydion Williams on 1 July 2013 (2 pages)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Director's details changed for Gwydion Williams on 1 July 2013 (2 pages)
29 July 2013Director's details changed for Gwydion Williams on 1 July 2013 (2 pages)
28 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Gwydion Williams on 17 July 2010 (2 pages)
3 August 2010Director's details changed for Graham Robin Dyer on 17 July 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 August 2009Return made up to 17/07/09; full list of members (4 pages)
2 September 2008Return made up to 17/07/08; full list of members (4 pages)
1 September 2008Ad 07/04/08\gbp si 2500@1=2500\gbp ic 3350/5850\ (2 pages)
1 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 August 2007Return made up to 17/07/07; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 July 2006Return made up to 17/07/06; full list of members (8 pages)
15 February 2006Registered office changed on 15/02/06 from: unit 8C motherwell business centre dalziel street motherwell ML1 1PJ (1 page)
30 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 August 2005Return made up to 17/07/05; full list of members (8 pages)
14 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 July 2004Return made up to 17/07/04; full list of members (8 pages)
24 July 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 July 2003Return made up to 17/07/03; full list of members (8 pages)
23 January 2003Director resigned (1 page)
3 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
19 August 2002Return made up to 17/07/02; full list of members (8 pages)
28 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
24 July 2001Return made up to 17/07/01; full list of members (8 pages)
10 August 2000Accounts for a small company made up to 30 June 2000 (4 pages)
24 July 2000Return made up to 25/07/00; full list of members (8 pages)
22 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
26 July 1999Return made up to 25/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
30 July 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1997Accounts for a small company made up to 30 June 1997 (4 pages)
30 July 1997Return made up to 25/07/97; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 30 June 1996 (4 pages)
13 September 1996Return made up to 25/07/96; no change of members (4 pages)
18 August 1995Accounts for a small company made up to 30 June 1995 (4 pages)