Company NameGeoprober Drilling Limited
Company StatusDissolved
Company NumberSC260217
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 4 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NameMountwest 507 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antony Stephen Bamford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(5 months, 1 week after company formation)
Appointment Duration14 years, 4 months (closed 25 September 2018)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeaways Restronguet Point
Feock
Cornwall
TR3 6RB
Director NameMr Richard James Pearce
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(5 months, 1 week after company formation)
Appointment Duration14 years, 4 months (closed 25 September 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillwheel Barn Oakhouse Farm
Hampstead
Norreys
Barkshire
RG18 0SP
Secretary NameStronachs Secretaries Limited (Corporation)
StatusClosed
Appointed07 May 2008(4 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 25 September 2018)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameColin Peter Leach
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2004(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2006)
RoleCompany Director
Correspondence Address1019 Trapper Hill Drive
Houston
Texas
77077
Secretary NameStronachs (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitewww.geoprober.com/
Email address[email protected]
Telephone01224 518068
Telephone regionAberdeen

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7k at £1Chynoweth Technologies LTD
70.00%
Ordinary
3k at £1Sub Aqua 2000 LTD
30.00%
Ordinary

Financials

Year2014
Net Worth£345,170
Cash£207,062
Current Liabilities£164,612

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2018Voluntary strike-off action has been suspended (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
24 January 2018Application to strike the company off the register (3 pages)
22 November 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 22 November 2017 (1 page)
17 October 2017Change of details for Chynoweth Technologies Limited as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Change of details for Chynoweth Technologies Limited as a person with significant control on 17 October 2017 (2 pages)
26 June 2017Statement by Directors (1 page)
26 June 2017Statement of capital on 26 June 2017
  • GBP 10.00
(3 pages)
26 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 June 2017Statement by Directors (1 page)
26 June 2017Statement of capital on 26 June 2017
  • GBP 10.00
(3 pages)
26 June 2017Solvency Statement dated 13/06/17 (1 page)
26 June 2017Solvency Statement dated 13/06/17 (1 page)
16 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 July 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 1,510,000
(3 pages)
13 July 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 1,510,000
(3 pages)
11 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Memorandum od association revoked and deleted and the company create 1500000 new preference shares of £1.00 each 23/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 July 2016Memorandum and Articles of Association (8 pages)
11 July 2016Memorandum and Articles of Association (8 pages)
11 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Memorandum od association revoked and deleted and the company create 1500000 new preference shares of £1.00 each 23/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000
(5 pages)
11 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 June 2015Director's details changed for Mr Richard James Pearce on 1 May 2015 (2 pages)
1 June 2015Director's details changed for Mr Richard James Pearce on 1 May 2015 (2 pages)
1 June 2015Director's details changed for Mr Richard James Pearce on 1 May 2015 (2 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,000
(5 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,000
(5 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,000
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(5 pages)
10 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(5 pages)
10 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(5 pages)
18 December 2013Director's details changed for Mr Antony Stephen Bamford on 1 November 2013 (2 pages)
18 December 2013Director's details changed for Mr Antony Stephen Bamford on 1 November 2013 (2 pages)
18 December 2013Director's details changed for Mr Antony Stephen Bamford on 1 November 2013 (2 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
13 December 2011Director's details changed for Antony Stephen Bamford on 30 April 2011 (2 pages)
13 December 2011Director's details changed for Antony Stephen Bamford on 30 April 2011 (2 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 January 2010Director's details changed for Antony Stephen Bamford on 1 April 2009 (1 page)
27 January 2010Director's details changed for Antony Stephen Bamford on 1 April 2009 (1 page)
27 January 2010Director's details changed for Antony Stephen Bamford on 1 April 2009 (1 page)
26 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 December 2008Return made up to 03/12/08; full list of members (4 pages)
4 December 2008Return made up to 03/12/08; full list of members (4 pages)
16 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
16 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
16 May 2008Appointment terminated secretary stronachs (1 page)
16 May 2008Appointment terminated secretary stronachs (1 page)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 December 2007Return made up to 03/12/07; full list of members (2 pages)
14 December 2007Return made up to 03/12/07; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 December 2006Return made up to 03/12/06; full list of members (3 pages)
12 December 2006Return made up to 03/12/06; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
19 January 2006Return made up to 03/12/05; full list of members (3 pages)
19 January 2006Return made up to 03/12/05; full list of members (3 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 November 2004Return made up to 03/12/04; full list of members (7 pages)
30 November 2004Return made up to 03/12/04; full list of members (7 pages)
6 October 2004New director appointed (4 pages)
6 October 2004New director appointed (4 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Ad 11/05/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Ad 11/05/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
16 June 2004New director appointed (3 pages)
16 June 2004New director appointed (3 pages)
27 April 2004Company name changed mountwest 507 LIMITED\certificate issued on 27/04/04 (2 pages)
27 April 2004Company name changed mountwest 507 LIMITED\certificate issued on 27/04/04 (2 pages)
3 December 2003Incorporation (16 pages)
3 December 2003Incorporation (16 pages)