Company NameGlobal Geosteering Limited
Company StatusDissolved
Company NumberSC323136
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date1 August 2014 (9 years, 8 months ago)
Previous NameFreelance Euro Services (Mmdcclx) 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 Timothy Nicholas Wright
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2007(4 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 01 August 2014)
RoleGeologist
Country of ResidenceEngland
Correspondence Address60 Warren Road
Southport
Merseyside
PR9 7QN
Secretary NameMelanie Ann Holmes
NationalityBritish
StatusClosed
Appointed20 November 2007(6 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 01 August 2014)
RoleCompany Director
Correspondence Address6 Broadwood Close
Penwortham
Preston
Lancashire
PR1 0XU
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Secretary NameMr Timothy Nicholas Wright
NationalityBritish
StatusResigned
Appointed16 September 2007(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 16 September 2007)
RoleGeologist
Country of ResidenceEngland
Correspondence Address60 Warren Road
Southport
Merseyside
PR9 7QN
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Timothy Nicholas Wright
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,848
Cash£12,229
Current Liabilities£26,184

Accounts

Latest Accounts5 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 100
(4 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 100
(4 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 100
(4 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 March 2011Amended accounts made up to 5 April 2009 (8 pages)
16 March 2011Amended accounts made up to 5 April 2009 (8 pages)
16 March 2011Amended accounts made up to 5 April 2009 (8 pages)
2 March 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
3 June 2010Director's details changed for Timothy Nicholas Wright on 8 May 2010 (2 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Timothy Nicholas Wright on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Timothy Nicholas Wright on 8 May 2010 (2 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
28 October 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
28 October 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
28 October 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
5 June 2009Return made up to 08/05/09; full list of members (3 pages)
5 June 2009Return made up to 08/05/09; full list of members (3 pages)
12 June 2008Return made up to 08/05/08; full list of members (3 pages)
12 June 2008Return made up to 08/05/08; full list of members (3 pages)
10 June 2008Appointment terminated secretary timothy wright (1 page)
10 June 2008Appointment terminated secretary timothy wright (1 page)
10 June 2008Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
10 June 2008Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007New secretary appointed (1 page)
3 December 2007Company name changed freelance euro services (mmdcclx ) LIMITED\certificate issued on 01/12/07 (2 pages)
3 December 2007Company name changed freelance euro services (mmdcclx ) LIMITED\certificate issued on 01/12/07 (2 pages)
13 November 2007New secretary appointed;new director appointed (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New secretary appointed;new director appointed (1 page)
13 November 2007Director resigned (1 page)
6 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
6 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
8 May 2007Incorporation (21 pages)
8 May 2007Incorporation (21 pages)