Company NameAimsigh Geological Operations Limited
Company StatusDissolved
Company NumberSC339277
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years, 1 month ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Peter Christopher Eadsforth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(same day as company formation)
RoleGeological Consultant
Country of ResidenceScotland
Correspondence Address43 Cairnhill Drive
Fraserburgh
Aberdeenshire
AB43 9ST
Scotland
Secretary NameMrs Denise Mary Eadsforth
NationalityBritish
StatusClosed
Appointed10 March 2008(same day as company formation)
RoleCustomer Services Representative
Country of ResidenceUnited Kingdom
Correspondence Address43 Cairnhill Drive
Fraserburgh
Aberdeenshire
AB43 9ST
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite C Woodburn House
4/5 Golden Square
Aberdeen
AB10 1RD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

4 at £1Mr Peter Christopher Eadsforth
80.00%
Ordinary
1 at £1Mrs Denise Mary Eadsforth
20.00%
Ordinary

Financials

Year2014
Turnover£41,600
Gross Profit£41,600
Net Worth£174,322
Cash£182,068
Current Liabilities£8,049

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Final Gazette dissolved following liquidation (1 page)
24 November 2014Return of final meeting of voluntary winding up (12 pages)
24 November 2014Return of final meeting of voluntary winding up (12 pages)
20 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
20 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
25 October 2013Total exemption full accounts made up to 31 August 2013 (20 pages)
25 October 2013Total exemption full accounts made up to 31 August 2013 (20 pages)
4 October 2013Previous accounting period shortened from 28 February 2014 to 31 August 2013 (1 page)
4 October 2013Previous accounting period shortened from 28 February 2014 to 31 August 2013 (1 page)
2 October 2013Total exemption full accounts made up to 28 February 2013 (20 pages)
2 October 2013Total exemption full accounts made up to 28 February 2013 (20 pages)
15 May 2013Registered office address changed from Carradale Lawrence Road Old Rayne Insch Aberdeenshire AB52 6RF Scotland on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Carradale Lawrence Road Old Rayne Insch Aberdeenshire AB52 6RF Scotland on 15 May 2013 (1 page)
14 May 2013Secretary's details changed for Mrs Denise Eadsforth on 14 May 2013 (2 pages)
14 May 2013Secretary's details changed for Mrs Denise Eadsforth on 14 May 2013 (2 pages)
14 May 2013Director's details changed for Mr Peter Christopher Eadsforth on 14 May 2013 (2 pages)
14 May 2013Director's details changed for Mr Peter Christopher Eadsforth on 14 May 2013 (2 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 5
(4 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 5
(4 pages)
30 November 2012Total exemption full accounts made up to 28 February 2012 (20 pages)
30 November 2012Total exemption full accounts made up to 28 February 2012 (20 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
15 March 2012Secretary's details changed for Denise Eadsforth on 15 March 2012 (2 pages)
15 March 2012Registered office address changed from Carradale Lawrence Road, Old Rayne Insch Aberdeenshire AB52 6RF on 15 March 2012 (1 page)
15 March 2012Secretary's details changed for Denise Eadsforth on 15 March 2012 (2 pages)
15 March 2012Registered office address changed from Carradale Lawrence Road, Old Rayne Insch Aberdeenshire AB52 6RF on 15 March 2012 (1 page)
15 March 2012Director's details changed for Peter Christopher Eadsforth on 15 March 2012 (3 pages)
15 March 2012Director's details changed for Peter Christopher Eadsforth on 15 March 2012 (3 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (20 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (20 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (14 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (14 pages)
25 October 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
25 October 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
26 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (14 pages)
26 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (14 pages)
21 November 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
21 November 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
23 March 2009Return made up to 10/03/09; full list of members (5 pages)
23 March 2009Return made up to 10/03/09; full list of members (5 pages)
23 May 2008Secretary's change of particulars / denise brown / 17/05/2008 (1 page)
23 May 2008Secretary's change of particulars / denise brown / 17/05/2008 (1 page)
2 April 2008Ad 10/03/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
2 April 2008Curr sho from 31/03/2009 to 28/02/2009 (1 page)
2 April 2008Curr sho from 31/03/2009 to 28/02/2009 (1 page)
2 April 2008Ad 10/03/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
13 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
13 March 2008Secretary appointed denise mary brown (2 pages)
13 March 2008Director appointed peter christopher eadsforth (2 pages)
13 March 2008Appointment terminated secretary brian reid LTD. (1 page)
13 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
13 March 2008Secretary appointed denise mary brown (2 pages)
13 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
13 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
13 March 2008Appointment terminated secretary brian reid LTD. (1 page)
13 March 2008Director appointed peter christopher eadsforth (2 pages)
10 March 2008Incorporation (17 pages)
10 March 2008Incorporation (17 pages)