Aboyne
Aberdeenshire
AB34 5NX
Scotland
Secretary Name | Luciano Cecilio Rodrigues |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 13 June 2008(same day as company formation) |
Role | Land & Hydrographic Surveyor |
Correspondence Address | Tassachd Lodge Dinnet Aboyne Aberdeenshire AB34 5NX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | geo-maticsservices.com |
---|
Registered Address | 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
1 at £1 | Luciano Cecilio Rodrigues 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,371 |
Cash | £3 |
Current Liabilities | £20,512 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2018 | Application to strike the company off the register (2 pages) |
27 July 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
19 June 2017 | Director's details changed for Luciano Cecilio Rodrigues on 19 June 2017 (2 pages) |
19 June 2017 | Secretary's details changed for Luciano Cecilio Rodrigues on 19 June 2017 (1 page) |
19 June 2017 | Director's details changed for Luciano Cecilio Rodrigues on 19 June 2017 (2 pages) |
19 June 2017 | Secretary's details changed for Luciano Cecilio Rodrigues on 19 June 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 September 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 December 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2011 | Annual return made up to 13 June 2010 with a full list of shareholders (15 pages) |
10 February 2011 | Registered office address changed from 145 Main Street Largs KA30 8JH on 10 February 2011 (2 pages) |
10 February 2011 | Registered office address changed from 145 Main Street Largs KA30 8JH on 10 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 13 June 2010 with a full list of shareholders (15 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2009 | Annual return made up to 13 June 2009 with a full list of shareholders (10 pages) |
11 November 2009 | Annual return made up to 13 June 2009 with a full list of shareholders (10 pages) |
30 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2008 | Director and secretary appointed luciano cecilio rodrigues (2 pages) |
20 June 2008 | Director and secretary appointed luciano cecilio rodrigues (2 pages) |
17 June 2008 | Resolutions
|
17 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
17 June 2008 | Resolutions
|
17 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
17 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
17 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
13 June 2008 | Incorporation (18 pages) |
13 June 2008 | Incorporation (18 pages) |