Company NameGeomatics Services Limited
Company StatusDissolved
Company NumberSC344305
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)
Dissolution Date5 June 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLuciano Cecilio Rodrigues
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2008(same day as company formation)
RoleLand & Hydrographic Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTassachd Lodge Dinnet
Aboyne
Aberdeenshire
AB34 5NX
Scotland
Secretary NameLuciano Cecilio Rodrigues
NationalitySouth African
StatusClosed
Appointed13 June 2008(same day as company formation)
RoleLand & Hydrographic Surveyor
Correspondence AddressTassachd Lodge Dinnet
Aboyne
Aberdeenshire
AB34 5NX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegeo-maticsservices.com

Location

Registered Address4 Eaglesham Road
Clarkston
Glasgow
G76 7BT
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Shareholders

1 at £1Luciano Cecilio Rodrigues
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,371
Cash£3
Current Liabilities£20,512

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
13 March 2018Application to strike the company off the register (2 pages)
27 July 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
19 June 2017Director's details changed for Luciano Cecilio Rodrigues on 19 June 2017 (2 pages)
19 June 2017Secretary's details changed for Luciano Cecilio Rodrigues on 19 June 2017 (1 page)
19 June 2017Director's details changed for Luciano Cecilio Rodrigues on 19 June 2017 (2 pages)
19 June 2017Secretary's details changed for Luciano Cecilio Rodrigues on 19 June 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
22 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 September 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 December 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
22 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011Compulsory strike-off action has been discontinued (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2011Annual return made up to 13 June 2010 with a full list of shareholders (15 pages)
10 February 2011Registered office address changed from 145 Main Street Largs KA30 8JH on 10 February 2011 (2 pages)
10 February 2011Registered office address changed from 145 Main Street Largs KA30 8JH on 10 February 2011 (2 pages)
10 February 2011Annual return made up to 13 June 2010 with a full list of shareholders (15 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2010First Gazette notice for compulsory strike-off (1 page)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
11 November 2009Annual return made up to 13 June 2009 with a full list of shareholders (10 pages)
11 November 2009Annual return made up to 13 June 2009 with a full list of shareholders (10 pages)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
20 June 2008Director and secretary appointed luciano cecilio rodrigues (2 pages)
20 June 2008Director and secretary appointed luciano cecilio rodrigues (2 pages)
17 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
17 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
17 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
17 June 2008Appointment terminated secretary brian reid LTD. (1 page)
17 June 2008Appointment terminated secretary brian reid LTD. (1 page)
17 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
13 June 2008Incorporation (18 pages)
13 June 2008Incorporation (18 pages)