Company NameGeoservices UK Ltd
Company StatusDissolved
Company NumberSC346038
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)
Previous NameFlytree 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 Colin David Beddall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2022(14 years after company formation)
Appointment Duration1 month, 1 week (closed 13 September 2022)
RoleRisk & Insurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Director NameTrevor John Packer
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 01 November 2011)
RoleCompany Director
Correspondence Address14 Beechgrove Avenue
Aberdeen
Aberdeenshire
AB15 5EJ
Scotland
Director NameMr Philippe Marie Antoine Salle
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed30 October 2008(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2011)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address8 Chaussee De La Muette, 75116
Paris
France
Secretary NamePauline Droy Moore
NationalityBritish
StatusResigned
Appointed22 June 2010(1 year, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz
Director NamePauline Droy Moore
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz
Director NameLee Richard Cockram
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(3 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 October 2012)
RoleMud Logging Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House Manor Royal
Crawley
West Sussex
RH10 9LU
Director NameMr Gilles Nicol
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2012(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2014)
RoleOperations Manager
Country of ResidenceFrance
Correspondence AddressVictory House Manor Royal
Crawley
West Sussex
RH10 9LU
Director NameMr Simon Smoker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(5 years after company formation)
Appointment Duration6 years, 10 months (resigned 29 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr David Marsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 29 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMs Karin Annette Hoeing-Cosentino
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2013(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 2016)
RoleGeomarket Manager
Country of ResidenceScotland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz
Director NameMiss Jeanette Ivanova Boas Matamoros
Date of BirthApril 1979 (Born 45 years ago)
NationalityEcuadorean
StatusResigned
Appointed01 April 2014(5 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 March 2015)
RoleOperations Manager
Country of ResidenceEcuador
Correspondence AddressVictory House Manor Royal
Crawley
West Sussex
RH10 9LU
Director NameMr Jonathan Forbes Ritchie
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2016)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz
Director NameMr Simon Meredith White
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(7 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 April 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz
Secretary NameMr Simon Smoker
StatusResigned
Appointed01 January 2016(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 2020)
RoleCompany Director
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMrs Gwenola Jacqueline Stephanie Boyault
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed12 October 2016(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2019)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMark Roman Higgins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2021)
RoleSenior Tax Manager
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
England And Wales
SW1E 6AJ
Director NameMrs Mikki Victoria Corcoran
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(11 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2022)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Gary Park
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
England And Wales
SW1E 6AJ
Secretary NameMark Roman Higgins
StatusResigned
Appointed29 May 2020(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2021)
RoleCompany Director
Correspondence Address62 Buckingham Gate
London
England And Wales
SW1E 6AJ
Director NameMrs Giselle Evette Varn
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2021(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2022)
RoleEur Controller
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed22 July 2008(same day as company formation)
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB10 1DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2008(same day as company formation)
Correspondence AddressInvestment House, 6 Union Row
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed30 October 2008(3 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 2010)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitegeoservices.com

Location

Registered Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

2m at £1Schlumberger Oilfield Uk PLC
100.00%
Ordinary

Financials

Year2014
Turnover£8,411,278
Gross Profit£1,903,006
Net Worth£2,571,840
Current Liabilities£6,965,894

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2022Appointment of Mr. Colin David Beddall as a director on 4 August 2022 (2 pages)
11 August 2022Termination of appointment of Giselle Evette Varn as a director on 4 August 2022 (1 page)
5 August 2022Termination of appointment of Gary Park as a director on 31 July 2022 (1 page)
18 July 2022Change of details for Schlumberger Oilfield Uk Limited as a person with significant control on 15 July 2022 (2 pages)
28 June 2022Confirmation statement made on 21 June 2022 with updates (5 pages)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
17 June 2022Application to strike the company off the register (3 pages)
1 April 2022Change of details for Schlumberger Oilfield Uk Plc as a person with significant control on 5 January 2022 (2 pages)
10 February 2022Termination of appointment of Mikki Victoria Corcoran as a director on 4 February 2022 (1 page)
6 September 2021Statement by Directors (1 page)
6 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 September 2021Statement of capital on 6 September 2021
  • GBP 1
(3 pages)
6 September 2021Solvency Statement dated 01/09/21 (1 page)
16 August 2021Termination of appointment of Mark Roman Higgins as a director on 30 July 2021 (1 page)
16 August 2021Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021 (1 page)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
21 March 2021Director's details changed for Mrs Mikki Victoria Corcoran on 15 March 2021 (2 pages)
19 March 2021Director's details changed for Mrs Giselle Evette Varn on 15 March 2021 (2 pages)
15 March 2021Registered office address changed from Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL to 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ on 15 March 2021 (1 page)
2 March 2021Appointment of Mrs Giselle Evette Varn as a director on 18 January 2021 (2 pages)
1 March 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
23 June 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
12 June 2020Appointment of Mark Roman Higgins as a secretary on 29 May 2020 (2 pages)
12 June 2020Termination of appointment of Simon Smoker as a secretary on 29 May 2020 (1 page)
12 June 2020Director's details changed for Mr Mark Roman Higgins on 12 June 2020 (2 pages)
12 June 2020Appointment of Gary Park as a director on 29 May 2020 (2 pages)
12 June 2020Termination of appointment of Simon Smoker as a director on 29 May 2020 (1 page)
3 March 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
2 August 2019Termination of appointment of Gwenola Jacqueline Stephanie Boyault as a director on 1 August 2019 (1 page)
2 August 2019Appointment of Mrs Mikki Victoria Corcoran as a director on 1 August 2019 (2 pages)
28 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
1 April 2019Appointment of Mark Roman Higgins as a director on 29 March 2019 (2 pages)
1 April 2019Termination of appointment of David Marsh as a director on 29 March 2019 (1 page)
8 March 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
26 September 2017Full accounts made up to 31 December 2016 (19 pages)
26 September 2017Full accounts made up to 31 December 2016 (19 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
20 October 2016Termination of appointment of Jonathan Forbes Ritchie as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Jonathan Forbes Ritchie as a director on 20 October 2016 (1 page)
14 October 2016Termination of appointment of Karin Annette Hoeing-Cosentino as a director on 12 October 2016 (1 page)
14 October 2016Termination of appointment of Karin Annette Hoeing-Cosentino as a director on 12 October 2016 (1 page)
14 October 2016Appointment of Mrs Gwenola Jacqueline Stephanie Boyault as a director on 12 October 2016 (2 pages)
14 October 2016Appointment of Mrs Gwenola Jacqueline Stephanie Boyault as a director on 12 October 2016 (2 pages)
27 September 2016Full accounts made up to 31 December 2015 (20 pages)
27 September 2016Full accounts made up to 31 December 2015 (20 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,018,646
(7 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,018,646
(7 pages)
15 April 2016Termination of appointment of Simon Meredith White as a director on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Simon Meredith White as a director on 15 April 2016 (1 page)
8 January 2016Appointment of Mr Simon Meredith White as a director on 1 January 2016 (2 pages)
8 January 2016Appointment of Mr Simon Meredith White as a director on 1 January 2016 (2 pages)
6 January 2016Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Pauline Droy Moore as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Pauline Droy Moore as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page)
6 January 2016Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages)
30 December 2015Director's details changed for Mr Simon Smoker on 30 December 2015 (2 pages)
30 December 2015Director's details changed for Mr Simon Smoker on 30 December 2015 (2 pages)
28 October 2015Director's details changed for Mrs Karin Annette Hoeing-Cosentino on 23 October 2015 (2 pages)
28 October 2015Director's details changed for Mrs Karin Annette Hoeing-Cosentino on 23 October 2015 (2 pages)
28 October 2015Director's details changed for Mr David Marsh on 23 October 2015 (2 pages)
28 October 2015Director's details changed for Mr David Marsh on 23 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Simon Smoker on 23 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Jonathan Forbes Ritchie on 23 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Jonathan Forbes Ritchie on 23 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Simon Smoker on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Pauline Droy Moore on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Pauline Droy Moore on 23 October 2015 (2 pages)
23 October 2015Secretary's details changed for Pauline Droy Moore on 23 October 2015 (1 page)
23 October 2015Secretary's details changed for Pauline Droy Moore on 23 October 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,018,646
(8 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,018,646
(8 pages)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
30 March 2015Appointment of Mr Jonathan Forbes Ritchie as a director on 25 March 2015 (2 pages)
30 March 2015Termination of appointment of Jeanette Ivanova Boas Matamoros as a director on 25 March 2015 (1 page)
30 March 2015Appointment of Mr Jonathan Forbes Ritchie as a director on 25 March 2015 (2 pages)
30 March 2015Termination of appointment of Jeanette Ivanova Boas Matamoros as a director on 25 March 2015 (1 page)
15 October 2014Full accounts made up to 31 December 2013 (17 pages)
15 October 2014Full accounts made up to 31 December 2013 (17 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2,018,646
(8 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2,018,646
(8 pages)
9 May 2014Appointment of Miss Jeanette Ivanova Boas Matamoros as a director (2 pages)
9 May 2014Appointment of Miss Jeanette Ivanova Boas Matamoros as a director (2 pages)
1 April 2014Termination of appointment of Gilles Nicol as a director (1 page)
1 April 2014Termination of appointment of Gilles Nicol as a director (1 page)
18 March 2014Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire Scotland AB32 6TQ Scotland on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire Scotland AB32 6TQ Scotland on 18 March 2014 (1 page)
22 January 2014Registered office address changed from Unit F34 Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA on 22 January 2014 (1 page)
22 January 2014Registered office address changed from Unit F34 Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA on 22 January 2014 (1 page)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
8 January 2014Director's details changed for Pauline Droy Moore on 7 January 2014 (2 pages)
8 January 2014Director's details changed for Pauline Droy Moore on 7 January 2014 (2 pages)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
8 January 2014Director's details changed for Pauline Droy Moore on 7 January 2014 (2 pages)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
7 January 2014Director's details changed for Pauline Droy on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Pauline Droy on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Pauline Droy on 7 January 2014 (2 pages)
2 December 2013Appointment of Mrs Karin Annette Hoeing-Cosentino as a director (2 pages)
2 December 2013Appointment of Mrs Karin Annette Hoeing-Cosentino as a director (2 pages)
26 September 2013Full accounts made up to 31 December 2012 (17 pages)
26 September 2013Full accounts made up to 31 December 2012 (17 pages)
12 August 2013Appointment of Mr Simon Smoker as a director (2 pages)
12 August 2013Appointment of Mr Simon Smoker as a director (2 pages)
12 August 2013Appointment of Mr David Marsh as a director (2 pages)
12 August 2013Appointment of Mr David Marsh as a director (2 pages)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
7 March 2013Auditor's resignation (1 page)
7 March 2013Auditor's resignation (1 page)
5 October 2012Termination of appointment of Lee Cockram as a director (1 page)
5 October 2012Appointment of Mr Gilles Nicol as a director (2 pages)
5 October 2012Appointment of Mr Gilles Nicol as a director (2 pages)
5 October 2012Termination of appointment of Lee Cockram as a director (1 page)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
22 June 2012Full accounts made up to 31 December 2011 (15 pages)
22 June 2012Full accounts made up to 31 December 2011 (15 pages)
7 March 2012Full accounts made up to 31 December 2010 (16 pages)
7 March 2012Full accounts made up to 31 December 2010 (16 pages)
7 November 2011Appointment of Lee Richard Cockram as a director (2 pages)
7 November 2011Appointment of Lee Richard Cockram as a director (2 pages)
3 November 2011Termination of appointment of Trevor Packer as a director (1 page)
3 November 2011Termination of appointment of Trevor Packer as a director (1 page)
2 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
21 April 2011Termination of appointment of Philippe Salle as a director (1 page)
21 April 2011Termination of appointment of Philippe Salle as a director (1 page)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
24 January 2011Statement of company's objects (2 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
24 January 2011Statement of company's objects (2 pages)
14 September 2010Appointment of Pauline Droy as a director (2 pages)
14 September 2010Appointment of Pauline Droy as a director (2 pages)
16 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
30 July 2010Appointment of Pauline Droy as a secretary (3 pages)
30 July 2010Appointment of Pauline Droy as a secretary (3 pages)
30 June 2010Termination of appointment of Paull & Williamsons Llp as a secretary (2 pages)
30 June 2010Termination of appointment of Paull & Williamsons Llp as a secretary (2 pages)
26 April 2010Full accounts made up to 31 December 2009 (16 pages)
26 April 2010Full accounts made up to 31 December 2009 (16 pages)
11 August 2009Return made up to 22/07/09; full list of members (5 pages)
11 August 2009Return made up to 22/07/09; full list of members (5 pages)
12 May 2009Appointment terminated secretary paull & williamsons (1 page)
12 May 2009Secretary appointed paull & williamsons LLP (1 page)
12 May 2009Appointment terminated secretary paull & williamsons (1 page)
12 May 2009Secretary appointed paull & williamsons LLP (1 page)
20 April 2009Gbp nc 10000/3000000\23/02/09 (2 pages)
20 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2009Particulars of contract relating to shares (3 pages)
20 April 2009Ad 23/02/09\gbp si 2018645@1=2018645\gbp ic 1/2018646\ (3 pages)
20 April 2009Ad 23/02/09\gbp si 2018645@1=2018645\gbp ic 1/2018646\ (3 pages)
20 April 2009Gbp nc 10000/3000000\23/02/09 (2 pages)
20 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2009Particulars of contract relating to shares (3 pages)
25 November 2008Appointment terminated director p & w directors LIMITED (1 page)
25 November 2008Director appointed philippe marie antoine salle (2 pages)
25 November 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
25 November 2008Director appointed trevor john packer (2 pages)
25 November 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
25 November 2008Secretary appointed paull & williamsons (2 pages)
25 November 2008Secretary appointed paull & williamsons (2 pages)
25 November 2008Registered office changed on 25/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
25 November 2008Appointment terminated director p & w directors LIMITED (1 page)
25 November 2008Director appointed trevor john packer (2 pages)
25 November 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
25 November 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
25 November 2008Director appointed philippe marie antoine salle (2 pages)
25 November 2008Registered office changed on 25/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
1 November 2008Company name changed flytree LIMITED\certificate issued on 03/11/08 (2 pages)
1 November 2008Company name changed flytree LIMITED\certificate issued on 03/11/08 (2 pages)
22 July 2008Incorporation (20 pages)
22 July 2008Incorporation (20 pages)