Company NameGeotech (Scotland) Ltd
Company StatusDissolved
Company NumberSC393691
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 2 months ago)
Dissolution Date6 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr George Reid Cunningham
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2011(same day as company formation)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address18 Milton Hill
Milton
Dumbarton
Dunbartonshire
G82 2TS
Scotland
Secretary NameGeorge Reid Cunningham
StatusClosed
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address18 Milton Hill
Milton
Dumbarton
West Dunbartonshire
G82 2TS
Scotland
Director NameMr George Reid Cunningham
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address18 Milton Hill
Milton
Dumbarton
West Dunbartonshire
G82 2TS
Scotland

Location

Registered Address175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£14,853
Cash£451
Current Liabilities£91,329

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

6 July 2018Final Gazette dissolved following liquidation (1 page)
6 April 2018Order of court for early dissolution (1 page)
15 January 2014Registered office address changed from Block B Unit 6 19 North Elgin Place Clydebank Dunbartonshire G81 1LU Scotland on 15 January 2014 (2 pages)
15 January 2014Court order notice of winding up (1 page)
15 January 2014Registered office address changed from Block B Unit 6 19 North Elgin Place Clydebank Dunbartonshire G81 1LU Scotland on 15 January 2014 (2 pages)
15 January 2014Notice of winding up order (1 page)
15 January 2014Notice of winding up order (1 page)
15 January 2014Court order notice of winding up (1 page)
10 June 2013Registered office address changed from 4 Barloan Crescent Dumbarton West Dunbartonshire G82 2AT United Kingdom on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 4 Barloan Crescent Dumbarton West Dunbartonshire G82 2AT United Kingdom on 10 June 2013 (1 page)
13 May 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 May 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1
(4 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1
(4 pages)
19 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
19 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
4 May 2011Termination of appointment of George Cunningham as a director (1 page)
4 May 2011Appointment of George Reid Cunningham as a director (2 pages)
4 May 2011Termination of appointment of George Cunningham as a director (1 page)
4 May 2011Appointment of George Reid Cunningham as a director (2 pages)
17 February 2011Incorporation (35 pages)
17 February 2011Incorporation (35 pages)