Company NameGeopipe Limited
Company StatusDissolved
Company NumberSC405021
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 8 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Barsby
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(same day as company formation)
RoleCompletions Engineer
Country of ResidenceIndonesia
Correspondence Address51 Jalan Laladon Baru
Desa Laladon Kecematan Ciomas
Bogor
Rt5 Rw01
Director NameNur Hayati
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIndonesian
StatusClosed
Appointed09 August 2011(same day as company formation)
RoleHousewife
Country of ResidenceIndonesia
Correspondence Address51 Jalan Laladon Baru
Desa Laladon Kecematan Ciomas
Bogor
Rt5 Rw01
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websitewww.geopipe.co.uk
Telephone07 516396790
Telephone regionMobile

Location

Registered AddressCommerce House
South Street
Elgin
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Mark Barsby
50.00%
Ordinary
50 at £1Nur Hayati
50.00%
Ordinary

Financials

Year2014
Net Worth£6,198
Cash£17,066
Current Liabilities£33,090

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 September 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
23 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(6 pages)
23 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(6 pages)
31 May 2016Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
31 May 2016Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
15 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
15 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
6 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
15 August 2011Appointment of Mark Barsby as a director (2 pages)
15 August 2011Appointment of Nur Hayati as a director (2 pages)
15 August 2011Register(s) moved to registered inspection location (1 page)
15 August 2011Appointment of Nur Hayati as a director (2 pages)
15 August 2011Appointment of Mark Barsby as a director (2 pages)
15 August 2011Register(s) moved to registered inspection location (1 page)
15 August 2011Register inspection address has been changed (1 page)
15 August 2011Register inspection address has been changed (1 page)
10 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 100
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 100
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 100
(4 pages)
10 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
10 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
9 August 2011Incorporation (22 pages)
9 August 2011Incorporation (22 pages)