Company NameGeoplacer Limited
Company StatusActive
Company NumberSC409053
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 6 months ago)
Previous NamePlace D'Or 713 Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr David Harrison
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2012(3 months after company formation)
Appointment Duration12 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address80 Newburgh Road
Bridge Of Don
Aberdeen
AB22 8QY
Scotland
Director NameMr Dawood Khan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2012(3 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirsemohr Lodge Birsemohr Lodge
Aboyne
AB34 5ES
Scotland
Director NameMr Christopher John Harlow
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2012(3 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 St. Michaels Drive
Cupar
KY15 5BS
Scotland
Director NameAmy Carole O'Sullivan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(12 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleResearch And Development Director
Country of ResidenceScotland
Correspondence AddressHrh Limited, 19 Silverburn Place
Bridge Of Don Industrial Estate
Aberdeen
AB23 8EG
Scotland
Secretary NamePeterkins Services Limited (Corporation)
StatusCurrent
Appointed11 January 2012(3 months after company formation)
Appointment Duration12 years, 3 months
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Thomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed10 October 2011(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitegeoplacer.com
Email address[email protected]
Telephone01224 347070
Telephone regionAberdeen

Location

Registered AddressPeterkins
100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Hrh Geological Services International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

24 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
24 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
24 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
15 August 2018Director's details changed for Mr Christopher Harlow on 29 June 2018 (2 pages)
14 August 2018Cessation of Christopher Harlow as a person with significant control on 6 April 2016 (1 page)
14 August 2018Cessation of David Harrison as a person with significant control on 6 April 2016 (1 page)
14 August 2018Cessation of Dawood Khan as a person with significant control on 6 April 2016 (1 page)
14 August 2018Change of details for Hrh Geological Services International Limited as a person with significant control on 6 April 2016 (2 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
12 April 2017Director's details changed for Mr Dawood Khan on 6 December 2013 (2 pages)
12 April 2017Director's details changed for Mr Dawood Khan on 6 December 2013 (2 pages)
7 January 2017Full accounts made up to 31 March 2016 (9 pages)
7 January 2017Full accounts made up to 31 March 2016 (9 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(6 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(6 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
23 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(6 pages)
23 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(6 pages)
8 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(6 pages)
8 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(6 pages)
16 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 April 2013Director's details changed for Mr Dawood Khan on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Mr Dawood Khan on 23 April 2013 (2 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
4 July 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
4 July 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
17 January 2012Termination of appointment of Thomas Rennie as a director (2 pages)
17 January 2012Termination of appointment of Thomas Rennie as a director (2 pages)
17 January 2012Appointment of Mr David Harrison as a director (3 pages)
17 January 2012Termination of appointment of Peterkins Services Limited as a director (2 pages)
17 January 2012Appointment of Peterkins Services Limited as a secretary (3 pages)
17 January 2012Appointment of Mr David Harrison as a director (3 pages)
17 January 2012Appointment of Mr Christopher Harlow as a director (3 pages)
17 January 2012Appointment of Peterkins Services Limited as a secretary (3 pages)
17 January 2012Termination of appointment of Peterkins Services Limited as a director (2 pages)
17 January 2012Appointment of Mr Dawood Khan as a director (3 pages)
17 January 2012Appointment of Mr Dawood Khan as a director (3 pages)
17 January 2012Appointment of Mr Christopher Harlow as a director (3 pages)
12 January 2012Company name changed place d'or 713 LIMITED\certificate issued on 12/01/12
  • CONNOT ‐
(3 pages)
12 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-11
(1 page)
12 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-11
(1 page)
12 January 2012Company name changed place d'or 713 LIMITED\certificate issued on 12/01/12
  • CONNOT ‐
(3 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)