Bridge Of Don
Aberdeen
AB22 8QY
Scotland
Director Name | Mr Dawood Khan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2012(3 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birsemohr Lodge Birsemohr Lodge Aboyne AB34 5ES Scotland |
Director Name | Mr Christopher John Harlow |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2012(3 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 St. Michaels Drive Cupar KY15 5BS Scotland |
Director Name | Amy Carole O'Sullivan |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(12 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Research And Development Director |
Country of Residence | Scotland |
Correspondence Address | Hrh Limited, 19 Silverburn Place Bridge Of Don Industrial Estate Aberdeen AB23 8EG Scotland |
Secretary Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 January 2012(3 months after company formation) |
Appointment Duration | 12 years, 3 months |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | geoplacer.com |
---|---|
Email address | [email protected] |
Telephone | 01224 347070 |
Telephone region | Aberdeen |
Registered Address | Peterkins 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Hrh Geological Services International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
24 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
24 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
24 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
15 August 2018 | Director's details changed for Mr Christopher Harlow on 29 June 2018 (2 pages) |
14 August 2018 | Cessation of Christopher Harlow as a person with significant control on 6 April 2016 (1 page) |
14 August 2018 | Cessation of David Harrison as a person with significant control on 6 April 2016 (1 page) |
14 August 2018 | Cessation of Dawood Khan as a person with significant control on 6 April 2016 (1 page) |
14 August 2018 | Change of details for Hrh Geological Services International Limited as a person with significant control on 6 April 2016 (2 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
12 April 2017 | Director's details changed for Mr Dawood Khan on 6 December 2013 (2 pages) |
12 April 2017 | Director's details changed for Mr Dawood Khan on 6 December 2013 (2 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (4 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (4 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
31 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
23 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
8 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
16 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 April 2013 | Director's details changed for Mr Dawood Khan on 23 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Dawood Khan on 23 April 2013 (2 pages) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
4 July 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
17 January 2012 | Termination of appointment of Thomas Rennie as a director (2 pages) |
17 January 2012 | Termination of appointment of Thomas Rennie as a director (2 pages) |
17 January 2012 | Appointment of Mr David Harrison as a director (3 pages) |
17 January 2012 | Termination of appointment of Peterkins Services Limited as a director (2 pages) |
17 January 2012 | Appointment of Peterkins Services Limited as a secretary (3 pages) |
17 January 2012 | Appointment of Mr David Harrison as a director (3 pages) |
17 January 2012 | Appointment of Mr Christopher Harlow as a director (3 pages) |
17 January 2012 | Appointment of Peterkins Services Limited as a secretary (3 pages) |
17 January 2012 | Termination of appointment of Peterkins Services Limited as a director (2 pages) |
17 January 2012 | Appointment of Mr Dawood Khan as a director (3 pages) |
17 January 2012 | Appointment of Mr Dawood Khan as a director (3 pages) |
17 January 2012 | Appointment of Mr Christopher Harlow as a director (3 pages) |
12 January 2012 | Company name changed place d'or 713 LIMITED\certificate issued on 12/01/12
|
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
12 January 2012 | Company name changed place d'or 713 LIMITED\certificate issued on 12/01/12
|
7 November 2011 | Resolutions
|
7 November 2011 | Resolutions
|
10 October 2011 | Incorporation
|
10 October 2011 | Incorporation
|