Company NameGeoprober Limited
Company StatusDissolved
Company NumberSC433077
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NameSLLP 21 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Antony Stephen Bamford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2012(2 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (closed 25 September 2018)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeaways Restronguet Point
Feock
Cornwall
TR3 6RB
Director NameMr Richard James Pearce
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2012(2 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (closed 25 September 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillwheel Barn Oakhouse Farm
Hampstead
Norreys
Barkshire
RG18 0SP
Director NameMr Benjamin Antony St John Bamford
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 25 September 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinto Drive Altens Industrial Estate
Aberdeen
AB12 3LW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusClosed
Appointed20 September 2012(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameMr Michael Peter Nicol
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2015)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressMinto Drive Altens Industrial Estate
Aberdeen
AB12 3LW
Scotland

Contact

Websitegeoprober.com
Email address[email protected]
Telephone01224 518068
Telephone regionAberdeen

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

700 at £1Chynoweth Technologies LTD
70.00%
Ordinary
300 at £1Sub Aqua 2000 LTD
30.00%
Ordinary

Financials

Year2014
Net Worth£1,091,737
Cash£274,857
Current Liabilities£631,365

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2018Voluntary strike-off action has been suspended (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
19 January 2018Application to strike the company off the register (3 pages)
22 November 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 22 November 2017 (1 page)
17 October 2017Change of details for Chynoweth Technologies Limited as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Change of details for Chynoweth Technologies Limited as a person with significant control on 17 October 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 March 2016Previous accounting period shortened from 31 December 2015 to 31 July 2015 (2 pages)
10 March 2016Previous accounting period shortened from 31 December 2015 to 31 July 2015 (2 pages)
19 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(6 pages)
19 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(6 pages)
19 October 2015Termination of appointment of Michael Nicol as a director on 14 July 2015 (1 page)
19 October 2015Termination of appointment of Michael Nicol as a director on 14 July 2015 (1 page)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 June 2015Director's details changed for Mr Richard James Pearce on 1 May 2015 (2 pages)
1 June 2015Director's details changed for Mr Richard James Pearce on 1 May 2015 (2 pages)
1 June 2015Director's details changed for Mr Richard James Pearce on 1 May 2015 (2 pages)
6 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(7 pages)
6 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(7 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
5 February 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
5 February 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
15 January 2014Appointment of Michael Nicol as a director (3 pages)
15 January 2014Appointment of Michael Nicol as a director (3 pages)
13 January 2014Appointment of Mr Benjamin Antony St John Bamford as a director (2 pages)
13 January 2014Appointment of Mr Benjamin Antony St John Bamford as a director (2 pages)
18 December 2013Director's details changed for Mr Antony Stephen Bamford on 1 November 2013 (2 pages)
18 December 2013Director's details changed for Mr Antony Stephen Bamford on 1 November 2013 (2 pages)
18 December 2013Director's details changed for Mr Antony Stephen Bamford on 1 November 2013 (2 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(5 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(5 pages)
25 October 2012Appointment of Mr Antony Stephen Bamford as a director (3 pages)
25 October 2012Appointment of Mr Richard James Pearce as a director (3 pages)
25 October 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 1,000.00
(4 pages)
25 October 2012Appointment of Mr Richard James Pearce as a director (3 pages)
25 October 2012Termination of appointment of Ewan Neilson as a director (2 pages)
25 October 2012Termination of appointment of Ewan Neilson as a director (2 pages)
25 October 2012Appointment of Mr Antony Stephen Bamford as a director (3 pages)
25 October 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 1,000.00
(4 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 October 2012Company name changed sllp 21 LIMITED\certificate issued on 05/10/12
  • RES15 ‐ Change company name resolution on 2012-10-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2012Company name changed sllp 21 LIMITED\certificate issued on 05/10/12
  • RES15 ‐ Change company name resolution on 2012-10-05
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)