Company NameTerrastar Gnss Technology Limited
Company StatusDissolved
Company NumberSC440088
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSally Hutchinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressVeripos House 1b Farburn Terrace
Dyce
Aberdeen
AB21 7DT
Scotland
Director NameMr Robert Martin Johnson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2017(4 years, 8 months after company formation)
Appointment Duration3 years (closed 22 September 2020)
RoleVice President Services And Marine Systems
Country of ResidenceScotland
Correspondence AddressVeripos House 1b Farburn Terrace
Dyce
Aberdeen
AB21 7DT
Scotland
Director NameWalter Russell Steedman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressEast Campus Prospect Road
Arnhall Business Park
Westhill
Aberdeen
AB32 6FE
Scotland
Director NameMr Philip MacDonell Milne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressVeripos House 1b Farburn Terrace
Dyce
Aberdeen
AB21 7DT
Scotland

Contact

Websiteveripos.com
Telephone01224 965800
Telephone regionAberdeen

Location

Registered AddressVeripos House 1b Farburn Terrace
Dyce
Aberdeen
AB21 7DT
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

1000 at £0.01Veripos LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
3 March 2020Application to strike the company off the register (1 page)
20 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
13 September 2017Appointment of Mr Robert Martin Johnson as a director on 12 September 2017 (2 pages)
13 September 2017Termination of appointment of Philip Macdonell Milne as a director on 13 September 2017 (1 page)
13 September 2017Termination of appointment of Philip Macdonell Milne as a director on 13 September 2017 (1 page)
13 September 2017Appointment of Mr Robert Martin Johnson as a director on 12 September 2017 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 January 2016Director's details changed for Mr Philip Macdonell Milne on 10 December 2015 (2 pages)
28 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10
(3 pages)
28 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10
(3 pages)
28 January 2016Director's details changed for Mr Philip Macdonell Milne on 10 December 2015 (2 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10
(3 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10
(3 pages)
6 February 2015Director's details changed for Mr Philip Macdonell Milne on 10 April 2014 (2 pages)
6 February 2015Director's details changed for Mr Philip Macdonell Milne on 10 April 2014 (2 pages)
6 February 2015Director's details changed for Sally Hutchinson on 10 April 2014 (2 pages)
6 February 2015Director's details changed for Sally Hutchinson on 10 April 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 September 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
17 September 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
15 September 2014Termination of appointment of Walter Russell Steedman as a director on 9 September 2014 (1 page)
15 September 2014Termination of appointment of Walter Russell Steedman as a director on 9 September 2014 (1 page)
10 April 2014Registered office address changed from East Campus Prospect Road Arnhall Business Park Westhill Aberdeen AB32 6FE on 10 April 2014 (1 page)
10 April 2014Registered office address changed from East Campus Prospect Road Arnhall Business Park Westhill Aberdeen AB32 6FE on 10 April 2014 (1 page)
30 January 2014Director's details changed for Philip Macdonell Milne on 10 January 2014 (2 pages)
30 January 2014Director's details changed for Philip Macdonell Milne on 10 January 2014 (2 pages)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10
(5 pages)
21 January 2014Director's details changed for Sally Hutchison on 11 January 2013 (2 pages)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10
(5 pages)
21 January 2014Director's details changed for Sally Hutchison on 11 January 2013 (2 pages)
11 January 2013Incorporation (53 pages)
11 January 2013Incorporation (53 pages)