Company NameRSI Geoscience Limited
Company StatusDissolved
Company NumberSC548690
CategoryPrivate Limited Company
Incorporation Date27 October 2016(7 years, 6 months ago)
Dissolution Date5 January 2022 (2 years, 3 months ago)
Previous NameAbacus Geoscience 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 Patrick Horst Rocholl
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2018(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 05 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Jermyn Street
London
SW1Y 6LS
Director NameMr Richard Charles Cooper
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochside House
Lochwinnoch
Renfrewshire
PA12 4JH
Scotland
Director NameMr Keith Geddes Lough
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochside House
Lochwinnoch
Renfrewshire
PA12 4JH
Scotland
Secretary NameKeith Geddes Lough
StatusResigned
Appointed27 October 2016(same day as company formation)
RoleCompany Director
Correspondence AddressLochside House
Lochwinnoch
Renfrewshire
PA12 4JH
Scotland
Director NameDr Anthony Allan Greer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(9 months after company formation)
Appointment Duration10 months (resigned 21 May 2018)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered Address4th Floor 58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

25 July 2017Delivered on: 3 August 2017
Persons entitled: Sllp 206 Limited

Classification: A registered charge
Outstanding

Filing History

6 July 2019Satisfaction of charge SC5486900001 in full (4 pages)
5 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-13
(1 page)
5 March 2019Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 5 March 2019 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 September 2018Termination of appointment of Richard Charles Cooper as a director on 18 September 2018 (1 page)
19 September 2018Termination of appointment of Keith Geddes Lough as a director on 19 September 2018 (1 page)
19 September 2018Termination of appointment of Keith Geddes Lough as a secretary on 19 September 2018 (1 page)
12 September 2018Confirmation statement made on 12 September 2018 with updates (6 pages)
24 July 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
22 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-21
(3 pages)
22 May 2018Appointment of Mr Patrick Horst Rocholl as a director on 21 May 2018 (2 pages)
22 May 2018Termination of appointment of Anthony Allan Greer as a director on 21 May 2018 (1 page)
1 February 2018Cessation of Richard Charles Cooper as a person with significant control on 25 July 2017 (1 page)
1 February 2018Notification of Sllp 206 Limited as a person with significant control on 25 July 2017 (2 pages)
1 February 2018Cessation of Keith Geddes Lough as a person with significant control on 25 July 2017 (1 page)
1 February 2018Confirmation statement made on 26 October 2017 with updates (5 pages)
1 February 2018Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 1 February 2018 (1 page)
22 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
22 September 2017Sub-division of shares on 25 July 2017 (4 pages)
22 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
22 September 2017Appointment of Dr Anthony Allan Greer as a director on 25 July 2017 (3 pages)
22 September 2017Change of share class name or designation (2 pages)
22 September 2017Appointment of Dr Anthony Allan Greer as a director on 25 July 2017 (3 pages)
22 September 2017Registered office address changed from Lochside House Lochwinnoch Renfrewshire PA12 4JH United Kingdom to 34 Albyn Place Aberdeen AB10 1FW on 22 September 2017 (2 pages)
22 September 2017Registered office address changed from Lochside House Lochwinnoch Renfrewshire PA12 4JH United Kingdom to 34 Albyn Place Aberdeen AB10 1FW on 22 September 2017 (2 pages)
22 September 2017Sub-division of shares on 25 July 2017 (4 pages)
22 September 2017Change of share class name or designation (2 pages)
22 September 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 40.00
(13 pages)
22 September 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 40.00
(13 pages)
3 August 2017Registration of charge SC5486900001, created on 25 July 2017 (18 pages)
3 August 2017Registration of charge SC5486900001, created on 25 July 2017 (18 pages)
30 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 4
(4 pages)
26 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 4
(4 pages)
27 October 2016Incorporation
Statement of capital on 2016-10-27
  • GBP 2
(39 pages)
27 October 2016Incorporation
Statement of capital on 2016-10-27
  • GBP 2
(39 pages)