Company NameGeodek Safety Consultancy Services Ltd
Company StatusDissolved
Company NumberSC557776
CategoryPrivate Limited Company
Incorporation Date15 February 2017(7 years, 2 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NameTower House Properties (Scotland) Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDerek John Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2017(same day as company formation)
RoleSafety Advisor
Country of ResidenceUnited Kingdom
Correspondence Address11 Laird Street
Monifieth
DD5 4ED
Scotland
Director NameGeorge Grainger
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address65 Impasse Cigales
Guzargues 34820
France

Location

Registered Address66 Tay Street
Perth
PH2 8RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
10 December 2019Application to strike the company off the register (3 pages)
27 November 2019Termination of appointment of George Grainger as a director on 27 November 2019 (1 page)
7 March 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
6 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
25 October 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
17 August 2018Statement of capital following an allotment of shares on 30 May 2018
  • GBP 60
(4 pages)
15 August 2018Notification of George Grainger as a person with significant control on 30 May 2018 (2 pages)
15 August 2018Change of details for Derek John Anderson as a person with significant control on 30 May 2018 (2 pages)
15 August 2018Appointment of George Grainger as a director on 30 May 2018 (2 pages)
24 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-24
(3 pages)
6 March 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
28 February 2017Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
28 February 2017Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
28 February 2017Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
28 February 2017Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 30
(25 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 30
(25 pages)