UKBizDB.co.uk

GEOSERVICES UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Geoservices Uk Ltd. The company was founded 15 years ago and was given the registration number SC346038. The firm's registered office is in ABERDEENSHIRE. You can find them at Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GEOSERVICES UK LTD
Company Number:SC346038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2008
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland, AB32 6JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Lauderdale Mansions, Lauderdale Road, London, United Kingdom, W9 1LX

Director04 August 2022Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ

Secretary22 June 2010Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Secretary29 May 2020Active
Investment House, 6, Union Row, Aberdeen, AB10 1DQ

Secretary22 July 2008Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 0NZ

Secretary01 January 2016Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary30 October 2008Active
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary06 April 2009Active
Victory House, Manor Royal, Crawley, United Kingdom, RH10 9LU

Director01 April 2014Active
Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ

Director12 October 2016Active
Victory House, Manor Royal, Crawley, United Kingdom, RH10 9LU

Director01 November 2011Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director01 August 2019Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ

Director09 September 2010Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 March 2019Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ

Director01 December 2013Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 0NZ

Director01 August 2013Active
Victory House, Manor Royal, Crawley, United Kingdom, RH10 9LU

Director01 October 2012Active
14, Beechgrove Avenue, Aberdeen, AB15 5EJ

Director30 October 2008Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 May 2020Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ

Director25 March 2015Active
8 Chaussee De La Muette, 75116, Paris, France,

Director30 October 2008Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 0NZ

Director01 August 2013Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director18 January 2021Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ

Director01 January 2016Active
Investment House, 6 Union Row, Aberdeen, AB10 1DQ

Corporate Nominee Director22 July 2008Active

People with Significant Control

Schlumberger Oilfield Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Minerva, Manor Royal, Crawley, United Kingdom, RH10 9BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-17Dissolution

Dissolution application strike off company.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-09-06Capital

Capital statement capital company with date currency figure.

Download
2021-09-06Capital

Legacy.

Download
2021-09-06Insolvency

Legacy.

Download
2021-09-06Resolution

Resolution.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-16Officers

Termination secretary company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-21Officers

Change person director company with change date.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-15Address

Change registered office address company with date old address new address.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Officers

Appoint person secretary company with name date.

Download
2020-06-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.