UKBizDB.co.uk

GEOTRACE TECHNOLOGIES LIMITED

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

This company is commonly known as Geotrace Technologies Limited. The company was founded 23 years ago and was given the registration number SC219017. The firm's registered office is in EDINBURGH. You can find them at Citypoint, 65 Haymarket Terrace, Edinburgh, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:GEOTRACE TECHNOLOGIES LIMITED
Company Number:SC219017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:10 May 2001
End of financial year:31 December 2014
Jurisdiction:Scotland
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Green, Richmond, United Kingdom, TW9 1PL

Corporate Secretary10 July 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary10 May 2001Active
15 The Green, Richmond, TW9 1PW

Corporate Secretary04 April 2002Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Nominee Director10 May 2001Active
Tillyfour House, Tough, Alford, AB33 8DX

Director07 June 2001Active
5 Repton Close, Putnoe, Bedford, MK41 8DH

Director27 January 2004Active
Fairways 70 Chertsey Road, Chobham, Woking, GU24 8PJ

Director05 June 2001Active
The Cornerstone, The Broadway, Woking, United Kingdom, GU21 5AP

Director18 May 2009Active
Grange Lodge, Headley Road, Hindhead, GU26 6BG

Director05 June 2001Active
3803 Hogan Court, Sugar Land, Fort Bend, Usa,

Director01 December 2005Active
3 Gatehouse Close, George Road, Kingston Upon Thames, KT2 7PA

Director01 February 2005Active
3 Gatehouse Close, George Road, Kingston Upon Thames, KT2 7PA

Director04 April 2002Active
Brahe, 57, Fox Dene, Godalming, GU7 1YG

Director05 June 2001Active
1606 Morton League, Richmond, Usa, 77469

Director11 June 2001Active
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director01 July 2011Active
16 Monks Road, Virginia Water, GU25 4RR

Director05 June 2001Active
Hallowsfield Cottage, Littleton, Guildford, GU3 1HN

Director27 January 2004Active

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 (6 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
2022-11-23Insolvency

Liquidation in administration move to creditors voluntary liquidation scotland 2.

Download
2022-11-23Insolvency

Liquidation in administration progress report scotland.

Download
2022-07-05Insolvency

Liquidation in administration progress report scotland.

Download
2021-12-24Insolvency

Liquidation in administration progress report scotland.

Download
2021-07-02Insolvency

Liquidation in administration progress report scotland.

Download
2020-10-19Insolvency

Liquidation in administration extension of period scotland.

Download
2020-09-14Insolvency

Liquidation in administration progress report scotland.

Download
2019-12-30Insolvency

Liquidation in administration progress report scotland.

Download
2019-11-27Insolvency

Liquidation in administration extension of period scotland.

Download
2019-07-08Insolvency

Liquidation in administration progress report scotland.

Download
2019-01-15Liquidation

Legacy.

Download
2018-12-24Insolvency

Liquidation in administration vacation of office scotland.

Download
2018-12-17Insolvency

Liquidation in administration progress report scotland.

Download
2018-11-14Insolvency

Liquidation in administration extension of period scotland.

Download
2018-09-25Insolvency

Liquidation in administration progress report scotland.

Download
2018-07-20Liquidation

Legacy.

Download
2018-06-28Insolvency

Liquidation in administration progress report scotland.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-01-22Liquidation

Legacy.

Download
2017-12-27Insolvency

Liquidation in administration progress report scotland.

Download
2017-11-06Insolvency

Liquidation in administration extension of period scotland.

Download
2017-11-06Liquidation

Legacy.

Download
2017-10-17Insolvency

Liquidation in administration progress report scotland.

Download
2017-07-05Insolvency

Liquidation in administration progress report scotland.

Download
2017-06-30Liquidation

Legacy.

Download

Copyright © 2024. All rights reserved.