UKBizDB.co.uk

UTEC STAR NET GEOMATICS LIMITED

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

This company is commonly known as Utec Star Net Geomatics Limited. The company was founded 23 years ago and was given the registration number SC210964. The firm's registered office is in ABERDEEN. You can find them at Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:UTEC STAR NET GEOMATICS LIMITED
Company Number:SC210964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2000
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 61900 - Other telecommunications activities
  • 74209 - Photographic activities not elsewhere classified
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary22 January 2015Active
Ferryside, Ferry Road, Norwich, United Kingdom, NR1 1SW

Director30 September 2020Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Director30 September 2020Active
44 Murieston Valley Road, Livingston, EH54 9HB

Secretary13 September 2000Active
121, St. Johns Road, Corstorphine, Edinburgh, EH12 7SB

Secretary03 October 2006Active
24/1 Sinclair Place, Edinburgh, EH11 1AN

Secretary28 June 2005Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary13 September 2000Active
107 George Street, Edinburgh, EH2 3ES

Corporate Secretary15 August 2003Active
34, Albyn Place, Aberdeen, AB10 1FW

Corporate Secretary07 June 2013Active
9 Skivo Wynd, Murieston, Livingston, EH54 9GY

Director15 August 2003Active
9 Skivo Wynd, Murieston, Livingston, EH54 9GY

Director13 September 2000Active
Ferryside, Ferry Road, Norwich, England, NR1 1SW

Director22 January 2015Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Director15 November 2016Active
C/O Par Equity Llp, Exchange Tower, 19 Canning Street, Edinburgh, Uk, EH3 8EH

Director25 March 2011Active
30 Callander Road, Chapelhall, Airdrie, ML6 8HA

Director01 July 2001Active
Utec House, Spires Business Units, Mugiemoss Road, Aberdeen, United Kingdom, AB21 9NY

Director05 April 2010Active
Utec House, Spires Business Units, Mugiemoss Road, Aberdeen, United Kingdom, AB21 9NY

Director07 June 2013Active
Utec House, Spires Business Units, Mugiemoss Road, Aberdeen, United Kingdom, AB21 9NY

Director12 September 2013Active
Ferryside, Ferry Road, Norwich, United Kingdom, NR1 1SW

Director19 September 2018Active
Utec House, Spires Business Units, Mugiemoss Road, Aberdeen, United Kingdom, AB21 9NY

Director12 September 2013Active
Lime Rock Partners, 38 Carden Place, Aberdeen, AB10 1UP

Director07 June 2013Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director13 September 2000Active

People with Significant Control

Utec International Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Utec International Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ
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 (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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-09-30Dissolution

Dissolution application strike off company.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-03-19Capital

Legacy.

Download
2021-03-19Capital

Capital statement capital company with date currency figure.

Download
2021-03-19Insolvency

Legacy.

Download
2021-03-19Resolution

Resolution.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Capital

Capital allotment shares.

Download
2018-07-24Resolution

Resolution.

Download
2018-07-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.