GEOPAQ TECHNOLOGIES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB21 7BE
Company number SC229667
Status Active
Incorporation Date 27 March 2002
Company Type Private Limited Company
Address 144 VICTORIA STREET, DYCE, ABERDEEN, AB21 7BE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 99 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GEOPAQ TECHNOLOGIES LIMITED are www.geopaqtechnologies.co.uk, and www.geopaq-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Aberdeen Rail Station is 5.5 miles; to Portlethen Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geopaq Technologies Limited is a Private Limited Company. The company registration number is SC229667. Geopaq Technologies Limited has been working since 27 March 2002. The present status of the company is Active. The registered address of Geopaq Technologies Limited is 144 Victoria Street Dyce Aberdeen Ab21 7be. . JOHNSTONE, Ian Thomas is a Director of the company. JOHNSTONE, Joan-Marie is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary MACDONALD, Andrew Milne Aytoun has been resigned. Director BROWN, David Hugh has been resigned. Director CAMERON, Clive Brian has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director HAMPSEY, Gerard Gordon has been resigned. Director INCH, Keith Logie has been resigned. Director JOHNSTONE, Ian Thomas has been resigned. Director JOHNSTONE, Ian Thomas has been resigned. Director MACDONALD, Andrew Milne Aytoun has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
JOHNSTONE, Ian Thomas
Appointed Date: 16 August 2007
64 years old

Director
JOHNSTONE, Joan-Marie
Appointed Date: 24 August 2012
57 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Secretary
MACDONALD, Andrew Milne Aytoun
Resigned: 24 August 2012
Appointed Date: 27 March 2002

Director
BROWN, David Hugh
Resigned: 27 March 2002
Appointed Date: 27 March 2002
66 years old

Director
CAMERON, Clive Brian
Resigned: 21 August 2002
Appointed Date: 13 May 2002
57 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Director
HAMPSEY, Gerard Gordon
Resigned: 22 August 2002
Appointed Date: 01 June 2002
64 years old

Director
INCH, Keith Logie
Resigned: 24 August 2012
Appointed Date: 30 May 2003
71 years old

Director
JOHNSTONE, Ian Thomas
Resigned: 08 March 2006
Appointed Date: 01 July 2003
64 years old

Director
JOHNSTONE, Ian Thomas
Resigned: 30 May 2003
Appointed Date: 21 August 2002
64 years old

Director
MACDONALD, Andrew Milne Aytoun
Resigned: 24 August 2012
Appointed Date: 27 March 2002
70 years old

GEOPAQ TECHNOLOGIES LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 99

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 May 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 99

21 May 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 50 more events
03 May 2002
New director appointed
03 May 2002
New secretary appointed;new director appointed
03 May 2002
Director resigned
03 May 2002
Secretary resigned
27 Mar 2002
Incorporation

GEOPAQ TECHNOLOGIES LIMITED Charges

8 July 2008
Standard security
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Office premises 2A oldmeldrum road, bucksburn, aberdeen…
2 July 2008
Standard security
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Kirkhill guest house, twenty-seven, twenty seven a and…
5 June 2008
Bond & floating charge
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…