GEOPROBER DRILLING LIMITED
ABERDEENSHIRE MOUNTWEST 507 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1FW

Company number SC260217
Status Active
Incorporation Date 3 December 2003
Company Type Private Limited Company
Address 34 ALBYN PLACE, ABERDEEN, ABERDEENSHIRE, AB10 1FW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 23 June 2016 GBP 1,510,000 . The most likely internet sites of GEOPROBER DRILLING LIMITED are www.geoproberdrilling.co.uk, and www.geoprober-drilling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geoprober Drilling Limited is a Private Limited Company. The company registration number is SC260217. Geoprober Drilling Limited has been working since 03 December 2003. The present status of the company is Active. The registered address of Geoprober Drilling Limited is 34 Albyn Place Aberdeen Aberdeenshire Ab10 1fw. . STRONACHS SECRETARIES LIMITED is a Secretary of the company. BAMFORD, Antony Stephen is a Director of the company. PEARCE, Richard James is a Director of the company. Nominee Secretary STRONACHS has been resigned. Director LEACH, Colin Peter has been resigned. Nominee Director NEILSON, Ewan Craig has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STRONACHS SECRETARIES LIMITED
Appointed Date: 07 May 2008

Director
BAMFORD, Antony Stephen
Appointed Date: 11 May 2004
74 years old

Director
PEARCE, Richard James
Appointed Date: 11 May 2004
76 years old

Resigned Directors

Nominee Secretary
STRONACHS
Resigned: 07 May 2008
Appointed Date: 03 December 2003

Director
LEACH, Colin Peter
Resigned: 17 March 2006
Appointed Date: 11 May 2004
72 years old

Nominee Director
NEILSON, Ewan Craig
Resigned: 11 May 2004
Appointed Date: 03 December 2003
66 years old

Persons With Significant Control

Chynoweth Technologies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Sub-Aqua 2000 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GEOPROBER DRILLING LIMITED Events

16 Dec 2016
Confirmation statement made on 3 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Statement of capital following an allotment of shares on 23 June 2016
  • GBP 1,510,000

11 Jul 2016
Memorandum and Articles of Association
11 Jul 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Memorandum od association revoked and deleted and the company create 1500000 new preference shares of £1.00 each 23/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

...
... and 32 more events
20 Aug 2004
Director resigned
20 Aug 2004
Ad 11/05/04--------- £ si 9999@1=9999 £ ic 1/10000
16 Jun 2004
New director appointed
27 Apr 2004
Company name changed mountwest 507 LIMITED\certificate issued on 27/04/04
03 Dec 2003
Incorporation