UTEC STAR NET GEOMATICS LIMITED
ABERDEEN STAR NET GEOMATICS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC210964
Status Active
Incorporation Date 13 September 2000
Company Type Private Limited Company
Address UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 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.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Appointment of Mr Stuart Cameron as a director on 15 November 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 13 September 2016 with updates. The most likely internet sites of UTEC STAR NET GEOMATICS LIMITED are www.utecstarnetgeomatics.co.uk, and www.utec-star-net-geomatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Utec Star Net Geomatics Limited is a Private Limited Company. The company registration number is SC210964. Utec Star Net Geomatics Limited has been working since 13 September 2000. The present status of the company is Active. The registered address of Utec Star Net Geomatics Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . BURNESS PAULL LLP is a Secretary of the company. BRUGGAIER, Bernhard, Dr is a Director of the company. CAMERON, Stuart is a Director of the company. Secretary BROWN, Dianne has been resigned. Secretary HAWTHORN, Irene has been resigned. Secretary PRYKE, Margaret has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Secretary STRONACHS SECRETARIES LIMITED has been resigned. Director BROWN, Dianne has been resigned. Director BROWN, Douglas John has been resigned. Director CASTELL, Andrew Sean has been resigned. Director HOEY, James has been resigned. Director MILLER, William has been resigned. Director O'CARROLL, Martin Christopher has been resigned. Director RYAN, Brendan Seamus has been resigned. Director WILLIAMSON, Steven Bruce has been resigned. Director WILSON, John Andrew has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 22 January 2015

Director
BRUGGAIER, Bernhard, Dr
Appointed Date: 22 January 2015
63 years old

Director
CAMERON, Stuart
Appointed Date: 15 November 2016
51 years old

Resigned Directors

Secretary
BROWN, Dianne
Resigned: 15 August 2003
Appointed Date: 13 September 2000

Secretary
HAWTHORN, Irene
Resigned: 07 June 2013
Appointed Date: 03 October 2006

Secretary
PRYKE, Margaret
Resigned: 03 October 2006
Appointed Date: 28 June 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 13 September 2000
Appointed Date: 13 September 2000

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 28 June 2005
Appointed Date: 15 August 2003

Secretary
STRONACHS SECRETARIES LIMITED
Resigned: 22 January 2015
Appointed Date: 07 June 2013

Director
BROWN, Dianne
Resigned: 07 June 2013
Appointed Date: 15 August 2003
59 years old

Director
BROWN, Douglas John
Resigned: 07 April 2015
Appointed Date: 13 September 2000
62 years old

Director
CASTELL, Andrew Sean
Resigned: 07 June 2013
Appointed Date: 25 March 2011
57 years old

Director
HOEY, James
Resigned: 15 August 2003
Appointed Date: 01 July 2001
62 years old

Director
MILLER, William
Resigned: 22 January 2015
Appointed Date: 05 April 2010
68 years old

Director
O'CARROLL, Martin Christopher
Resigned: 22 January 2015
Appointed Date: 07 June 2013
66 years old

Director
RYAN, Brendan Seamus
Resigned: 31 March 2016
Appointed Date: 12 September 2013
65 years old

Director
WILLIAMSON, Steven Bruce
Resigned: 22 January 2015
Appointed Date: 12 September 2013
57 years old

Director
WILSON, John Andrew
Resigned: 26 August 2013
Appointed Date: 07 June 2013
41 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 13 September 2000
Appointed Date: 13 September 2000

Persons With Significant Control

Utec International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UTEC STAR NET GEOMATICS LIMITED Events

17 Nov 2016
Appointment of Mr Stuart Cameron as a director on 15 November 2016
28 Sep 2016
Full accounts made up to 31 December 2015
22 Sep 2016
Confirmation statement made on 13 September 2016 with updates
08 Apr 2016
Termination of appointment of Brendan Seamus Ryan as a director on 31 March 2016
28 Oct 2015
Auditor's resignation
...
... and 112 more events
27 Sep 2000
New secretary appointed
27 Sep 2000
New director appointed
14 Sep 2000
Director resigned
14 Sep 2000
Secretary resigned
13 Sep 2000
Incorporation

UTEC STAR NET GEOMATICS LIMITED Charges

20 December 2011
Floating charge
Delivered: 23 December 2011
Status: Satisfied on 7 November 2013
Persons entitled: East of Scotland Investment Fund Limited
Description: Undertaking & all property & assets present & future…
11 August 2010
Bond & floating charge
Delivered: 25 August 2010
Status: Satisfied on 17 July 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
2 June 2009
Floating charge
Delivered: 9 June 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
7 May 2003
Bond & floating charge
Delivered: 23 May 2003
Status: Satisfied on 6 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
21 May 2002
Bond & floating charge
Delivered: 28 May 2002
Status: Satisfied on 6 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…