Advanced company searchLink opens in new window

GEOLOGICAL MAPPING LTD.

Company number SC408974

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2016 DS01 Application to strike the company off the register
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
05 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 5
29 Jun 2015 TM01 Termination of appointment of Emily Martha Michell as a director on 29 June 2015
20 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 5
10 Oct 2014 AD01 Registered office address changed from Caitlin Cottage Station Road Urquhart Elgin Morayshire IV30 8LQ United Kingdom to Catlin Cottage Station Road Urquhart Elgin Morayshire IV30 8LQ on 10 October 2014
16 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 5
09 May 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
12 Dec 2011 AD01 Registered office address changed from Catlin Cottage Station Road Urquhart Moray Morayshire IV30 8LQ Scotland on 12 December 2011
25 Nov 2011 CH01 Director's details changed for Emily Martha Michell Pratt on 7 October 2011
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 7 October 2011
  • GBP 5
23 Oct 2011 AP01 Appointment of Emily Martha Michell Pratt as a director
23 Oct 2011 AP01 Appointment of Warren Pratt as a director
17 Oct 2011 TM02 Termination of appointment of Peter Trainer as a secretary
17 Oct 2011 TM01 Termination of appointment of Susan Mcintosh as a director
17 Oct 2011 TM01 Termination of appointment of Peter Trainer as a director
07 Oct 2011 NEWINC Incorporation