Advanced company searchLink opens in new window

SONDEX WIRELINE ABERDEEN LIMITED

Company number SC102980

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)
02 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
13 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Mar 2017 CERTNM Company name changed geolink (uk) LIMITED\certificate issued on 09/03/17
  • CONNOT ‐ Change of name notice
15 Nov 2016 AP01 Appointment of Amer Khayyat as a director on 10 October 2016
14 Nov 2016 TM01 Termination of appointment of Dean Douglas Kleckner as a director on 5 October 2016
07 Sep 2016 AP01 Appointment of Michael Vinod Garib as a director on 24 August 2016
07 Sep 2016 CS01 Confirmation statement made on 30 July 2016 with updates
25 Aug 2016 TM01 Termination of appointment of Koorosh Hojatollah Taleghani as a director on 19 May 2016
05 Jul 2016 AA Full accounts made up to 31 December 2015
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 3,298,800
26 Nov 2015 AP01 Appointment of Steven Peter Hitchcock-Smith as a director on 10 November 2015
07 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 150,000
07 Jul 2015 AA Full accounts made up to 31 December 2014
02 Feb 2015 TM01 Termination of appointment of James Alan Junker as a director on 30 January 2015
01 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 150,000
07 Jul 2014 AA Full accounts made up to 31 December 2013
03 May 2014 MR04 Satisfaction of charge 5 in full
15 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
12 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
08 Jul 2013 AA Full accounts made up to 31 December 2012
05 Sep 2012 AD01 Registered office address changed from Silverburn House Claymore Drive Bridge of Don Aberdeen AB23 8GD United Kingdom on 5 September 2012
23 Aug 2012 AP01 Appointment of Dean Douglas Kleckner as a director
30 Jul 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
27 Jul 2012 TM01 Termination of appointment of Ahmed Moghal as a director
29 Jun 2012 AA Full accounts made up to 31 December 2011