UTEC STAR NET GEOMATICS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

30/09/2130 September 2021 Application to strike the company off the register

View Document

13/07/2113 July 2021 Director's details changed for Mr Matthew William Alan Grant on 2021-05-24

View Document

13/07/2113 July 2021 Director's details changed for Mr Matthew William Alan Grant on 2020-09-30

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR PAUL ANTHONY SMITH

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR STUART CAMERON

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

24/07/1824 July 2018 18/07/18 STATEMENT OF CAPITAL GBP 57936.12

View Document

24/07/1824 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/185 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UTEC INTERNATIONAL LIMITED

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR STUART CAMERON

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDAN RYAN

View Document

28/10/1528 October 2015 AUDITOR'S RESIGNATION

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/151 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROWN

View Document

01/04/151 April 2015 ADOPT ARTICLES 25/03/2015

View Document

25/02/1525 February 2015 PREVSHO FROM 31/08/2015 TO 31/12/2014

View Document

19/02/1519 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

29/01/1529 January 2015 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED BERNHARD BRUGGAIER

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAMSON

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLER

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN O'CARROLL

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER O'CARROLL / 21/07/2014

View Document

08/12/148 December 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

05/12/145 December 2014 SECOND FILING FOR FORM AP01

View Document

27/01/1427 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

13/01/1413 January 2014 AUDITOR'S RESIGNATION

View Document

11/11/1311 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER O'CARROLL / 01/09/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MILLER / 01/09/2013

View Document

07/11/137 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/10/138 October 2013 DIRECTOR APPOINTED STEVEN BRUCE WILLIAMSON

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

08/10/138 October 2013 DIRECTOR APPOINTED BRENDAN SEAMUS RYAN

View Document

08/08/138 August 2013 COMPANY NAME CHANGED STAR NET GEOMATICS LIMITED CERTIFICATE ISSUED ON 08/08/13

View Document

17/07/1317 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/06/1328 June 2013 07/06/13 STATEMENT OF CAPITAL GBP 48706.82

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, SECRETARY IRENE HAWTHORN

View Document

21/06/1321 June 2013 ADOPT ARTICLES 07/06/2013

View Document

21/06/1321 June 2013 CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM UNIT 2B ALBA BUSINESS PAVILLIONS ALBA BUSINESS PARK LIVINGSTON WEST LOTHIAN EH54 7HG SCOTLAND

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MARTIN CHRISTOPHER O'CARROLL

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED JOHN ANDREW WILSON

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CASTELL

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR DIANNE BROWN

View Document

01/03/131 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

15/10/1215 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

17/07/1217 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM UNIT 2B ALBA BUSINESS PAVILIONS ALBA CAMPUS LIVINGSTON WEST LOTHIAN EH54 7HG

View Document

07/02/127 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM UNIT 2B ALBA BUSINESS PAVILIONS ALBA BUSINESS PARK LIVINGSTON WEST LOTHIAN EH54 7EG

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM UNIT 11B OAKBANK PARKWAY LIVINGSTON WEST LOTHIAN EH53 0TH

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/10/1128 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

02/06/112 June 2011 25/03/11 STATEMENT OF CAPITAL GBP 43781.82

View Document

02/06/112 June 2011 25/03/11 STATEMENT OF CAPITAL GBP 40498.18

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR ANDREW SEAN CASTELL

View Document

26/05/1126 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1114 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/02/117 February 2011 02/02/11 STATEMENT OF CAPITAL GBP 35572.72

View Document

07/02/117 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/117 February 2011 02/02/11 STATEMENT OF CAPITAL GBP 33383.64

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/11/103 November 2010 SUB-DIVISION 30/09/10

View Document

03/11/103 November 2010 SUB-DIVIDED SHARES INTO 3010000 ORDINARY SHARES 30/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MILLER / 13/09/2010

View Document

22/09/1022 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN BROWN / 13/09/2010

View Document

25/08/1025 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/08/1018 August 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

04/05/104 May 2010 DIRECTOR APPOINTED WILLIAM MILLER

View Document

08/03/108 March 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

08/03/108 March 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/04/0930 April 2009 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS; AMEND

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS; AMEND

View Document

11/10/0411 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: 22 CRAIGMOUNT AVENUE EDINBURGH EH12 8HQ

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS; AMEND

View Document

23/05/0323 May 2003 PARTIC OF MORT/CHARGE *****

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 16 GREAT STUART STREET EDINBURGH MIDLOTHIAN EH3 7TN

View Document

28/05/0228 May 2002 PARTIC OF MORT/CHARGE *****

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

01/05/021 May 2002 NC INC ALREADY ADJUSTED 23/04/02

View Document

01/05/021 May 2002 £ NC 100/500000 23/04

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company