CompanyTrack
U

UTEC STAR NET GEOMATICS LIMITED

Dissolved Aberdeen

Support activities for petroleum and natural gas extraction

Professional services Support activities for petroleum and natural gas extractionOther telecommunications activities +2
U

UTEC STAR NET GEOMATICS LIMITED

Support activities for petroleum and natural gas extraction

Founded 13 Sept 2000 Dissolved Aberdeen, United Kingdom starnetgeomatics.com
Professional services Support activities for petroleum and natural gas extractionOther telecommunications activitiesPhotographic activities not elsewhere classifiedOther business support service activities n.e.c.
Accounts Submitted
Confirmation Statement Submitted 16 Sept 2021
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 5
5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ

Office ()

Livingston, West Lothian, United Kingdom, Europe

Telephone

0150 644 7460

Credit Report

Discover UTEC STAR NET GEOMATICS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 19 resigned
Status
Burness Paull LlpCorporate-secretaryUnited KingdomUnknown22 Jan 2015Active
Matthew William Alan GrantDirectorBritishEngland5230 Sept 2020Active
Sandeep UppalDirectorBritishEngland5230 Sept 2020Active

Shareholders

Shareholders (1)

Utec International Limited
100.0%
5,793,61217 Sept 2018

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Utec International Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Utec International Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

UTEC INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent
BANK OF SCOTLAND (B G S) NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ACTEON GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ACTEON GROUP OPERATIONS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT SANTIS ALPHA BIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT SANTIS OMEGA BIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BANK OF SCOTLAND PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HBOS PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT SANTIS BIDCO LTD united kingdom
LLOYDS BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
UTEC STAR NET GEOMATICS LIMITED Current Company

Charges

Charges

5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Jan 2022GazetteGazette Dissolved VoluntaryView(1 page)
12 Oct 2021GazetteGazette Notice VoluntaryView(1 page)
30 Sept 2021DissolutionDissolution Application Strike Off CompanyView(1 page)
16 Sept 2021Confirmation StatementConfirmation statement made on 2021-09-13 with no updatesView(3 pages)
13 Jul 2021OfficersChange to director Mr Matthew William Alan Grant on 2021-05-24View(2 pages)
4 Jan 2022 Gazette

Gazette Dissolved Voluntary

12 Oct 2021 Gazette

Gazette Notice Voluntary

30 Sept 2021 Dissolution

Dissolution Application Strike Off Company

16 Sept 2021 Confirmation Statement

Confirmation statement made on 2021-09-13 with no updates

13 Jul 2021 Officers

Change to director Mr Matthew William Alan Grant on 2021-05-24

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

4 years ago on 4 Jan 2022

Gazette Notice Voluntary

4 years ago on 12 Oct 2021

Dissolution Application Strike Off Company

4 years ago on 30 Sept 2021

Confirmation statement made on 2021-09-13 with no updates

4 years ago on 16 Sept 2021

Change to director Mr Matthew William Alan Grant on 2021-05-24

4 years ago on 13 Jul 2021