CHOICE GEOPHYSICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHOICE GEOPHYSICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC160116

Incorporation date

31/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Letham Mains Holdings, Haddington, East Lothian EH41 4NNCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1995)
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon17/12/2024
Application to strike the company off the register
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon05/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon04/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon31/08/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-31 with updates
dot icon01/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon08/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon08/10/2010
Director's details changed for Malcolm Roy Hobson on 2010-08-31
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/08/2009
Return made up to 31/08/09; full list of members
dot icon11/09/2008
Return made up to 31/08/08; full list of members
dot icon11/09/2008
Location of register of members
dot icon03/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/09/2007
Return made up to 31/08/07; full list of members
dot icon12/09/2007
Location of register of members
dot icon09/05/2007
Director's particulars changed
dot icon09/05/2007
Secretary's particulars changed
dot icon09/05/2007
Registered office changed on 09/05/07 from: 7 comiston drive edinburgh EH10 5QR
dot icon12/10/2006
Return made up to 31/08/06; full list of members
dot icon21/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/09/2005
Return made up to 31/08/05; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/09/2004
Return made up to 31/08/04; full list of members
dot icon05/09/2003
Return made up to 31/08/03; full list of members
dot icon09/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/08/2002
Return made up to 31/08/02; full list of members
dot icon16/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/06/2002
Registered office changed on 25/06/02 from: 12 hermitage gardens edinburgh EH10 6BA
dot icon01/02/2002
Registered office changed on 01/02/02 from: 199 colinton road edinburgh EH14 1BJ
dot icon11/09/2001
Return made up to 31/08/01; full list of members
dot icon13/06/2001
Accounts for a small company made up to 2000-12-31
dot icon10/10/2000
Accounts for a small company made up to 1999-12-31
dot icon06/09/2000
Return made up to 31/08/00; full list of members
dot icon02/09/1999
Return made up to 31/08/99; full list of members
dot icon26/08/1999
Full accounts made up to 1998-12-31
dot icon17/09/1998
Return made up to 31/08/98; full list of members
dot icon26/05/1998
Full accounts made up to 1997-12-31
dot icon02/09/1997
Return made up to 31/08/97; no change of members
dot icon25/07/1997
Partic of mort/charge *
dot icon04/06/1997
Full accounts made up to 1996-12-31
dot icon26/09/1996
Return made up to 31/08/96; full list of members
dot icon15/07/1996
Registered office changed on 15/07/96 from: 10A morningside place edinburgh lothian EH10 5ER
dot icon27/09/1995
New director appointed
dot icon27/09/1995
New secretary appointed
dot icon25/09/1995
Director resigned
dot icon25/09/1995
Secretary resigned
dot icon25/09/1995
Registered office changed on 25/09/95 from: 4 hart street lane edinburgh lothian, EH1 3RG
dot icon25/09/1995
Accounting reference date notified as 31/12
dot icon25/09/1995
Ad 13/09/95--------- £ si 99@1=99 £ ic 1/100
dot icon25/09/1995
Resolutions
dot icon07/09/1995
Certificate of change of name
dot icon31/08/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
131.00
-
0.00
10.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOICE GEOPHYSICAL SERVICES LIMITED

CHOICE GEOPHYSICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 31/08/1995 with the registered office located at 6 Letham Mains Holdings, Haddington, East Lothian EH41 4NN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICE GEOPHYSICAL SERVICES LIMITED?

toggle

CHOICE GEOPHYSICAL SERVICES LIMITED is currently Dissolved. It was registered on 31/08/1995 and dissolved on 11/03/2025.

Where is CHOICE GEOPHYSICAL SERVICES LIMITED located?

toggle

CHOICE GEOPHYSICAL SERVICES LIMITED is registered at 6 Letham Mains Holdings, Haddington, East Lothian EH41 4NN.

What does CHOICE GEOPHYSICAL SERVICES LIMITED do?

toggle

CHOICE GEOPHYSICAL SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CHOICE GEOPHYSICAL SERVICES LIMITED?

toggle

The latest filing was on 24/12/2024: First Gazette notice for voluntary strike-off.