Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GEOTRACE TECHNOLOGIES LIMITED
Company Information for

GEOTRACE TECHNOLOGIES LIMITED

CITYPOINT, 65 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
Company Registration Number
SC219017
Private Limited Company
Liquidation

Company Overview

About Geotrace Technologies Ltd
GEOTRACE TECHNOLOGIES LIMITED was founded on 2001-05-10 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Geotrace Technologies Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GEOTRACE TECHNOLOGIES LIMITED
 
Legal Registered Office
CITYPOINT
65 HAYMARKET TERRACE
EDINBURGH
EH12 5HD
Other companies in EH3
 
Filing Information
Company Number SC219017
Company ID Number SC219017
Date formed 2001-05-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB864472891  
Last Datalog update: 2024-03-07 01:35:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEOTRACE TECHNOLOGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GEOTRACE TECHNOLOGIES LIMITED
The following companies were found which have the same name as GEOTRACE TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEOTRACE TECHNOLOGIES, INC. 12141 WICKCHESTER LN STE 200 HOUSTON TX 77079 Dissolved Company formed on the 1982-08-23
GEOTRACE TECHNOLOGIES INC Oklahoma Unknown

Company Officers of GEOTRACE TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
PD COSEC LIMITED
Company Secretary 2006-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE JAMES MITCHELL
Director 2009-05-18 2018-05-08
WILLIAM STANLEY SCHROM
Director 2011-07-01 2016-10-27
JESSE PEREZ
Director 2005-12-01 2011-07-01
UGO CARLOS PICCHIANI
Director 2005-02-01 2009-04-25
PK COSEC SERVICES LIMITED
Company Secretary 2002-04-04 2006-07-10
GAVIN LLEWELLYN HILLS-JONES
Director 2004-01-27 2005-02-01
PETER WAKELING
Director 2004-01-27 2005-02-01
UGO CARLOS PICCHIANI
Director 2002-04-04 2004-01-27
LEDINGHAM CHALMERS
Nominated Secretary 2001-05-10 2002-04-04
JEREMY NEIL HENDERSON
Director 2001-06-07 2002-04-04
JOHN MAKIN
Director 2001-06-05 2002-04-04
PETER COLIN NORTHMORE
Director 2001-06-05 2002-04-04
KENNETH MAURICE RATCLIFF
Director 2001-06-05 2002-04-04
STUART IAN REYNOLDS
Director 2001-06-11 2002-04-04
PETER JAMES TAYLOR
Director 2001-06-05 2002-04-04
DURANO LIMITED
Nominated Director 2001-05-10 2001-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PD COSEC LIMITED QSOFT PROPERTIES LIMITED Company Secretary 2009-02-17 CURRENT 2004-12-07 Dissolved 2014-05-06
PD COSEC LIMITED BAR PROFILE LIMITED Company Secretary 2009-02-17 CURRENT 2006-05-08 Dissolved 2016-01-26
PD COSEC LIMITED GAYDAR LIMITED Company Secretary 2008-06-16 CURRENT 2004-02-19 Dissolved 2014-07-29
PD COSEC LIMITED QSOFT CONSULTING LIMITED Company Secretary 2008-06-16 CURRENT 1997-11-27 Dissolved 2018-01-06
PD COSEC LIMITED MIX MEDIA UK LIMITED Company Secretary 2008-06-16 CURRENT 2004-02-20 Active - Proposal to Strike off
PD COSEC LIMITED WONDABYNE LIMITED Company Secretary 2008-01-17 CURRENT 2008-01-17 Active
PD COSEC LIMITED CHARIOT (UK) LIMITED Company Secretary 2008-01-16 CURRENT 2003-04-08 Dissolved 2015-04-14
PD COSEC LIMITED GIM-UK LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-28 Active - Proposal to Strike off
PD COSEC LIMITED ACTIVESPORTSMANAGEMENT LIMITED Company Secretary 2007-10-19 CURRENT 2006-03-07 Dissolved 2014-07-15
PD COSEC LIMITED WORLD SERIES OF BACKGAMMON ENTERPRISES LIMITED Company Secretary 2007-04-05 CURRENT 2006-03-06 Active
PD COSEC LIMITED PRIORY MANAGEMENT (RICHMOND) LIMITED Company Secretary 2007-02-28 CURRENT 1998-02-05 Active
PD COSEC LIMITED CHALMED LIMITED Company Secretary 2006-11-06 CURRENT 2006-11-06 Active
PD COSEC LIMITED TIGRESS GEOSCIENCES LIMITED Company Secretary 2006-09-05 CURRENT 2003-03-07 Dissolved 2017-02-21
PD COSEC LIMITED GEOTRACE DATA INTEGRATION SERVICES LIMITED Company Secretary 2006-09-05 CURRENT 1994-03-25 Liquidation
PD COSEC LIMITED DANESFIELD PREPARATORY SCHOOL Company Secretary 2006-07-10 CURRENT 1945-12-11 Active
PD COSEC LIMITED ENSIGN GEOPHYSICS LIMITED Company Secretary 2006-07-10 CURRENT 2001-07-25 Active - Proposal to Strike off
PD COSEC LIMITED CROSSING JORDAN LIMITED Company Secretary 2006-07-10 CURRENT 2004-08-09 Active
PD COSEC LIMITED MAJOR ASSOCIATES LIMITED Company Secretary 2006-07-10 CURRENT 1999-08-06 Liquidation
PD COSEC LIMITED RIVERSIDE BUSINESS COMMUNICATIONS LIMITED Company Secretary 2006-05-04 CURRENT 2006-05-04 Active - Proposal to Strike off
PD COSEC LIMITED MONARCHS GATE RESIDENTS COMPANY LIMITED Company Secretary 2005-05-11 CURRENT 1999-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-07-05Error
2021-12-24Error
2018-07-202.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2018-06-282.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MITCHELL
2018-01-222.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2017-12-272.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-12-272.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-11-062.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-11-062.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2017-10-172.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-10-172.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-07-052.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-06-302.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2017-03-222.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2017-01-262.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2017-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-162.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-12-192.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2016-11-282.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-11-282.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCHROM
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 97000
2016-05-31AR0110/05/16 FULL LIST
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2015 FROM CITYPOINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HD SCOTLAND
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 3 PONTON STREET EDINBURGH EH3 9QQ
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 3 PONTON STREET EDINBURGH EH3 9QQ
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 194000
2015-05-14AR0110/05/15 FULL LIST
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 97000
2014-06-04AR0110/05/14 FULL LIST
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JAMES MITCHELL / 20/03/2014
2013-08-23AP01DIRECTOR APPOINTED MR. WILLIAM STANLEY SCHROM
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-12AR0110/05/13 FULL LIST
2013-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 80 GEORGE STREET EDINBURGH EH2 3BU
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26AR0110/05/12 FULL LIST
2011-11-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-21AP01DIRECTOR APPOINTED MR. WILLIAM STANLEY SCHROM
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JESSE PEREZ
2011-06-21AR0110/05/11 FULL LIST
2010-12-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-12-02MEM/ARTSARTICLES OF ASSOCIATION
2010-12-02RES01ALTER ARTICLES 15/08/2008
2010-12-01MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2010-11-30MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2010-11-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-16AR0110/05/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSE PEREZ / 10/05/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JAMES MITCHELL / 10/05/2010
2010-07-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PD COSEC LIMITED / 10/05/2010
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-17419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-25288aDIRECTOR APPOINTED LESLIE JAMES MITCHELL
2009-06-24363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR UGO PICCHIANI
2008-09-09419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-09419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-04410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-04410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-20363sRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-09-12363sRETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-27225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06
2006-08-09363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-08-03288bSECRETARY RESIGNED
2006-08-03288aNEW SECRETARY APPOINTED
2006-01-10AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-09288aNEW DIRECTOR APPOINTED
2005-08-04288bDIRECTOR RESIGNED
2005-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-06-15363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-15288bDIRECTOR RESIGNED
2005-02-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-05-26363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-26363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-04-07AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-09288bDIRECTOR RESIGNED
2004-02-09288aNEW DIRECTOR APPOINTED
2004-02-06288aNEW DIRECTOR APPOINTED
2004-02-05CERTNMCOMPANY NAME CHANGED ENSIGN GEOPHYSICS LIMITED CERTIFICATE ISSUED ON 05/02/04
2004-01-13410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-13410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-13410(Scot)PARTIC OF MORT/CHARGE *****
2003-06-15363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-05-19287REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 10 MELVILLE CRESCENT EDINBURGH EH3 7LU
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
We could not find any licences issued to GEOTRACE TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-12-16
Meetings o2018-12-18
Meetings o2018-06-19
Meetings of Creditors2018-01-05
Meetings o2017-10-20
Meetings of Creditors2017-03-03
Appointment of Administrators2016-11-29
Fines / Sanctions
No fines or sanctions have been issued against GEOTRACE TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-15 Satisfied SILICON VALLEY BANK
BOND & FLOATING CHARGE 2010-11-29 Satisfied SILICON VALLEY BANK
BOND & FLOATING CHARGE 2008-08-15 Satisfied STEEL CITY CAPITAL FUNDING LLC
DEBENTURE 2008-08-15 Satisfied STEEL CITY CAPITAL FUNDING LLC
DEBENTURE 2003-12-23 Satisfied COMERCIA BANK
FLOATING CHARGE 2003-12-23 Satisfied THOMAS D REED AND ANOTHER
FLOATING CHARGE 2003-12-23 Satisfied ALLIED CAPITAL CORPORATION AND ANOTHER
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEOTRACE TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of GEOTRACE TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEOTRACE TECHNOLOGIES LIMITED
Trademarks
We have not found any records of GEOTRACE TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEOTRACE TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as GEOTRACE TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GEOTRACE TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GEOTRACE TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-01-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2014-11-0196081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2013-11-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2013-07-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2013-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-12-0185238093Recorded media for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine (excl. magnetic, optical and semiconductor media, and products of chapter 37)
2012-09-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2012-08-0184431970Printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442 (excl. machinery for printing textile materials, those for use in the production of semiconductors, ink jet printing machines, hectograph or stencil duplicating machines, addressing machines and other office printing machines of heading 8469 to 8472 and offset, flexographic, letterpress and gravure printing machinery)
2012-07-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-04-0185234110Optical discs for laser reading systems, unrecorded, of a recording capacity <= 900 megabytes, non-erasable "CD-Rs"
2012-04-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2012-02-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2012-01-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-11-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-10-0185238093Recorded media for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine (excl. magnetic, optical and semiconductor media, and products of chapter 37)
2011-09-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2011-04-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2011-01-0185238093Recorded media for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine (excl. magnetic, optical and semiconductor media, and products of chapter 37)
2010-07-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-07-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2010-07-0185258030Digital cameras
2010-05-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-02-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-02-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-01-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGEOTRACE TECHNOLOGIES LIMITEDEvent Date2022-12-16
Company Number: SC219017 Name of Company: GEOTRACE TECHNOLOGIES LIMITED Nature of Business: Extraction of crude pretroleum Type of Liquidation: Creditors Registered office: ReSolve Advisory Limited, 2…
 
Initiating party Event TypeMeetings o
Defending partyGEOTRACE TECHNOLOGIES LIMITEDEvent Date2018-12-18
GEOTRACE TECHNOLOGIES LIMITED Company Number: SC219017 Previous Name of Company: Ledge 595 Limited; Ensign Geophysics Limited Registered office: Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD Pr…
 
Initiating party Event TypeMeetings o
Defending partyGEOTRACE TECHNOLOGIES LIMITEDEvent Date2018-06-19
GEOTRACE TECHNOLOGIES LIMITED Company Number: SC219017 Registered office: 65 Haymarket Terrace, Edinburgh, EH12 5HD Principal trading address: The Cornerstone, The Broadway, Woking, Surrey, GU21 5AP N…
 
Initiating party Event TypeMeetings of Creditors
Defending partyGEOTRACE TECHNOLOGIES LIMITEDEvent Date2017-12-20
Notice is hereby, pursuant to Rule 2.26A of the Insolvency (Scotland) Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the Company for the purpose of seeking creditor approval for the Joint Administrators fees and outlays. The meeting will be held at ReSolve Partners, 22 York Buildings, John Adam Street, London WC2N 6JU on 15 January 2018 at 12.00 noon. A person is entitled to vote at the meeting only if: he has given to the Joint Administrators at ReSolve Partners, 22 York Buildings, John Adam Street, London WC2N 6JU, not later later than 12.00 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the Company; the claim has been duly admitted; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Ag PF91505
 
Initiating party Event TypeMeetings o
Defending partyGEOTRACE TECHNOLOGIES LIMITEDEvent Date2017-10-20
GEOTRACE TECHNOLOGIES LIMITED Company Number: SC219017 Previous Name of Company: Ledge 595 Limited; Ensign Geophysics Limited Registered office: Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD Pr…
 
Initiating party Event TypeMeetings of Creditors
Defending partyGEOTRACE TECHNOLOGIES LIMITEDEvent Date2017-03-01
Notice is hereby given, pursuant to Rule 2.26A of the Insolvency (Scotland) Rules 1986 (as amended), that the Joint Administrators, Ben Woodthorpe and Simon Harris (IP Nos 18370 and 11372 ), both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL have summoned a meeting of creditors of the Company for the purpose of approving the basis of the Administrators remuneration, expenses and certain other resolutions for dealing with the Administration, under paragraph 62 of Schedule B1 to the Insolvency Act 1986. The meeting will be held at ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL on 15 March 2017 at 12.00 noon. A person is entitled to vote at the meeting only if: he has given to the Joint Administrators at ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL, not later than 12.00 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the Company; the claim has been duly admitted; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Ag GF120034
 
Initiating party Event TypeAppointment of Administrators
Defending partyGEOTRACE TECHNOLOGIES LIMITEDEvent Date2016-11-24
Pursuant to paragraph 46(2)(b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in Edinburgh High Court, Parliament House, Parliament Square, Edinburgh EH1 1RQ Ben Woodthorpe and Simon Harris (IP Nos 18370 and 11372 ), both of ReSolve Partners Ltd , 48 Warwick Street, London W1B 5NL Contact Tel: 0207 702 9775. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEOTRACE TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEOTRACE TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.