Company NameSubmarine Technology Limited
DirectorsDavid William Kirkley and Peter Glen Back
Company StatusActive
Company NumberSC067048
CategoryPrivate Limited Company
Incorporation Date8 February 1979(45 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameDr David William Kirkley
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameMr Christopher John Hallett
NationalityBritish
StatusCurrent
Appointed11 April 1997(18 years, 2 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameMr Peter Glen Back
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(34 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameJohn Edward Owen Knapman
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1991)
RoleEngineer
Correspondence Address1 Kinghorn
Newmacher
Aberdeen
Aberdeenshire
AB21 0RQ
Scotland
Director NameMartin George Munt
NationalityBritish
StatusResigned
Appointed13 July 1989(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1991)
RoleEngineer
Correspondence Address16 Ashley Park North
Aberdeen
Aberdeenshire
AB1 6SF
Scotland
Secretary NameDavid John Butler
NationalityBritish
StatusResigned
Appointed31 August 1991(12 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Prince Andrews Close
Norwich
Norfolk
NR6 6XH
Secretary NameMary Poll
NationalityBritish
StatusResigned
Appointed12 August 1996(17 years, 6 months after company formation)
Appointment Duration8 months (resigned 11 April 1997)
RoleCompany Director
Correspondence Address16 Mount Park
Carshalton
Surrey
SM5 4PS
Director NameMr Geir Bredo Larsen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed07 January 2005(25 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 February 2009)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressSvennevik Indre
Lyngdal
4580
Director NameRobert Wakefield
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(30 years after company formation)
Appointment Duration4 years (resigned 31 January 2013)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Kerrfield
Romsey Road
Winchester
Hampshire
SO22 5EX
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed13 July 1989(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1991)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Contact

Websiteoceantechsys.co.uk

Location

Registered Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Shareholders

365k at £1Oceantech LTD
100.00%
Ordinary
1 at £1David William Kirkley
0.00%
Ordinary

Financials

Year2014
Net Worth-£668,607
Current Liabilities£873,888

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

14 December 1984Delivered on: 31 December 1984
Satisfied on: 14 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
31 July 1981Delivered on: 14 August 1981
Satisfied on: 28 January 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

10 January 2024Accounts for a small company made up to 31 March 2023 (22 pages)
15 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
10 January 2023Accounts for a small company made up to 31 March 2022 (21 pages)
26 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
29 December 2021Accounts for a small company made up to 31 March 2021 (22 pages)
25 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
25 August 2021Director's details changed for Mr Peter Glen Back on 24 August 2021 (2 pages)
3 February 2021Accounts for a small company made up to 31 March 2020 (21 pages)
25 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
10 February 2020Accounts for a small company made up to 31 March 2019 (21 pages)
28 January 2020Statement of capital following an allotment of shares on 28 October 2019
  • GBP 485,833
(3 pages)
20 August 2019Director's details changed for Mr Peter Glen Back on 13 August 2019 (2 pages)
20 August 2019Director's details changed for Dr David William Kirkley on 13 August 2019 (2 pages)
20 August 2019Secretary's details changed for Mr Christopher John Hallett on 13 August 2019 (1 page)
20 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
24 December 2018Full accounts made up to 31 March 2018 (20 pages)
28 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
13 February 2018Statement of capital following an allotment of shares on 9 October 2017
  • GBP 402,500
(3 pages)
3 January 2018Full accounts made up to 31 March 2017 (19 pages)
3 January 2018Full accounts made up to 31 March 2017 (19 pages)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
11 January 2017Full accounts made up to 31 March 2016 (19 pages)
11 January 2017Full accounts made up to 31 March 2016 (19 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
11 January 2016Full accounts made up to 31 March 2015 (16 pages)
11 January 2016Full accounts made up to 31 March 2015 (16 pages)
21 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 365,000
(5 pages)
21 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 365,000
(5 pages)
24 February 2015Full accounts made up to 31 March 2014 (16 pages)
24 February 2015Full accounts made up to 31 March 2014 (16 pages)
15 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 365,000
(5 pages)
15 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 365,000
(5 pages)
7 January 2014Full accounts made up to 31 March 2013 (16 pages)
7 January 2014Full accounts made up to 31 March 2013 (16 pages)
11 October 2013Appointment of Mr Peter Glen Back as a director (2 pages)
11 October 2013Appointment of Mr Peter Glen Back as a director (2 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 365,000
(4 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 365,000
(4 pages)
14 February 2013Termination of appointment of Robert Wakefield as a director (1 page)
14 February 2013Termination of appointment of Robert Wakefield as a director (1 page)
4 January 2013Full accounts made up to 31 March 2012 (16 pages)
4 January 2013Full accounts made up to 31 March 2012 (16 pages)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
12 January 2012Full accounts made up to 31 March 2011 (15 pages)
12 January 2012Full accounts made up to 31 March 2011 (15 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 31 March 2010 (15 pages)
5 January 2011Full accounts made up to 31 March 2010 (15 pages)
19 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
31 March 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 365,000
(2 pages)
31 March 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 365,000
(2 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
18 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
14 October 2009123 increasing the authorised capital 30/09/09 increasing from 15,000 to 350,000 (1 page)
14 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Directors authorised to issued 350,000 shares.
(1 page)
14 October 2009123 increasing the authorised capital 30/09/09 increasing from 15,000 to 350,000 (1 page)
14 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Directors authorised to issued 350,000 shares.
(1 page)
21 August 2009Return made up to 13/08/09; full list of members (4 pages)
21 August 2009Return made up to 13/08/09; full list of members (4 pages)
20 February 2009Appointment terminated director geir larsen (1 page)
20 February 2009Director appointed robert wakefield (1 page)
20 February 2009Appointment terminated director geir larsen (1 page)
20 February 2009Director appointed robert wakefield (1 page)
3 February 2009Full accounts made up to 31 March 2008 (11 pages)
3 February 2009Full accounts made up to 31 March 2008 (11 pages)
20 August 2008Return made up to 13/08/08; full list of members (4 pages)
20 August 2008Return made up to 13/08/08; full list of members (4 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 August 2007Return made up to 13/08/07; full list of members (2 pages)
29 August 2007Return made up to 13/08/07; full list of members (2 pages)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
29 August 2006Return made up to 13/08/06; full list of members (4 pages)
29 August 2006Return made up to 13/08/06; full list of members (4 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
6 September 2005Return made up to 13/08/05; full list of members (5 pages)
6 September 2005Return made up to 13/08/05; full list of members (5 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
24 September 2004Return made up to 13/08/04; full list of members (5 pages)
24 September 2004Return made up to 13/08/04; full list of members (5 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
10 September 2003Return made up to 13/08/03; full list of members (5 pages)
10 September 2003Return made up to 13/08/03; full list of members (5 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
10 September 2002Return made up to 13/08/02; full list of members (5 pages)
10 September 2002Return made up to 13/08/02; full list of members (5 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
20 August 2001Return made up to 13/08/01; full list of members (5 pages)
20 August 2001Return made up to 13/08/01; full list of members (5 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 September 2000Return made up to 13/08/00; full list of members (5 pages)
7 September 2000Return made up to 13/08/00; full list of members (5 pages)
27 January 2000Full accounts made up to 31 March 1999 (8 pages)
27 January 2000Full accounts made up to 31 March 1999 (8 pages)
13 September 1999Return made up to 13/08/99; full list of members (6 pages)
13 September 1999Return made up to 13/08/99; full list of members (6 pages)
26 November 1998Full accounts made up to 31 March 1998 (11 pages)
26 November 1998Full accounts made up to 31 March 1998 (11 pages)
28 August 1998Return made up to 13/08/98; full list of members (6 pages)
28 August 1998Return made up to 13/08/98; full list of members (6 pages)
17 November 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/11/97
(1 page)
17 November 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/11/97
(1 page)
10 November 1997Full accounts made up to 31 March 1997 (11 pages)
10 November 1997Full accounts made up to 31 March 1997 (11 pages)
29 August 1997Return made up to 13/08/97; full list of members (6 pages)
29 August 1997Return made up to 13/08/97; full list of members (6 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
20 August 1996Return made up to 13/08/96; full list of members (6 pages)
20 August 1996Return made up to 13/08/96; full list of members (6 pages)
20 August 1996New secretary appointed (1 page)
20 August 1996New secretary appointed (1 page)
20 August 1996Secretary resigned (2 pages)
20 August 1996Secretary resigned (2 pages)
30 July 1996Full accounts made up to 31 March 1996 (12 pages)
30 July 1996Full accounts made up to 31 March 1996 (12 pages)
5 June 1996Memorandum and Articles of Association (16 pages)
5 June 1996Memorandum and Articles of Association (16 pages)
27 October 1995Full accounts made up to 31 March 1995 (13 pages)
27 October 1995Full accounts made up to 31 March 1995 (13 pages)
12 September 1995Return made up to 13/08/95; full list of members (12 pages)
12 September 1995Return made up to 13/08/95; full list of members (12 pages)