Company NameAcergy Equipment Limited
Company StatusDissolved
Company NumberSC148981
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 2 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)
Previous NamesLedge 189 Limited and Can-Dive Marine U.K. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Alexander Gordon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(18 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 12 December 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressEast Campus Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Stephen Anthony McNeill
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 12 December 2014)
RoleVp Offshore Resources
Country of ResidenceUnited Kingdom
Correspondence AddressEast Campus Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Secretary NameLorna Helen Peace
StatusClosed
Appointed30 September 2013(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 12 December 2014)
RoleCompany Director
Correspondence AddressEast Campus Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Secretary NameSubsea 7 M.S. Limited (Corporation)
StatusClosed
Appointed23 November 1999(5 years, 9 months after company formation)
Appointment Duration15 years (closed 12 December 2014)
Correspondence Address200 Hammersmith Road
Hammersmith
London
W6 7DL
Director NameRene Theophil Nuyteten
Date of BirthAugust 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed10 January 1995(11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 1997)
RoleChief Executive Officer
Correspondence Address4032 Glenview Cres
North Vancouver
V7R 3GN
Director NameQuinn Joseph Hebert
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1997(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 December 2003)
RoleAttorney
Correspondence Address900 Town & Country Lane
Suite 400
Houston
Texas
77024
Director NameMr Alan William Henry West
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed04 December 2003(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 2006)
RoleVp Operations
Country of ResidenceScotland
Correspondence Address26 Harlaw Road
Aberdeen
Aberdeenshire
AB15 4YY
Scotland
Director NameThomas Ehret
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed04 December 2003(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 April 2008)
RoleCEO
Correspondence Address601 Sovereign Court
29 Wrights Lane, Kensington
London
W8 5SH
Director NameMr Stuart Robert Jackson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(9 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 July 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
Bury Green
Little Hadham
Hertfordshire
SG11 2EY
Director NameAllen Frederick Leatt
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 2008)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 55 York Mansions
Prince Of Wales Drive
London
SW11 4BP
Director NameBrian Forbes Leith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 2008)
RoleVp Marine Assets
Country of ResidenceUnited Kingdom
Correspondence Address35 Polmuir Gardens
Aberdeen
Aberdeenshire
AB11 7WE
Scotland
Secretary NameEllen Norloff Rekve
NationalityNorwegian
StatusResigned
Appointed03 December 2007(13 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2009)
RoleDirector Of Legal & Contracts
Country of ResidenceNorway
Correspondence AddressMarknes Ringen 6
4052 Royneberg
Norway
Secretary NameHugh Richard Irvine
NationalityBritish
StatusResigned
Appointed03 December 2007(13 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2009)
RoleSenior Legal Counsel
Correspondence Address92(1f1) Spottiswoode Street
Edinburgh
EH9 1DJ
Scotland
Director NameMr Mark Alfred Preece
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(14 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 November 2008)
RoleCorporate Vice President
Country of ResidenceEngland
Correspondence Address6 Flood Lane
Twickenham
Middx
TW1 3NY
Director NameJean Paul Cahuzac
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed14 April 2008(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2010)
RoleChief Executive Office
Country of ResidenceUnited Kingdom
Correspondence Address28 Chiddingstone Street
London
SW6 3TG
Director NameJohnston McNeill
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(14 years, 9 months after company formation)
Appointment Duration8 months (resigned 03 July 2009)
RoleVp Marine Assets
Correspondence Address134 Shaw Crescent
Elm Hill
Aberdeen
Aberdeenshire
AB25 3BU
Scotland
Director NameMr Gary George Gray
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(15 years after company formation)
Appointment Duration5 years, 4 months (resigned 24 July 2014)
RoleLegal Director
Country of ResidenceScotland
Correspondence Address7 Overton Park
Dyce
Aberdeen
Aberdeenshire
AB21 7FT
Scotland
Secretary NameMr Gary George Gray
NationalityBritish
StatusResigned
Appointed05 March 2009(15 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2013)
RoleLegal Director
Country of ResidenceScotland
Correspondence Address7 Overton Park
Dyce
Aberdeen
Aberdeenshire
AB21 7FT
Scotland
Director NameThomas Gibson Welsh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(15 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 April 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Auld Kirk
Dinnet
Aboyne
Aberdeenshire
AB34 5LL
Scotland
Director NameDr Mike John Jones
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(15 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 November 2009)
RoleChief Financial Officer
Correspondence Address9 Norman Avenue
Twickenham
Middlesex
TW1 2LY
Director NameMr Simon Paul Crowe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(15 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 April 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAcergy Campus Tarland Road
Westhill
Aberdeen
Aberdeenshire
AB32 6JZ
Scotland
Director NameMr Dean Evan Hislop
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(16 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 26 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Campus Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Gael Jean Marie Cailleaux
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2010(16 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2013)
RoleVice President Offshore Resources
Country of ResidenceFrance
Correspondence AddressEast Campus Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressEast Campus
Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Subsea 7 Senior Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
8 August 2014Application to strike the company off the register (3 pages)
4 August 2014Termination of appointment of Gary George Gray as a director on 24 July 2014 (1 page)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
5 December 2013Appointment of Stephen Anthony Mcneill as a director on 30 September 2013 (2 pages)
5 December 2013Termination of appointment of Gary George Gray as a secretary on 30 September 2013 (1 page)
5 December 2013Termination of appointment of Gael Jean Marie Cailleaux as a director on 30 September 2013 (1 page)
5 December 2013Appointment of Lorna Helen Peace as a secretary on 30 September 2013 (1 page)
30 September 2013Full accounts made up to 31 December 2012 (18 pages)
4 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
4 March 2013Secretary's details changed for Acergy M.S. Limited on 12 January 2011 (1 page)
5 November 2012Full accounts made up to 31 December 2011 (19 pages)
23 July 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
17 July 2012Appointment of Mr John Alexander Gordon as a director on 26 March 2012 (2 pages)
17 July 2012Termination of appointment of Dean Evan Hislop as a director on 26 March 2012 (1 page)
23 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
20 December 2011Registered office address changed from Subsea7 Campus West Tarland Road Skene Westhill Aberdeenshire AB32 6JZ Scotland on 20 December 2011 (1 page)
19 May 2011Registered office address changed from Acergy Campus Tarland Road Westhill Aberdeen Aberdeenshire AB32 6JZ United Kingdom on 19 May 2011 (1 page)
19 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
12 April 2011Full accounts made up to 30 November 2010 (21 pages)
13 September 2010Full accounts made up to 30 November 2009 (19 pages)
26 April 2010Termination of appointment of Thomas Welsh as a director (1 page)
26 April 2010Appointment of Mr Gael Jean Marie Cailleaux as a director (2 pages)
26 April 2010Appointment of Mr Dean Evan Hislop as a director (2 pages)
26 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
26 April 2010Termination of appointment of Simon Crowe as a director (1 page)
26 April 2010Termination of appointment of Jean Cahuzac as a director (1 page)
26 April 2010Secretary's details changed for Acergy M.S. Limited on 30 October 2009 (2 pages)
18 December 2009Appointment of Mr Simon Paul Crowe as a director (2 pages)
18 December 2009Termination of appointment of Mike Jones as a director (1 page)
26 August 2009Appointment terminated director stuart jackson (1 page)
26 August 2009Appointment terminated director johnston mcneill (1 page)
26 August 2009Director appointed mike john jones (2 pages)
26 August 2009Director appointed thomas welsh (2 pages)
28 July 2009Full accounts made up to 30 November 2008 (18 pages)
27 March 2009Appointment terminated secretary hugh irvine (1 page)
23 March 2009Appointment terminated secretary ellen rekve (1 page)
23 March 2009Director and secretary appointed gary george gray (2 pages)
13 March 2009Director's change of particulars / jean cahuzac / 04/03/2009 (1 page)
3 March 2009Return made up to 10/02/09; full list of members (4 pages)
4 December 2008Director appointed johnston mcneill (2 pages)
28 November 2008Appointment terminated director mark preece (1 page)
3 November 2008Registered office changed on 03/11/2008 from bucksburn house bucksburn aberdeen aberdeenshire AB16 7QU (1 page)
9 October 2008Full accounts made up to 30 November 2007 (15 pages)
15 August 2008Appointment terminated director brian leith (1 page)
1 August 2008Secretary's change of particulars / acergy M.S. LIMITED / 25/03/2008 (1 page)
1 August 2008Secretary's change of particulars / hugh irvine / 01/08/2008 (1 page)
23 May 2008Director appointed mark preece (2 pages)
14 May 2008Appointment terminated director allen leatt (1 page)
13 May 2008Director's change of particulars / jean cahuzac / 09/05/2008 (1 page)
6 May 2008Director appointed jean paul cahuzac (2 pages)
30 April 2008Appointment terminated director thomas ehret (1 page)
12 March 2008Return made up to 10/02/08; full list of members (4 pages)
6 February 2008New secretary appointed (2 pages)
6 February 2008New secretary appointed (2 pages)
8 January 2008Full accounts made up to 30 November 2006 (15 pages)
29 October 2007Director's particulars changed (1 page)
14 February 2007Return made up to 10/02/07; full list of members (3 pages)
3 January 2007Full accounts made up to 30 November 2005 (15 pages)
21 December 2006Dec mort/charge * (2 pages)
21 December 2006Dec mort/charge * (2 pages)
28 September 2006Delivery ext'd 3 mth 30/11/05 (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
14 February 2006Return made up to 10/02/06; full list of members (3 pages)
14 February 2006Secretary's particulars changed (1 page)
23 January 2006Company name changed can-dive marine U.K. LIMITED\certificate issued on 23/01/06 (2 pages)
4 November 2005Full accounts made up to 30 November 2004 (15 pages)
22 July 2005Director's particulars changed (1 page)
8 April 2005Full accounts made up to 30 November 2003 (13 pages)
14 February 2005Return made up to 10/02/05; full list of members (7 pages)
29 November 2004Partic of mort/charge * (23 pages)
20 November 2004Partic of mort/charge * (6 pages)
23 September 2004Delivery ext'd 3 mth 30/11/03 (1 page)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 February 2004Return made up to 10/02/04; full list of members (7 pages)
8 January 2004Full accounts made up to 31 December 2002 (16 pages)
23 December 2003New director appointed (3 pages)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (3 pages)
8 May 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
12 February 2003Return made up to 10/02/03; full list of members (6 pages)
3 September 2002Full accounts made up to 31 December 2001 (12 pages)
11 April 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
23 July 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(6 pages)
17 April 2001Full accounts made up to 31 December 1999 (12 pages)
24 May 2000Full accounts made up to 31 December 1998 (14 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: bucksburn house bucksburn aberdeen aberdeenshire AB21 9RQ (1 page)
17 March 2000Return made up to 10/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/03/00
(6 pages)
17 March 2000New secretary appointed (2 pages)
19 February 1999Return made up to 10/02/99; full list of members (5 pages)
25 January 1999Full accounts made up to 31 December 1997 (10 pages)
13 February 1998Return made up to 10/02/98; full list of members (5 pages)
6 November 1997New director appointed (1 page)
6 November 1997Director resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (9 pages)
11 July 1996Full accounts made up to 31 December 1995 (10 pages)
14 February 1996Return made up to 10/02/96; full list of members (5 pages)
10 February 1994Incorporation (21 pages)