Company NameControlled Variable Buoyancy Systems Limited
Company StatusDissolved
Company NumberSC172885
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)
Previous NameLedge 315 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Pietro Foglia
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed26 November 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 06 February 2024)
RoleCompany Administrator
Country of ResidenceItaly
Correspondence AddressVia Guido Cane 28
Diano D'Alba (Cn)
I-12055
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed29 March 2019(22 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 06 February 2024)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameArthur Graham Abraham
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 27 February 2002)
RoleCompany Director
Correspondence AddressNether Don, Don Street
Brig O'Balgownie
Aberdeen
AB24 1XP
Scotland
Director NameBrian Thomas Agnew
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed16 June 1997(3 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 14 December 2005)
RoleSolicitor
Correspondence Address29a Wentworth Street
Potts Point
New South Wales
2025
Director NameJames Patrick Agnew
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 23 February 1999)
RoleProduction Manager
Correspondence AddressFlat 1
61 Cadogan Square
London
Sw1
Director NameIan James Murray
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 1999)
RoleSub-Sea Engineer
Correspondence AddressNethermains Cottage
Torphins
Aberdeenshire
AB31 4HQ
Scotland
Director NameJohn Peter McGarry
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed29 October 1998(1 year, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 December 2005)
RoleEngineer
Correspondence Address2 Rutland Place
Wahroonga
New South Wales
2076
Director NameDr Brian Gerrard Twomey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed29 October 1998(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 January 2006)
RoleEngineer
Correspondence Address44 Spath Road
Didsbury
Manchester
M20 2GT
Director NameOrnella Bracco
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed27 February 2002(5 years after company formation)
Appointment Duration17 years, 9 months (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Pittatori, 20
Diano D'Alba
12055
Director NameDurano Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(9 years, 1 month after company formation)
Appointment Duration13 years (resigned 29 March 2019)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Shareholders

455.4k at £1Prosyst LTD
84.34%
Ordinary
19.8k at £1Reverse Engineering LTD
3.66%
Ordinary
64.8k at £1Cortez Subsea LTD
12.00%
Ordinary

Financials

Year2014
Net Worth-£61,439
Cash£637
Current Liabilities£70,627

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 February 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
3 March 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
5 December 2019Appointment of Mr Pietro Foglia as a director on 26 November 2019 (2 pages)
5 December 2019Termination of appointment of Ornella Bracco as a director on 26 November 2019 (1 page)
22 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 April 2019Appointment of Lc Secretaries Limited as a secretary on 29 March 2019 (2 pages)
1 April 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
1 April 2019Termination of appointment of Ledingham Chalmers Llp as a secretary on 29 March 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 March 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 540,000
(4 pages)
4 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 540,000
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Director's details changed for Ornella Bracco on 20 March 2015 (2 pages)
27 April 2015Director's details changed for Ornella Bracco on 20 March 2015 (2 pages)
24 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 540,000
(4 pages)
24 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 540,000
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 540,000
(4 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 540,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
8 January 2013Amended accounts made up to 31 March 2012 (5 pages)
8 January 2013Amended accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (14 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (14 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 11 May 2011 (2 pages)
11 May 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 11 May 2011 (2 pages)
2 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (14 pages)
2 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (14 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (14 pages)
19 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (14 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 March 2009Return made up to 24/02/09; full list of members (5 pages)
18 March 2009Return made up to 24/02/09; full list of members (5 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 March 2008Return made up to 24/02/08; full list of members (5 pages)
6 March 2008Return made up to 24/02/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 February 2007Return made up to 24/02/07; full list of members (5 pages)
26 February 2007Return made up to 24/02/07; full list of members (5 pages)
9 February 2007Secretary resigned (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed (2 pages)
9 February 2007New secretary appointed (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 March 2006Return made up to 24/02/06; full list of members (6 pages)
23 March 2006Return made up to 24/02/06; full list of members (6 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
25 January 2006Return made up to 24/01/05; full list of members (7 pages)
25 January 2006Return made up to 24/01/05; full list of members (7 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
28 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 February 2004Return made up to 24/02/04; full list of members (7 pages)
25 February 2004Return made up to 24/02/04; full list of members (7 pages)
20 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
20 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
28 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 March 2003Return made up to 24/02/03; full list of members (7 pages)
28 March 2003Return made up to 24/02/03; full list of members (7 pages)
1 August 2002Ad 25/03/02--------- £ si 51101@1=51101 £ ic 370000/421101 (2 pages)
1 August 2002Ad 25/03/02--------- £ si 76825@1=76825 £ ic 463175/540000 (2 pages)
1 August 2002Particulars of contract relating to shares (3 pages)
1 August 2002Ad 25/03/02--------- £ si 51101@1=51101 £ ic 370000/421101 (2 pages)
1 August 2002Ad 26/03/02--------- £ si 20000@1=20000 £ ic 443175/463175 (2 pages)
1 August 2002Ad 25/03/02--------- £ si 22074@1=22074 £ ic 421101/443175 (2 pages)
1 August 2002Ad 25/03/02--------- £ si 22074@1=22074 £ ic 421101/443175 (2 pages)
1 August 2002Ad 25/03/02--------- £ si 76825@1=76825 £ ic 463175/540000 (2 pages)
1 August 2002Ad 26/03/02--------- £ si 20000@1=20000 £ ic 443175/463175 (2 pages)
1 August 2002Particulars of contract relating to shares (3 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
7 March 2002Return made up to 24/02/02; full list of members (7 pages)
7 March 2002Director resigned (1 page)
7 March 2002Return made up to 24/02/02; full list of members (7 pages)
7 March 2002Director resigned (1 page)
31 October 2001Registered office changed on 31/10/01 from: 1 golden square aberdeen AB10 1HA (1 page)
31 October 2001Registered office changed on 31/10/01 from: 1 golden square aberdeen AB10 1HA (1 page)
29 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 June 2001Secretary's particulars changed (1 page)
5 June 2001Secretary's particulars changed (1 page)
31 March 2001Return made up to 24/02/01; full list of members (7 pages)
31 March 2001Return made up to 24/02/01; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 October 2000Ad 06/10/00--------- £ si 50000@1=50000 £ ic 320000/370000 (2 pages)
19 October 2000Ad 06/10/00--------- £ si 50000@1=50000 £ ic 320000/370000 (2 pages)
2 March 2000Return made up to 24/02/00; full list of members (8 pages)
2 March 2000Return made up to 24/02/00; full list of members (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 November 1999Memorandum and Articles of Association (8 pages)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 November 1999Nc inc already adjusted 05/11/99 (1 page)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 November 1999Nc inc already adjusted 05/11/99 (1 page)
23 November 1999Memorandum and Articles of Association (8 pages)
8 October 1999Ad 01/10/99--------- £ si 100000@1=100000 £ ic 220000/320000 (2 pages)
8 October 1999Ad 01/10/99--------- £ si 100000@1=100000 £ ic 220000/320000 (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
18 March 1999Accounts for a small company made up to 28 February 1998 (5 pages)
18 March 1999Accounts for a small company made up to 28 February 1998 (5 pages)
17 March 1999Return made up to 24/02/99; full list of members (9 pages)
17 March 1999Director resigned (1 page)
17 March 1999Return made up to 24/02/99; full list of members (9 pages)
17 March 1999Director resigned (1 page)
17 February 1999Ad 02/02/99--------- £ si 16667@1=16667 £ ic 203333/220000 (2 pages)
17 February 1999Ad 02/02/99--------- £ si 16667@1=16667 £ ic 203333/220000 (2 pages)
11 February 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
11 February 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 November 1998Director's particulars changed (1 page)
17 November 1998Director's particulars changed (1 page)
16 November 1998Ad 21/09/98--------- £ si 41666@1=41666 £ ic 161667/203333 (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998Ad 21/09/98--------- £ si 41666@1=41666 £ ic 161667/203333 (2 pages)
16 November 1998Ad 10/09/98--------- £ si 25000@1=25000 £ ic 120000/145000 (2 pages)
16 November 1998Ad 10/09/98--------- £ si 25000@1=25000 £ ic 120000/145000 (2 pages)
16 November 1998Ad 29/10/98--------- £ si 16667@1=16667 £ ic 145000/161667 (2 pages)
16 November 1998Ad 29/10/98--------- £ si 16667@1=16667 £ ic 145000/161667 (2 pages)
16 November 1998New director appointed (2 pages)
26 October 1998Particulars of contract relating to shares (3 pages)
26 October 1998Ad 25/08/98--------- £ si 20000@1=20000 £ ic 100000/120000 (2 pages)
26 October 1998Particulars of contract relating to shares (3 pages)
26 October 1998Ad 25/08/98--------- £ si 20000@1=20000 £ ic 100000/120000 (2 pages)
7 April 1998Return made up to 24/02/98; full list of members (8 pages)
7 April 1998Return made up to 24/02/98; full list of members (8 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Ad 16/06/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Ad 16/06/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
25 June 1997£ nc 1000/500000 10/06/97 (2 pages)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 June 1997£ nc 1000/500000 10/06/97 (2 pages)
25 June 1997Memorandum and Articles of Association (13 pages)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 June 1997Memorandum and Articles of Association (13 pages)
4 March 1997Company name changed ledge 315 LIMITED\certificate issued on 05/03/97 (2 pages)
4 March 1997Company name changed ledge 315 LIMITED\certificate issued on 05/03/97 (2 pages)
24 February 1997Incorporation (31 pages)
24 February 1997Incorporation (31 pages)