Company NameCutting Underwater Technologies Ltd.
Company StatusActive
Company NumberSC197961
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Previous NamePlace D'Or 506 Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameLuigi De Martino
Date of BirthNovember 1948 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed03 November 2006(7 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressVia Pagano Doria, 1/13b 16126
Genova
Italy
Director NameClaudio De Martino
Date of BirthMarch 1953 (Born 71 years ago)
NationalityItalian
StatusCurrent
Appointed31 August 2007(8 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence AddressVia N
Fabrizi 20/08
16148 Genova
Italy
Director NameMr Gordon Brian Miller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed26 July 2007(8 years after company formation)
Appointment Duration16 years, 9 months
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Director NameMr Edward Steele Grant
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(6 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 03 November 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Westburn Avenue
Inverurie
AB51 5QQ
Scotland
Director NameGiorgio Coopmans De Yoldi
Date of BirthDecember 1936 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2004(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressVia Diogeniano Di Eraclea 65
Rome
00124
Foreign
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

891.3k at £1Ts Tecnospamec Srl
100.00%
Ordinary
1 at £1Luigi De Martino
0.00%
Ordinary

Financials

Year2014
Turnover£6,308,658
Gross Profit£3,724,030
Net Worth£4,142,936
Cash£639,737
Current Liabilities£4,259,983

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Charges

21 October 2008Delivered on: 24 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.52 hectares at site d, aberdeen science & energy park, claymore drive, bridge of don, aberdeen ABN99650.
Outstanding
2 June 2004Delivered on: 11 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 6 and 9, robert leonard centre, kirkhill industrial estate, dyce, aberdeen.
Outstanding
26 April 2004Delivered on: 1 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding
11 December 2002Delivered on: 23 December 2002
Satisfied on: 27 May 2004
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

Filing History

4 August 2023Registration of charge SC1979610005, created on 25 July 2023 (4 pages)
18 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 July 2022Confirmation statement made on 9 July 2022 with updates (4 pages)
12 May 2022Amended total exemption full accounts made up to 31 December 2021 (9 pages)
5 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
9 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
1 July 2021Director's details changed for Claudio De Martino on 1 July 2021 (2 pages)
1 July 2021Director's details changed for Mr Gordon Brian Miller on 1 July 2021 (2 pages)
1 July 2021Director's details changed for Luigi De Martino on 1 July 2021 (2 pages)
1 June 2021Appointment of Mr Gordon Brian Miller as a director on 1 June 2021 (2 pages)
26 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
1 February 2020Satisfaction of charge 4 in full (4 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 891,296
(5 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 891,296
(5 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 891,296
(5 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 891,296
(5 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 891,296
(5 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 891,296
(5 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
26 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
26 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
2 December 2009Resolutions
  • RES13 ‐ Allotment of shares 25/09/2009
(1 page)
2 December 2009Resolutions
  • RES13 ‐ Allotment of shares 25/09/2009
(1 page)
13 October 2009Ad 25/09/09-25/09/09\gbp si 300000@1=300000\gbp ic 591296/891296\ (2 pages)
13 October 2009Ad 25/09/09-25/09/09\gbp si 300000@1=300000\gbp ic 591296/891296\ (2 pages)
23 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 July 2009Return made up to 09/07/09; full list of members (4 pages)
15 July 2009Return made up to 09/07/09; full list of members (4 pages)
23 December 2008Ad 10/12/08-10/12/08\gbp si 100000@1=100000\gbp ic 491296/591296\ (2 pages)
23 December 2008Ad 10/12/08-10/12/08\gbp si 100000@1=100000\gbp ic 491296/591296\ (2 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 August 2008Ad 31/07/08-31/07/08\gbp si 100000@1=100000\gbp ic 391296/491296\ (2 pages)
14 August 2008Ad 31/07/08-31/07/08\gbp si 100000@1=100000\gbp ic 391296/491296\ (2 pages)
16 July 2008Ad 29/04/08-29/04/08\gbp si 100000@1=100000\gbp ic 291296/391296\ (2 pages)
16 July 2008Ad 29/04/08-29/04/08\gbp si 100000@1=100000\gbp ic 291296/391296\ (2 pages)
16 July 2008Return made up to 09/07/08; full list of members (4 pages)
16 July 2008Return made up to 09/07/08; full list of members (4 pages)
9 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 January 2008£ nc 291296/891296 21/11/07 (1 page)
9 January 2008£ nc 291296/891296 21/11/07 (1 page)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007Registered office changed on 10/08/07 from: 100 union street aberdeen aberdeenshire AB10 1QR (1 page)
10 August 2007Registered office changed on 10/08/07 from: 100 union street aberdeen aberdeenshire AB10 1QR (1 page)
10 July 2007Return made up to 09/07/07; full list of members (2 pages)
10 July 2007Return made up to 09/07/07; full list of members (2 pages)
7 December 2006New director appointed (3 pages)
7 December 2006New director appointed (3 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
27 July 2006Return made up to 09/07/06; full list of members (3 pages)
27 July 2006Return made up to 09/07/06; full list of members (3 pages)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 July 2005Return made up to 09/07/05; full list of members (3 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Return made up to 09/07/05; full list of members (3 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
9 July 2004Return made up to 09/07/04; full list of members (3 pages)
9 July 2004Return made up to 09/07/04; full list of members (3 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Partic of mort/charge * (5 pages)
11 June 2004Partic of mort/charge * (5 pages)
11 June 2004New director appointed (2 pages)
27 May 2004Dec mort/charge * (4 pages)
27 May 2004Dec mort/charge * (4 pages)
14 May 2004Particulars of contract relating to shares (4 pages)
14 May 2004Ad 11/05/04--------- £ si 291196@1=291196 £ ic 100/291296 (2 pages)
14 May 2004Ad 11/05/04--------- £ si 291196@1=291196 £ ic 100/291296 (2 pages)
14 May 2004Particulars of contract relating to shares (4 pages)
13 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2004£ nc 100/291296 11/05/04 (1 page)
13 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2004£ nc 100/291296 11/05/04 (1 page)
1 May 2004Partic of mort/charge * (5 pages)
1 May 2004Partic of mort/charge * (5 pages)
5 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
10 July 2003Return made up to 09/07/03; full list of members (5 pages)
10 July 2003Return made up to 09/07/03; full list of members (5 pages)
23 December 2002Partic of mort/charge * (6 pages)
23 December 2002Partic of mort/charge * (6 pages)
18 November 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
18 November 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
3 July 2002Return made up to 09/07/02; full list of members (5 pages)
3 July 2002Return made up to 09/07/02; full list of members (5 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
11 July 2001Return made up to 09/07/01; full list of members (5 pages)
11 July 2001Return made up to 09/07/01; full list of members (5 pages)
23 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
23 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
23 August 2000Return made up to 09/07/00; full list of members (5 pages)
23 August 2000Return made up to 09/07/00; full list of members (5 pages)
23 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/08/00
(1 page)
23 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/08/00
(1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Ad 19/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2000Ad 19/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
7 February 2000Company name changed place d'or 506 LIMITED\certificate issued on 08/02/00 (2 pages)
7 February 2000Company name changed place d'or 506 LIMITED\certificate issued on 08/02/00 (2 pages)
9 July 1999Incorporation (15 pages)
9 July 1999Incorporation (15 pages)