Company NameSubsea Supplies Limited
DirectorsAndrew Kevin Smith and Pauline McCann
Company StatusActive
Company NumberSC201541
CategoryPrivate Limited Company
Incorporation Date12 November 1999(24 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Andrew Kevin Smith
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(15 years, 5 months after company formation)
Appointment Duration8 years, 12 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAmicable House 252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameMrs Pauline McCann
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmicable House 252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameMr David Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address"Deegala" 3 Abbotshall Road
Cults
Aberdeen
AB15 9HT
Scotland
Director NameWilliam Ansley Roach
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(2 weeks, 4 days after company formation)
Appointment Duration16 years, 8 months (resigned 19 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Waterside Way
Peterhead
Aberdeenshire
AB42 1GB
Scotland
Secretary NameMrs Jan Roach
NationalityBritish
StatusResigned
Appointed30 November 1999(2 weeks, 4 days after company formation)
Appointment Duration16 years, 2 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Waterside Way
Peterhead
Aberdeenshire
AB42 1GB
Scotland
Director NameMrs Jan Roach
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Waterside Way
Peterhead
Aberdeenshire
AB42 1GB
Scotland
Director NameMr Jim Rice
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2015(15 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 October 2019)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressAmicable House 252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameMr Allan Kidd
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2015(15 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 October 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressAmicable House 252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitesubsea-supplies.co.uk
Email address[email protected]
Telephone01224 705181
Telephone regionAberdeen

Location

Registered AddressAmicable House
252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1William Ansley Roach
9.52%
Ordinary
30k at £1Jim Rice
28.57%
Investment
28k at £1Jan Roach
26.67%
Investment
20k at £1Allan Kidd
19.05%
Investment
17k at £1Andrew Smith
16.19%
Investment

Financials

Year2014
Net Worth£2,558,318
Cash£1,570,362
Current Liabilities£1,072,190

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due1 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 January

Returns

Latest Return12 November 2023 (5 months ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Charges

8 October 2019Delivered on: 12 October 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
4 February 2000Delivered on: 9 February 2000
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.
Outstanding

Filing History

13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
15 August 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
22 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
17 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
4 December 2020Confirmation statement made on 12 November 2020 with updates (5 pages)
7 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
2 December 2019Cessation of Allan Kidd as a person with significant control on 22 October 2019 (1 page)
2 December 2019Cancellation of shares. Statement of capital on 22 October 2019
  • GBP 17,000
(6 pages)
2 December 2019Cessation of Jim Rice as a person with significant control on 22 October 2019 (1 page)
2 December 2019Purchase of own shares. (3 pages)
2 December 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
2 December 2019Change of details for Mr Andrew Smith as a person with significant control on 22 October 2019 (2 pages)
14 November 2019Termination of appointment of Jim Rice as a director on 22 October 2019 (1 page)
14 November 2019Termination of appointment of Allan Kidd as a director on 22 October 2019 (1 page)
12 October 2019Registration of charge SC2015410002, created on 8 October 2019 (28 pages)
10 October 2019Satisfaction of charge 1 in full (1 page)
1 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 January 2019Appointment of Mrs Pauline Mccann as a director on 21 June 2018 (2 pages)
4 January 2019Director's details changed for Mr Andrew Smith on 21 June 2018 (2 pages)
4 January 2019Director's details changed for Mr Jim Rice on 21 June 2018 (2 pages)
4 January 2019Director's details changed for Mr Allan Kidd on 21 June 2018 (2 pages)
4 January 2019Confirmation statement made on 12 November 2018 with updates (4 pages)
15 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
15 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
15 November 2017Director's details changed for Mr Andrew Smith on 21 April 2015 (2 pages)
15 November 2017Director's details changed for Mr Andrew Smith on 21 April 2015 (2 pages)
15 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 December 2016Confirmation statement made on 12 November 2016 with updates (8 pages)
13 December 2016Confirmation statement made on 12 November 2016 with updates (8 pages)
16 September 2016Cancellation of shares. Statement of capital on 18 August 2016
  • GBP 67,000
(6 pages)
16 September 2016Cancellation of shares. Statement of capital on 18 August 2016
  • GBP 67,000
(6 pages)
13 September 2016Termination of appointment of Jan Roach as a director on 19 August 2016 (1 page)
13 September 2016Termination of appointment of William Ansley Roach as a director on 19 August 2016 (1 page)
13 September 2016Termination of appointment of Jan Roach as a director on 19 August 2016 (1 page)
13 September 2016Termination of appointment of William Ansley Roach as a director on 19 August 2016 (1 page)
1 September 2016Purchase of own shares. (3 pages)
1 September 2016Purchase of own shares. (3 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 March 2016Termination of appointment of Jan Roach as a secretary on 17 February 2016 (1 page)
7 March 2016Termination of appointment of Jan Roach as a secretary on 17 February 2016 (1 page)
18 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 105,000
(9 pages)
18 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 105,000
(9 pages)
13 August 2015Registered office address changed from 3 Waterside Way Peterhead Aberdeenshire AB42 1GB to Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from 3 Waterside Way Peterhead Aberdeenshire AB42 1GB to Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN on 13 August 2015 (2 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 June 2015Memorandum and Articles of Association (4 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 June 2015Memorandum and Articles of Association (4 pages)
28 April 2015Appointment of Mr Allan Kidd as a director on 28 April 2015 (2 pages)
28 April 2015Appointment of Mr Jim Rice as a director on 28 April 2015 (2 pages)
28 April 2015Appointment of Mr Jim Rice as a director on 28 April 2015 (2 pages)
28 April 2015Appointment of Mr Allan Kidd as a director on 28 April 2015 (2 pages)
21 April 2015Appointment of Mr Andrew Smith as a director on 21 April 2015 (2 pages)
21 April 2015Appointment of Mr Andrew Smith as a director on 21 April 2015 (2 pages)
21 April 2015Appointment of Mrs Janice Roach as a director on 21 April 2015 (2 pages)
21 April 2015Appointment of Mrs Janice Roach as a director on 21 April 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 105,000
(5 pages)
21 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 105,000
(5 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 105,000
(5 pages)
25 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 105,000
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for William Ansley Roach on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for William Ansley Roach on 20 November 2009 (2 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 November 2008Return made up to 12/11/08; full list of members (4 pages)
25 November 2008Return made up to 12/11/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 November 2007Return made up to 12/11/07; full list of members (3 pages)
16 November 2007Return made up to 12/11/07; full list of members (3 pages)
30 March 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
30 March 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
5 December 2006Return made up to 12/11/06; full list of members (3 pages)
5 December 2006Return made up to 12/11/06; full list of members (3 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 December 2005Return made up to 12/11/05; full list of members (3 pages)
7 December 2005Return made up to 12/11/05; full list of members (3 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 November 2004Return made up to 12/11/04; full list of members (7 pages)
30 November 2004Return made up to 12/11/04; full list of members (7 pages)
26 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 November 2003Return made up to 12/11/03; full list of members (7 pages)
20 November 2003Return made up to 12/11/03; full list of members (7 pages)
2 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 November 2002Return made up to 12/11/02; full list of members (7 pages)
15 November 2002Return made up to 12/11/02; full list of members (7 pages)
17 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 November 2000Return made up to 12/11/00; full list of members (7 pages)
20 November 2000Return made up to 12/11/00; full list of members (7 pages)
1 September 2000Accounting reference date extended from 30/11/00 to 01/01/01 (1 page)
1 September 2000Accounting reference date extended from 30/11/00 to 01/01/01 (1 page)
9 February 2000Partic of mort/charge * (6 pages)
9 February 2000Partic of mort/charge * (6 pages)
15 December 1999Ad 30/11/99--------- £ si 9999@1=9999 £ ic 95001/105000 (3 pages)
15 December 1999Particulars of contract relating to shares (4 pages)
15 December 1999Ad 30/11/99--------- £ si 9999@1=9999 £ ic 95001/105000 (3 pages)
15 December 1999Particulars of contract relating to shares (4 pages)
8 December 1999Ad 30/11/99--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages)
8 December 1999£ nc 1000/105000 30/11/99 (1 page)
8 December 1999Ad 30/11/99--------- £ si 15000@1=15000 £ ic 50001/65001 (2 pages)
8 December 1999Ad 30/11/99--------- £ si 15000@1=15000 £ ic 50001/65001 (2 pages)
8 December 1999£ nc 1000/105000 30/11/99 (1 page)
8 December 1999Ad 30/11/99--------- £ si 10000@1=10000 £ ic 85001/95001 (2 pages)
8 December 1999Ad 30/11/99--------- £ si 20000@1=20000 £ ic 30001/50001 (2 pages)
8 December 1999Ad 30/11/99--------- £ si 20000@1=20000 £ ic 65001/85001 (2 pages)
8 December 1999Ad 30/11/99--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages)
8 December 1999Ad 30/11/99--------- £ si 10000@1=10000 £ ic 85001/95001 (2 pages)
8 December 1999Ad 30/11/99--------- £ si 20000@1=20000 £ ic 30001/50001 (2 pages)
8 December 1999Ad 30/11/99--------- £ si 20000@1=20000 £ ic 65001/85001 (2 pages)
7 December 1999Registered office changed on 07/12/99 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
7 December 1999New secretary appointed (4 pages)
7 December 1999Registered office changed on 07/12/99 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
7 December 1999New director appointed (4 pages)
7 December 1999Secretary resigned (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999New secretary appointed (4 pages)
7 December 1999New director appointed (4 pages)
7 December 1999Director resigned (1 page)
7 December 1999Secretary resigned (2 pages)
26 November 1999Company name changed mountwest 264 LIMITED\certificate issued on 29/11/99 (2 pages)
26 November 1999Company name changed mountwest 264 LIMITED\certificate issued on 29/11/99 (2 pages)
12 November 1999Incorporation (15 pages)
12 November 1999Incorporation (15 pages)