Aberdeen
Aberdeenshire
AB11 5BS
Scotland
Director Name | Mr John Burwell Reed |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 April 2014(14 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor East The Metro Building 1 Butterwick London W6 8DL |
Director Name | Robert James Bull |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Diving Rov Supervisor |
Correspondence Address | Tom Na Gee Lethan Nairn IV12 5LD Scotland |
Secretary Name | Norma Mary Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Anderson Drive Aberdeen Aberdeenshire AB15 4UA Scotland |
Director Name | Mr Ian Riddoch Williamson Herd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(2 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 01 October 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Integrated Subsea Services Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Bruce Alexander Webster |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(2 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Integrated Subsea Services Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Secretary Name | Graeme Charles Morrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 March 2009) |
Role | Company Director |
Correspondence Address | 62 Cairnfield Place Aberdeen AB15 5NA Scotland |
Director Name | Alan Gordon Shanks |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2008(8 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 13 April 2008) |
Role | Company Director |
Correspondence Address | 13 Abbotshall Road Cults Aberdeen Aberdeenshire AB15 9JX Scotland |
Secretary Name | Mr Alan Gordon Shanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(8 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Springdale Road Bieldside Aberdeen Aberdeenshire AB15 9FA Scotland |
Director Name | Mr Alan Gordon Shanks |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(12 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ocean Spirit House 32 Waterloo Quay Aberdeen Aberdeenshire AB11 5BS Scotland |
Secretary Name | Mr Graeme Charles Morrice |
---|---|
Status | Resigned |
Appointed | 20 June 2013(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Nicolas Robert Maxime MoutÉ |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 June 2013(13 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 28 March 2014) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Ben Gujral |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Metro Building 1 Butterwick London W6 8DL |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 August 2005) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2013(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 May 2016) |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Website | harkandgroup.com |
---|
Registered Address | Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
5k at £1 | Integrated Subsea Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 July 2012 | Delivered on: 13 July 2012 Persons entitled: Pilgrim Sarl Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2016 | Termination of appointment of Ben Gujral as a director on 31 August 2016 (2 pages) |
18 May 2016 | Termination of appointment of Blackwood Partners Llp as a secretary on 17 May 2016 (1 page) |
21 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
17 March 2015 | Director's details changed for Mr Ben Gujral on 30 November 2014 (2 pages) |
16 March 2015 | Director's details changed for Mr Ben Gujral on 2 February 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ben Gujral on 2 February 2015 (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 June 2014 | Appointment of Mr Ben Gujral as a director (3 pages) |
17 April 2014 | Termination of appointment of Nicolas Mouté as a director (1 page) |
17 April 2014 | Appointment of Mr John Reed as a director
|
17 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
29 November 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
11 October 2013 | Resolutions
|
11 October 2013 | Company name changed sarb marine LIMITED\certificate issued on 11/10/13
|
8 October 2013 | Termination of appointment of Graeme Morrice as a secretary (1 page) |
8 October 2013 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
12 July 2013 | Appointment of Mr Nicolas Robert Maxime Mouté as a director (2 pages) |
12 July 2013 | Termination of appointment of Alan Shanks as a director (1 page) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Registered office address changed from Integrated Subsea Services Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS on 24 June 2013 (1 page) |
22 June 2013 | Termination of appointment of Alan Shanks as a secretary (1 page) |
22 June 2013 | Appointment of Mr Graeme Charles Morrice as a secretary (1 page) |
27 March 2013 | Register inspection address has been changed (1 page) |
6 November 2012 | Termination of appointment of Ian Herd as a director (2 pages) |
6 November 2012 | Termination of appointment of Bruce Webster as a director (2 pages) |
31 July 2012 | Appointment of David Wishart Kerr as a director (3 pages) |
31 July 2012 | Appointment of Mr Alan Gordon Shanks as a director (3 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 March 2012 | Director's details changed for Bruce Alexander Webster on 1 November 2011 (2 pages) |
21 March 2012 | Director's details changed for Bruce Alexander Webster on 1 November 2011 (2 pages) |
21 March 2012 | Director's details changed for Ian Riddoch Williamson Herd on 1 November 2011 (2 pages) |
21 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Director's details changed for Ian Riddoch Williamson Herd on 1 November 2011 (2 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 March 2010 | Director's details changed for Bruce Alexander Webster on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Ian Riddoch Williamson Herd on 30 March 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
16 June 2009 | Secretary appointed alan gordon shanks logged form (2 pages) |
25 March 2009 | Secretary appointed mr alan gordon shanks (1 page) |
25 March 2009 | Appointment terminated secretary graeme morrice (1 page) |
25 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
19 January 2009 | Director's change of particulars / bruce webster / 15/08/2008 (1 page) |
7 May 2008 | Director appointed alan gordon shanks (3 pages) |
7 May 2008 | Appointment terminated director alan shanks (1 page) |
23 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
23 April 2008 | Location of debenture register (1 page) |
23 April 2008 | Location of register of members (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from ocean spirit house 33 waterloo quay aberdeen AB11 5BS (1 page) |
6 March 2008 | Accounts for a small company made up to 30 September 2007 (4 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: integrated subsea services nord centre york place, aberdeen aberdeenshire AB11 5DN (1 page) |
5 September 2007 | Accounts for a small company made up to 30 September 2006 (4 pages) |
10 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: nord centre york place aberdeen aberdeenshire AB11 5DN (1 page) |
10 April 2007 | Location of debenture register (1 page) |
31 May 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
31 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: 34 albyn place aberdeen AB10 1FW (1 page) |
21 April 2005 | Accounts for a small company made up to 30 September 2004 (4 pages) |
11 April 2005 | Return made up to 20/03/05; full list of members (2 pages) |
20 December 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
2 May 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
20 April 2004 | Return made up to 20/03/04; full list of members (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 May 2003 | Return made up to 20/03/03; full list of members (5 pages) |
5 February 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
8 October 2002 | Resolutions
|
8 October 2002 | Declaration of assistance for shares acquisition (6 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: 5 cults business park station road, cults aberdeen aberdeenshire AB15 9PE (1 page) |
7 October 2002 | New director appointed (3 pages) |
7 October 2002 | New secretary appointed (3 pages) |
7 October 2002 | New director appointed (3 pages) |
7 October 2002 | Secretary resigned (1 page) |
10 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 June 2001 | Ad 02/04/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
21 March 2001 | Return made up to 20/03/01; full list of members
|
4 April 2000 | Company name changed sarb marine (scotland) LIMITED\certificate issued on 04/04/00 (2 pages) |
20 March 2000 | Incorporation (55 pages) |