Company NameSubsea Energy (Scotland) Limited
Company StatusDissolved
Company NumberSC232812
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)
Previous NamePlace D'Or 578 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Thomas Morse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(7 months after company formation)
Appointment Duration15 years, 4 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosebank
Lucklawhill, Balmullo
St. Andrews
KY16 0BQ
Scotland
Director NameMrs Alice Morse
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(8 months, 2 weeks after company formation)
Appointment Duration15 years, 3 months (closed 29 May 2018)
RoleTechnical Assistant
Country of ResidenceScotland
Correspondence AddressRosebank
Lucklawhill, Balmullo
St. Andrews
KY16 0BQ
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(4 years, 8 months after company formation)
Appointment Duration11 years, 3 months (closed 29 May 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Aberdeenshire
AB31 3RB
Scotland
Secretary NameMrs Alice Morse
StatusClosed
Appointed10 February 2016(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 29 May 2018)
RoleCompany Director
Correspondence AddressRosebank Lucklawhill
Balmullo
St. Andrews
Fife
KY16 0BQ
Scotland
Director NameMr James Robert Bruce Ogilvy
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(4 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoates House
Upper Largo
Leven
Fife
KY8 6JF
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusResigned
Appointed28 August 2013(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 2016)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Location

Registered Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

250k at £0.01Alice Morse
45.29%
Ordinary
250k at £0.01Anthony Thomas Morse
45.29%
Ordinary
26k at £0.01John Queenan
4.71%
Ordinary
9.7k at £0.01Peter Young
1.76%
Ordinary
9.7k at £0.01Thomas George Rennie
1.76%
Ordinary
6.5k at £0.01Patrick Neil Sibille
1.18%
Ordinary

Financials

Year2014
Net Worth-£8,374
Cash£1,632
Current Liabilities£11,017

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
5 March 2018Application to strike the company off the register (3 pages)
13 February 2018Notification of Anthony Thomas Morse as a person with significant control on 4 August 2016 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 5,519.49
(7 pages)
4 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 5,519.49
(7 pages)
21 June 2016Appointment of Mrs Alice Morse as a secretary on 10 February 2016 (2 pages)
21 June 2016Termination of appointment of Burnett & Reid Llp as a secretary on 10 February 2016 (1 page)
21 June 2016Termination of appointment of Burnett & Reid Llp as a secretary on 10 February 2016 (1 page)
21 June 2016Appointment of Mrs Alice Morse as a secretary on 10 February 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,519.49
(7 pages)
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,519.49
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2014Annual return made up to 17 June 2014 with a full list of shareholders (7 pages)
25 July 2014Annual return made up to 17 June 2014 with a full list of shareholders (7 pages)
17 January 2014Appointment of Burnett & Reid Llp as a secretary (2 pages)
17 January 2014Appointment of Burnett & Reid Llp as a secretary (2 pages)
17 January 2014Termination of appointment of Peterkins, Solicitors as a secretary (1 page)
17 January 2014Termination of appointment of Peterkins, Solicitors as a secretary (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 September 2013Termination of appointment of James Ogilvy as a director (1 page)
5 September 2013Termination of appointment of James Ogilvy as a director (1 page)
4 September 2013Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF United Kingdom on 4 September 2013 (1 page)
4 September 2013Termination of appointment of James Ogilvy as a director (1 page)
4 September 2013Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF United Kingdom on 4 September 2013 (1 page)
4 September 2013Termination of appointment of James Ogilvy as a director (1 page)
4 September 2013Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 4 September 2013 (1 page)
15 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
15 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (8 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (8 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (8 pages)
29 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (8 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Alice Morse on 1 January 2010 (2 pages)
7 July 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
7 July 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Alice Morse on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Alice Morse on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
16 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 October 2009Statement of capital following an allotment of shares on 9 September 2009
  • GBP 7,639.43
(2 pages)
16 October 2009Statement of capital following an allotment of shares on 9 September 2009
  • GBP 7,639.43
(2 pages)
16 October 2009Statement of capital following an allotment of shares on 9 September 2009
  • GBP 7,639.43
(2 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 June 2009Return made up to 17/06/09; full list of members (6 pages)
22 June 2009Return made up to 17/06/09; full list of members (6 pages)
20 April 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
20 April 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 June 2008Return made up to 17/06/08; full list of members (6 pages)
17 June 2008Return made up to 17/06/08; full list of members (6 pages)
6 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 June 2007Return made up to 17/06/07; full list of members (4 pages)
21 June 2007Return made up to 17/06/07; full list of members (4 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 April 2007Ad 04/04/07--------- £ si [email protected]=1493 £ ic 5000/6493 (2 pages)
12 April 2007Ad 04/04/07--------- £ si [email protected]=1493 £ ic 5000/6493 (2 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
26 February 2007Ad 01/02/07--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages)
26 February 2007Ad 01/02/07--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages)
25 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2006Return made up to 17/06/06; full list of members (2 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Return made up to 17/06/06; full list of members (2 pages)
28 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 July 2004Return made up to 17/06/04; full list of members (2 pages)
8 July 2004Return made up to 17/06/04; full list of members (2 pages)
22 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
22 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
8 August 2003Return made up to 17/06/03; full list of members (6 pages)
8 August 2003Return made up to 17/06/03; full list of members (6 pages)
27 May 2003Director's particulars changed (1 page)
27 May 2003Director's particulars changed (1 page)
27 May 2003Director's particulars changed (1 page)
27 May 2003Director's particulars changed (1 page)
15 May 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
15 May 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
6 March 2003S-div 28/02/03 (2 pages)
6 March 2003S-div 28/02/03 (2 pages)
6 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2003Nc inc already adjusted 28/02/03 (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Nc inc already adjusted 28/02/03 (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
21 November 2002Company name changed place d'or 578 LIMITED\certificate issued on 21/11/02 (2 pages)
21 November 2002Company name changed place d'or 578 LIMITED\certificate issued on 21/11/02 (2 pages)
17 June 2002Incorporation (15 pages)
17 June 2002Incorporation (15 pages)