Company NameGreco Subsea Limited
Company StatusDissolved
Company NumberSC232993
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NamePenplant Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Secretary NameMcDougall & Co Company Secretarial And Nominees Ltd (Corporation)
StatusClosed
Appointed15 June 2012(9 years, 12 months after company formation)
Appointment Duration4 years, 2 months (closed 16 August 2016)
Correspondence Address25 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Ian James McDougall
Date of BirthJuly 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address66 Ashgrove Road West
Aberdeen
AB16 5EE
Scotland
Secretary NameYvonne Maria Jessiman
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTop Floor Left
636 Holburn Street
Aberdeen
Aberdeenshire
AB10 7JQ
Scotland
Director NameMr Michael Thomas Callaghan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2004(1 year, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 September 2015)
RoleSub Sea Engineer
Country of ResidenceScotland
Correspondence AddressMossside Croft Ellon
Ellon
Aberdeenshire
AB41 8QX
Scotland
Secretary NameMr Ian James McDougall
NationalityScottish
StatusResigned
Appointed30 May 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address66 Ashgrove Road West
Aberdeen
AB16 5EE
Scotland
Director NameMr Scott Ian Mitchell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(2 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 March 2011)
RoleTechnician
Country of ResidenceScotland
Correspondence Address6 Kirkhill Road
Potterton
Aberdeenshire
AB23 8ZA
Scotland
Secretary NameMichael Callaghan
NationalityBritish
StatusResigned
Appointed31 August 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 April 2010)
RoleEngineer
Correspondence AddressMossside Croft
Ellon
Aberdeenshrie
AB41 8QX
Scotland
Secretary NameIan James McDougall
NationalityBritish
StatusResigned
Appointed08 April 2010(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2012)
RoleCompany Director
Correspondence Address21 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
Director NameMr Derek John Woodrow
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Callidus Subsea Limited Castle Street
Castlepark Industrial Estate
Ellon
Aberdeenshire
AB41 9RF
Scotland

Location

Registered AddressC/O Callidus Subsea Limited Castle Street
Castlepark Industrial Estate
Ellon
Aberdeenshire
AB41 9RF
Scotland
ConstituencyGordon
WardEllon and District

Shareholders

51 at £1Michael Callaghan
51.00%
Ordinary
19 at £1Philip A. Carr
19.00%
Ordinary
10 at £1Derek Woodrow
10.00%
Ordinary
10 at £1Executors Of Scott Ian Mitchell
10.00%
Ordinary
10 at £1Margaret Dornan
10.00%
Ordinary

Financials

Year2014
Net Worth£303,249
Cash£3
Current Liabilities£72,622

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Compulsory strike-off action has been suspended (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2015Termination of appointment of Michael Thomas Callaghan as a director on 29 September 2015 (1 page)
30 September 2015Termination of appointment of Derek John Woodrow as a director on 29 September 2015 (1 page)
17 August 2015Withdraw the company strike off application (2 pages)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
15 July 2015Application to strike the company off the register (3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 October 2014Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to C/O Callidus Subsea Limited Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF on 29 October 2014 (1 page)
30 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 June 2014Director's details changed for Mr Derek John Woodrow on 21 January 2014 (2 pages)
30 June 2014Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Ltd on 21 January 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 3 February 2014 (1 page)
16 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
19 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
4 July 2012Termination of appointment of Ian Mcdougall as a secretary (1 page)
4 July 2012Appointment of Mcdougall & Co Company Secretarial and Nominees Ltd as a secretary (2 pages)
4 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
3 July 2012Appointment of Mr Derek John Woodrow as a director (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Second filing of AR01 previously delivered to Companies House made up to 19 June 2011 (16 pages)
31 August 2011Termination of appointment of Scott Mitchell as a director (1 page)
1 July 2011Annual return made up to 19 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/10/2011
(7 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Alterations to floating charge 2 (6 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
11 May 2010Termination of appointment of Michael Callaghan as a secretary (2 pages)
11 May 2010Registered office address changed from Alpha Business Services Limited Inverebrie Ellon Aberdeenshire AB41 8PX Scotland on 11 May 2010 (2 pages)
11 May 2010Appointment of Ian James Mcdougall as a secretary (3 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 June 2009Return made up to 19/06/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 June 2008Location of register of members (1 page)
19 June 2008Return made up to 19/06/08; full list of members (4 pages)
19 June 2008Location of debenture register (1 page)
19 June 2008Director's change of particulars / michael callaghan / 19/06/2008 (1 page)
19 June 2008Registered office changed on 19/06/2008 from alpha business services inverbrie ellon aberdeenshire AB41 8PX (1 page)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 June 2007Return made up to 19/06/07; full list of members (3 pages)
28 September 2006New secretary appointed (1 page)
28 September 2006Registered office changed on 28/09/06 from: first floor 21 carden place aberdeen aberdeenshire AB10 1UQ (1 page)
28 September 2006Secretary resigned (1 page)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 June 2006Return made up to 19/06/06; full list of members (3 pages)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
25 July 2005Return made up to 19/06/05; full list of members (3 pages)
22 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
11 April 2005Partic of mort/charge * (4 pages)
7 April 2005Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
2 February 2005New director appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
19 July 2004New director appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Director resigned (1 page)
5 July 2004Return made up to 19/06/04; full list of members (6 pages)
3 June 2004Company name changed penplant LIMITED\certificate issued on 03/06/04 (2 pages)
14 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
25 June 2003Return made up to 19/06/03; full list of members (6 pages)
19 June 2002Incorporation (18 pages)