Aberdeen
AB10 1HA
Scotland
Director Name | Mr David Colin Ross |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 07 November 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | C/O Mma Offshore Asia Pte Ltd 8 Cross Street # 08-01/03, Manulife Tower Singapore 048424 |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 January 2009(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Director Name | Mr Hugh David Parker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 42 Gladstone Place Aberdeen Aberdeenshire AB10 6XA Scotland |
Director Name | Mr Allister William George Fraser |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 11 Craigden Queens Road Aberdeen AB15 6YW Scotland |
Secretary Name | Mr Hugh David Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 42 Gladstone Place Aberdeen Aberdeenshire AB10 6XA Scotland |
Director Name | Mr Geoffrey Edwards |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 January 2009(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 45 Roseberry Avenue South Perth Wa6151 Australia |
Director Name | Mr Christian Mark Lange |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 January 2009(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 2010) |
Role | Compnay Director |
Country of Residence | Australia |
Correspondence Address | 58 Allen Street East Fremantle Wa 6158 |
Secretary Name | Gabriel Mario Chiappini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 April 2012) |
Role | Company Director |
Correspondence Address | 13 Oakover Street East Freemantle Wa 6158 |
Director Name | Mr David Ross De Loub |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 August 2010(7 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 186 Reynolds Road Mount Pleasant Wa 6153 |
Director Name | Mr Geoff Newman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 November 2010(8 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | Australian |
Correspondence Address | Level 140 St George's Terrace Perth Wa 6000 |
Director Name | Mr Colin Grant Napier |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 July 2011(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 January 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 16 140 St Georges Terrace Perth Wa 6000 |
Director Name | Mr Robin Nigel King |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 29 July 2011(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 404 Orrong Road Welshpool 6106 |
Secretary Name | Mr John Alexander Louden |
---|---|
Status | Resigned |
Appointed | 19 April 2012(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 2015) |
Role | Company Director |
Correspondence Address | Neptune Marine Services Limited Level 16 140 St Georges Terrace Perth Western Australia 6000 |
Director Name | Dr Lev Uryevich Roberts-Haritonov |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 July 2022) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr David Luke Cavanagh |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2019(17 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 November 2019) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | C/O Mma Offshore Limited Endeavour Shed 1 Mews Road Freemantle 6160 |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Website | subsea.org.uk |
---|
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Neptune Scotland Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,735,000 |
Gross Profit | £1,448,000 |
Net Worth | £3,895,000 |
Cash | £159,000 |
Current Liabilities | £1,012,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
9 January 2009 | Delivered on: 22 January 2009 Satisfied on: 28 May 2014 Persons entitled: National Australia Bank Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
23 November 2020 | Full accounts made up to 31 March 2019 (24 pages) |
---|---|
11 August 2020 | Confirmation statement made on 7 August 2020 with updates (5 pages) |
11 August 2020 | Director's details changed for Dr Lev Uryevich Roberts-Haritonov on 5 August 2020 (2 pages) |
11 August 2020 | Director's details changed for Dr Lev Uryevich Roberts-Haritonov on 5 August 2020 (2 pages) |
1 July 2020 | Termination of appointment of David Luke Cavanagh as a director on 7 November 2019 (1 page) |
1 July 2020 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
26 May 2020 | Director's details changed for Mr Kevin Alexander Stephen on 12 May 2020 (2 pages) |
13 May 2020 | Cessation of Blossomvale Scotland Holdings Limited as a person with significant control on 7 November 2019 (1 page) |
13 May 2020 | Notification of a person with significant control statement (2 pages) |
12 May 2020 | Appointment of Mr David Colin Ross as a director on 7 November 2019 (2 pages) |
12 May 2020 | Appointment of Mr David Luke Cavanagh as a director on 7 November 2019 (2 pages) |
12 May 2020 | Change of details for Neptune Scotland Holdings Limited as a person with significant control on 15 November 2019 (2 pages) |
12 May 2020 | Cessation of A Person with Significant Control as a person with significant control on 7 November 2019 (1 page) |
7 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
10 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
10 August 2018 | Full accounts made up to 31 March 2018 (23 pages) |
13 June 2018 | Termination of appointment of Robin Nigel King as a director on 7 June 2018 (1 page) |
13 June 2018 | Appointment of Dr Lev Uryevich Roberts-Haritonov as a director on 7 June 2018 (2 pages) |
7 March 2018 | Full accounts made up to 31 March 2017 (23 pages) |
11 October 2017 | Director's details changed for Mr Kevin Alexander Stephen on 3 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Kevin Alexander Stephen on 3 October 2017 (2 pages) |
22 August 2017 | Full accounts made up to 31 March 2016 (23 pages) |
22 August 2017 | Full accounts made up to 31 March 2016 (23 pages) |
10 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
15 May 2015 | Director's details changed for Mr Robin Nigel King on 11 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Kevin Alexander Stephen on 11 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of John Alexander Louden as a secretary on 26 March 2015 (1 page) |
15 May 2015 | Director's details changed for Mr Robin Nigel King on 11 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Kevin Alexander Stephen on 11 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of John Alexander Louden as a secretary on 26 March 2015 (1 page) |
29 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
11 June 2014 | Director's details changed for Mr Kevin Alexander Stephen on 11 May 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Kevin Alexander Stephen on 11 May 2014 (2 pages) |
28 May 2014 | Satisfaction of charge 1 in full (1 page) |
28 May 2014 | Satisfaction of charge 1 in full (1 page) |
19 May 2014 | Appointment of Mr Kevin Alexander Stephen as a director (2 pages) |
19 May 2014 | Appointment of Mr Kevin Alexander Stephen as a director (2 pages) |
2 April 2014 | Termination of appointment of Colin Napier as a director (1 page) |
2 April 2014 | Termination of appointment of Colin Napier as a director (1 page) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
23 May 2013 | Director's details changed for Mr Colin Grant Napier on 20 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Colin Grant Napier on 20 May 2013 (2 pages) |
19 February 2013 | Full accounts made up to 30 June 2012 (16 pages) |
19 February 2013 | Full accounts made up to 30 June 2012 (16 pages) |
13 February 2013 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
13 February 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
13 February 2013 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
13 February 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
5 February 2013 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
5 February 2013 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Director's details changed for Mr Robin Nigel King on 6 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Robin Nigel King on 6 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Robin Nigel King on 6 August 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Colin Grant Napier on 14 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Colin Grant Napier on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Colin Grant Napier on 13 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Colin Grant Napier on 13 May 2012 (2 pages) |
2 May 2012 | Appointment of Mr John Alexander Louden as a secretary (2 pages) |
2 May 2012 | Termination of appointment of Gabriel Chiappini as a secretary (1 page) |
2 May 2012 | Termination of appointment of Gabriel Chiappini as a secretary (1 page) |
2 May 2012 | Appointment of Mr John Alexander Louden as a secretary (2 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
13 October 2011 | Statement of company's objects (2 pages) |
13 October 2011 | Statement of company's objects (2 pages) |
30 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Resolutions
|
26 August 2011 | Resolutions
|
12 August 2011 | Appointment of Mr Robin Nigel King as a director (2 pages) |
12 August 2011 | Appointment of Mr Robin Nigel King as a director (2 pages) |
12 August 2011 | Termination of appointment of David Ross De Loub as a director (1 page) |
12 August 2011 | Appointment of Mr Colin Grant Napier as a director (2 pages) |
12 August 2011 | Appointment of Mr Colin Grant Napier as a director (2 pages) |
12 August 2011 | Termination of appointment of Geoff Newman as a director (1 page) |
12 August 2011 | Termination of appointment of David Ross De Loub as a director (1 page) |
12 August 2011 | Termination of appointment of Geoff Newman as a director (1 page) |
17 June 2011 | Full accounts made up to 30 June 2010 (14 pages) |
17 June 2011 | Full accounts made up to 30 June 2010 (14 pages) |
16 February 2011 | Alterations to floating charge 1 (5 pages) |
16 February 2011 | Alterations to floating charge 1 (5 pages) |
10 January 2011 | Appointment of Mr Geoff Newman as a director (2 pages) |
10 January 2011 | Termination of appointment of Christian Lange as a director (1 page) |
10 January 2011 | Appointment of Mr Geoff Newman as a director (2 pages) |
10 January 2011 | Termination of appointment of Christian Lange as a director (1 page) |
13 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Appointment of Mr David Ross De Loub as a director (2 pages) |
12 August 2010 | Termination of appointment of Geoffrey Edwards as a director (1 page) |
12 August 2010 | Termination of appointment of Geoffrey Edwards as a director (1 page) |
12 August 2010 | Appointment of Mr David Ross De Loub as a director (2 pages) |
17 May 2010 | Director's details changed for Mr Christian Mark Lange on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Christian Mark Lange on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Christian Mark Lange on 1 May 2010 (2 pages) |
12 January 2010 | Director's details changed for Christian Mark Lange on 1 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Christian Mark Lange on 1 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Christian Mark Lange on 1 November 2009 (2 pages) |
12 November 2009 | Auditor's resignation (1 page) |
12 November 2009 | Auditor's resignation (1 page) |
25 September 2009 | Full accounts made up to 30 June 2009 (14 pages) |
25 September 2009 | Full accounts made up to 30 June 2009 (14 pages) |
26 August 2009 | Return made up to 07/08/09; full list of members (8 pages) |
26 August 2009 | Return made up to 07/08/09; full list of members (8 pages) |
2 June 2009 | Secretary appointed gabriel mario chiappini (2 pages) |
2 June 2009 | Secretary appointed gabriel mario chiappini (2 pages) |
12 March 2009 | Resolutions
|
12 March 2009 | Resolutions
|
7 March 2009 | Company name changed subsea engineering services LIMITED\certificate issued on 09/03/09 (2 pages) |
7 March 2009 | Company name changed subsea engineering services LIMITED\certificate issued on 09/03/09 (2 pages) |
25 February 2009 | Appointment terminated director allister fraser (1 page) |
25 February 2009 | Director appointed christian mark lange (3 pages) |
25 February 2009 | Appointment terminated director allister fraser (1 page) |
25 February 2009 | Director appointed christian mark lange (3 pages) |
24 January 2009 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
24 January 2009 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
24 January 2009 | Appointment terminated director and secretary hugh parker (1 page) |
24 January 2009 | Appointment terminated director and secretary hugh parker (1 page) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 January 2009 | Secretary appointed lc secretaries LIMITED (2 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from charles edmond chartered accountants 23 carden place aberdeen AB10 1UQ (1 page) |
15 January 2009 | Director appointed geoffrey edwards (2 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from charles edmond chartered accountants 23 carden place aberdeen AB10 1UQ (1 page) |
15 January 2009 | Director appointed geoffrey edwards (2 pages) |
15 January 2009 | Secretary appointed lc secretaries LIMITED (2 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 September 2008 | Capitals not rolled up (2 pages) |
29 September 2008 | Capitals not rolled up (2 pages) |
29 September 2008 | Capitals not rolled up (2 pages) |
29 September 2008 | Capitals not rolled up (2 pages) |
23 September 2008 | Return made up to 07/08/08; no change of members (4 pages) |
23 September 2008 | Return made up to 07/08/08; no change of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 September 2007 | Return made up to 07/08/07; no change of members (7 pages) |
19 September 2007 | Return made up to 07/08/07; no change of members (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 September 2006 | Return made up to 07/08/06; full list of members (9 pages) |
25 September 2006 | Return made up to 07/08/06; full list of members (9 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 August 2005 | Return made up to 07/08/05; full list of members (9 pages) |
23 August 2005 | Return made up to 07/08/05; full list of members (9 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 September 2004 | Return made up to 07/08/04; full list of members
|
6 September 2004 | Return made up to 07/08/04; full list of members
|
20 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: 7 queens gardens aberdeen AB15 4YD (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 7 queens gardens aberdeen AB15 4YD (1 page) |
27 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
19 September 2002 | Memorandum and Articles of Association (8 pages) |
19 September 2002 | S-div 23/08/02 (1 page) |
19 September 2002 | Memorandum and Articles of Association (8 pages) |
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
19 September 2002 | S-div 23/08/02 (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | New secretary appointed;new director appointed (2 pages) |
21 August 2002 | New secretary appointed;new director appointed (2 pages) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
7 August 2002 | Incorporation (12 pages) |
7 August 2002 | Incorporation (12 pages) |