Company NameNeptune Subsea Engineering Ltd
DirectorsKevin Alexander Stephen and David Colin Ross
Company StatusActive
Company NumberSC235024
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)
Previous NameSubsea Engineering Services Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Kevin Alexander Stephen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(11 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr David Colin Ross
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed07 November 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence AddressC/O Mma Offshore Asia Pte Ltd 8 Cross Street
# 08-01/03, Manulife Tower
Singapore
048424
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed09 January 2009(6 years, 5 months after company formation)
Appointment Duration15 years, 3 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Director NameMr Hugh David Parker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address42 Gladstone Place
Aberdeen
Aberdeenshire
AB10 6XA
Scotland
Director NameMr Allister William George Fraser
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address11 Craigden
Queens Road
Aberdeen
AB15 6YW
Scotland
Secretary NameMr Hugh David Parker
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address42 Gladstone Place
Aberdeen
Aberdeenshire
AB10 6XA
Scotland
Director NameMr Geoffrey Edwards
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed09 January 2009(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address45 Roseberry Avenue
South Perth
Wa6151
Australia
Director NameMr Christian Mark Lange
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2009(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 2010)
RoleCompnay Director
Country of ResidenceAustralia
Correspondence Address58 Allen Street
East Fremantle
Wa 6158
Secretary NameGabriel Mario Chiappini
NationalityBritish
StatusResigned
Appointed19 May 2009(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 2012)
RoleCompany Director
Correspondence Address13 Oakover Street
East Freemantle
Wa 6158
Director NameMr David Ross De Loub
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed02 August 2010(7 years, 12 months after company formation)
Appointment Duration12 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address186 Reynolds Road
Mount Pleasant
Wa 6153
Director NameMr Geoff Newman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed24 November 2010(8 years, 3 months after company formation)
Appointment Duration8 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceAustralian
Correspondence AddressLevel 140 St George's Terrace
Perth
Wa 6000
Director NameMr Colin Grant Napier
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed29 July 2011(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 16 140 St Georges Terrace
Perth
Wa 6000
Director NameMr Robin Nigel King
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian,British
StatusResigned
Appointed29 July 2011(8 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address404 Orrong Road
Welshpool
6106
Secretary NameMr John Alexander Louden
StatusResigned
Appointed19 April 2012(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 2015)
RoleCompany Director
Correspondence AddressNeptune Marine Services Limited Level 16
140 St Georges Terrace
Perth
Western Australia
6000
Director NameDr Lev Uryevich Roberts-Haritonov
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 July 2022)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr David Luke Cavanagh
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2019(17 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 07 November 2019)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressC/O Mma Offshore Limited Endeavour Shed
1 Mews Road
Freemantle
6160
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Contact

Websitesubsea.org.uk

Location

Registered AddressJohnstone House 52-54
Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Neptune Scotland Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,735,000
Gross Profit£1,448,000
Net Worth£3,895,000
Cash£159,000
Current Liabilities£1,012,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

9 January 2009Delivered 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

Filing History

23 November 2020Full accounts made up to 31 March 2019 (24 pages)
11 August 2020Confirmation statement made on 7 August 2020 with updates (5 pages)
11 August 2020Director's details changed for Dr Lev Uryevich Roberts-Haritonov on 5 August 2020 (2 pages)
11 August 2020Director's details changed for Dr Lev Uryevich Roberts-Haritonov on 5 August 2020 (2 pages)
1 July 2020Termination of appointment of David Luke Cavanagh as a director on 7 November 2019 (1 page)
1 July 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
26 May 2020Director's details changed for Mr Kevin Alexander Stephen on 12 May 2020 (2 pages)
13 May 2020Cessation of Blossomvale Scotland Holdings Limited as a person with significant control on 7 November 2019 (1 page)
13 May 2020Notification of a person with significant control statement (2 pages)
12 May 2020Appointment of Mr David Colin Ross as a director on 7 November 2019 (2 pages)
12 May 2020Appointment of Mr David Luke Cavanagh as a director on 7 November 2019 (2 pages)
12 May 2020Change of details for Neptune Scotland Holdings Limited as a person with significant control on 15 November 2019 (2 pages)
12 May 2020Cessation of A Person with Significant Control as a person with significant control on 7 November 2019 (1 page)
7 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
10 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
10 August 2018Full accounts made up to 31 March 2018 (23 pages)
13 June 2018Termination of appointment of Robin Nigel King as a director on 7 June 2018 (1 page)
13 June 2018Appointment of Dr Lev Uryevich Roberts-Haritonov as a director on 7 June 2018 (2 pages)
7 March 2018Full accounts made up to 31 March 2017 (23 pages)
11 October 2017Director's details changed for Mr Kevin Alexander Stephen on 3 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Kevin Alexander Stephen on 3 October 2017 (2 pages)
22 August 2017Full accounts made up to 31 March 2016 (23 pages)
22 August 2017Full accounts made up to 31 March 2016 (23 pages)
10 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
15 May 2015Director's details changed for Mr Robin Nigel King on 11 May 2015 (2 pages)
15 May 2015Director's details changed for Mr Kevin Alexander Stephen on 11 May 2015 (2 pages)
15 May 2015Termination of appointment of John Alexander Louden as a secretary on 26 March 2015 (1 page)
15 May 2015Director's details changed for Mr Robin Nigel King on 11 May 2015 (2 pages)
15 May 2015Director's details changed for Mr Kevin Alexander Stephen on 11 May 2015 (2 pages)
15 May 2015Termination of appointment of John Alexander Louden as a secretary on 26 March 2015 (1 page)
29 December 2014Full accounts made up to 31 March 2014 (16 pages)
29 December 2014Full accounts made up to 31 March 2014 (16 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(5 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(5 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(5 pages)
11 June 2014Director's details changed for Mr Kevin Alexander Stephen on 11 May 2014 (2 pages)
11 June 2014Director's details changed for Mr Kevin Alexander Stephen on 11 May 2014 (2 pages)
28 May 2014Satisfaction of charge 1 in full (1 page)
28 May 2014Satisfaction of charge 1 in full (1 page)
19 May 2014Appointment of Mr Kevin Alexander Stephen as a director (2 pages)
19 May 2014Appointment of Mr Kevin Alexander Stephen as a director (2 pages)
2 April 2014Termination of appointment of Colin Napier as a director (1 page)
2 April 2014Termination of appointment of Colin Napier as a director (1 page)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(5 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(5 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(5 pages)
23 May 2013Director's details changed for Mr Colin Grant Napier on 20 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Colin Grant Napier on 20 May 2013 (2 pages)
19 February 2013Full accounts made up to 30 June 2012 (16 pages)
19 February 2013Full accounts made up to 30 June 2012 (16 pages)
13 February 2013Previous accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
13 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
13 February 2013Previous accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
13 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
5 February 2013Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
5 February 2013Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
10 August 2012Director's details changed for Mr Robin Nigel King on 6 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Robin Nigel King on 6 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Robin Nigel King on 6 August 2012 (2 pages)
17 May 2012Director's details changed for Mr Colin Grant Napier on 14 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Colin Grant Napier on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Colin Grant Napier on 13 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Colin Grant Napier on 13 May 2012 (2 pages)
2 May 2012Appointment of Mr John Alexander Louden as a secretary (2 pages)
2 May 2012Termination of appointment of Gabriel Chiappini as a secretary (1 page)
2 May 2012Termination of appointment of Gabriel Chiappini as a secretary (1 page)
2 May 2012Appointment of Mr John Alexander Louden as a secretary (2 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
13 October 2011Statement of company's objects (2 pages)
13 October 2011Statement of company's objects (2 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
26 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 August 2011Appointment of Mr Robin Nigel King as a director (2 pages)
12 August 2011Appointment of Mr Robin Nigel King as a director (2 pages)
12 August 2011Termination of appointment of David Ross De Loub as a director (1 page)
12 August 2011Appointment of Mr Colin Grant Napier as a director (2 pages)
12 August 2011Appointment of Mr Colin Grant Napier as a director (2 pages)
12 August 2011Termination of appointment of Geoff Newman as a director (1 page)
12 August 2011Termination of appointment of David Ross De Loub as a director (1 page)
12 August 2011Termination of appointment of Geoff Newman as a director (1 page)
17 June 2011Full accounts made up to 30 June 2010 (14 pages)
17 June 2011Full accounts made up to 30 June 2010 (14 pages)
16 February 2011Alterations to floating charge 1 (5 pages)
16 February 2011Alterations to floating charge 1 (5 pages)
10 January 2011Appointment of Mr Geoff Newman as a director (2 pages)
10 January 2011Termination of appointment of Christian Lange as a director (1 page)
10 January 2011Appointment of Mr Geoff Newman as a director (2 pages)
10 January 2011Termination of appointment of Christian Lange as a director (1 page)
13 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
12 August 2010Appointment of Mr David Ross De Loub as a director (2 pages)
12 August 2010Termination of appointment of Geoffrey Edwards as a director (1 page)
12 August 2010Termination of appointment of Geoffrey Edwards as a director (1 page)
12 August 2010Appointment of Mr David Ross De Loub as a director (2 pages)
17 May 2010Director's details changed for Mr Christian Mark Lange on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Christian Mark Lange on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Christian Mark Lange on 1 May 2010 (2 pages)
12 January 2010Director's details changed for Christian Mark Lange on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Christian Mark Lange on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Christian Mark Lange on 1 November 2009 (2 pages)
12 November 2009Auditor's resignation (1 page)
12 November 2009Auditor's resignation (1 page)
25 September 2009Full accounts made up to 30 June 2009 (14 pages)
25 September 2009Full accounts made up to 30 June 2009 (14 pages)
26 August 2009Return made up to 07/08/09; full list of members (8 pages)
26 August 2009Return made up to 07/08/09; full list of members (8 pages)
2 June 2009Secretary appointed gabriel mario chiappini (2 pages)
2 June 2009Secretary appointed gabriel mario chiappini (2 pages)
12 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
12 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
7 March 2009Company name changed subsea engineering services LIMITED\certificate issued on 09/03/09 (2 pages)
7 March 2009Company name changed subsea engineering services LIMITED\certificate issued on 09/03/09 (2 pages)
25 February 2009Appointment terminated director allister fraser (1 page)
25 February 2009Director appointed christian mark lange (3 pages)
25 February 2009Appointment terminated director allister fraser (1 page)
25 February 2009Director appointed christian mark lange (3 pages)
24 January 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
24 January 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
24 January 2009Appointment terminated director and secretary hugh parker (1 page)
24 January 2009Appointment terminated director and secretary hugh parker (1 page)
22 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 January 2009Secretary appointed lc secretaries LIMITED (2 pages)
15 January 2009Registered office changed on 15/01/2009 from charles edmond chartered accountants 23 carden place aberdeen AB10 1UQ (1 page)
15 January 2009Director appointed geoffrey edwards (2 pages)
15 January 2009Registered office changed on 15/01/2009 from charles edmond chartered accountants 23 carden place aberdeen AB10 1UQ (1 page)
15 January 2009Director appointed geoffrey edwards (2 pages)
15 January 2009Secretary appointed lc secretaries LIMITED (2 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 September 2008Capitals not rolled up (2 pages)
29 September 2008Capitals not rolled up (2 pages)
29 September 2008Capitals not rolled up (2 pages)
29 September 2008Capitals not rolled up (2 pages)
23 September 2008Return made up to 07/08/08; no change of members (4 pages)
23 September 2008Return made up to 07/08/08; no change of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 September 2007Return made up to 07/08/07; no change of members (7 pages)
19 September 2007Return made up to 07/08/07; no change of members (7 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 September 2006Return made up to 07/08/06; full list of members (9 pages)
25 September 2006Return made up to 07/08/06; full list of members (9 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 August 2005Return made up to 07/08/05; full list of members (9 pages)
23 August 2005Return made up to 07/08/05; full list of members (9 pages)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 September 2004Return made up to 07/08/04; full list of members
  • 363(287) ‐ Registered office changed on 06/09/04
(8 pages)
6 September 2004Return made up to 07/08/04; full list of members
  • 363(287) ‐ Registered office changed on 06/09/04
(8 pages)
20 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
3 October 2003Registered office changed on 03/10/03 from: 7 queens gardens aberdeen AB15 4YD (1 page)
3 October 2003Registered office changed on 03/10/03 from: 7 queens gardens aberdeen AB15 4YD (1 page)
27 August 2003Return made up to 07/08/03; full list of members (7 pages)
27 August 2003Return made up to 07/08/03; full list of members (7 pages)
19 September 2002Memorandum and Articles of Association (8 pages)
19 September 2002S-div 23/08/02 (1 page)
19 September 2002Memorandum and Articles of Association (8 pages)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2002S-div 23/08/02 (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002New secretary appointed;new director appointed (2 pages)
21 August 2002New secretary appointed;new director appointed (2 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
7 August 2002Incorporation (12 pages)
7 August 2002Incorporation (12 pages)