Waterloo
Ontario
N2l 5x1
Director Name | Robert Vickars |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 04 June 2004(same day as company formation) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | 6220 9th Avenue Burnaby British Columbia V3n 2t6 |
Director Name | Mr William Joseph Courtney |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 June 2004(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | PO Box 2467 Belleville Illinois 62 223 |
Director Name | Thomas Andrew Alwyn St Johnston |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 56 Kingsbury Place St Louis Missouri 63112 United States |
Secretary Name | Thomas Andrew Alwyn St Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 56 Kingsbury Place St Louis Missouri 63112 United States |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.subsurfacetechnologies.com |
---|---|
Telephone | 01665 604475 |
Telephone region | Alnwick |
Registered Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£45,924 |
Cash | £89,959 |
Current Liabilities | £553,440 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2018 | Application to strike the company off the register (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
31 May 2018 | Change of details for Mr Roy Frater as a person with significant control on 31 May 2018 (2 pages) |
31 May 2018 | Director's details changed for William Joseph Courtney on 31 May 2018 (2 pages) |
31 May 2018 | Change of details for Mr William Joseph Courtney as a person with significant control on 31 May 2018 (2 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (8 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (8 pages) |
5 June 2017 | Registered office address changed from Academy House, Shedden Park Road Kelso Roxburghshire TD5 7AL to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from Academy House, Shedden Park Road Kelso Roxburghshire TD5 7AL to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 5 June 2017 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
10 February 2016 | Termination of appointment of Thomas Andrew Alwyn St Johnston as a secretary on 31 December 2015 (1 page) |
10 February 2016 | Termination of appointment of Thomas Andrew Alwyn St Johnston as a director on 31 December 2015 (1 page) |
10 February 2016 | Termination of appointment of Thomas Andrew Alwyn St Johnston as a secretary on 31 December 2015 (1 page) |
10 February 2016 | Termination of appointment of Thomas Andrew Alwyn St Johnston as a director on 31 December 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
22 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Thomas Andrew Alwyn St Johnston on 4 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Robert Vickars on 4 June 2010 (2 pages) |
22 June 2010 | Director's details changed for William Joseph Courtney on 4 June 2010 (2 pages) |
22 June 2010 | Director's details changed for William Joseph Courtney on 4 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Roy Frater on 4 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Thomas Andrew Alwyn St Johnston on 4 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Robert Vickars on 4 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Roy Frater on 4 June 2010 (2 pages) |
22 June 2010 | Director's details changed for William Joseph Courtney on 4 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Thomas Andrew Alwyn St Johnston on 4 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Robert Vickars on 4 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Roy Frater on 4 June 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 November 2008 | Return made up to 04/06/08; full list of members (5 pages) |
25 November 2008 | Return made up to 04/06/08; full list of members (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
7 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 June 2005 | Return made up to 04/06/05; full list of members (8 pages) |
16 June 2005 | Return made up to 04/06/05; full list of members (8 pages) |
23 June 2004 | Ad 04/06/04--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
23 June 2004 | Ad 04/06/04--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
23 June 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
23 June 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
4 June 2004 | Incorporation (17 pages) |
4 June 2004 | Incorporation (17 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |