Company NameSub-Surface Technologies Limited
Company StatusDissolved
Company NumberSC268816
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 10 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Roy Frater
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2004(same day as company formation)
RoleExecutive
Country of ResidenceCanada
Correspondence Address57 Karen Walk
Waterloo
Ontario
N2l 5x1
Director NameRobert Vickars
Date of BirthAugust 1951 (Born 72 years ago)
NationalityCanadian
StatusClosed
Appointed04 June 2004(same day as company formation)
RoleExecutive
Country of ResidenceCanada
Correspondence Address6220 9th Avenue
Burnaby
British Columbia
V3n 2t6
Director NameMr William Joseph Courtney
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 2004(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressPO Box 2467
Belleville
Illinois
62 223
Director NameThomas Andrew Alwyn St Johnston
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address56 Kingsbury Place
St Louis
Missouri 63112
United States
Secretary NameThomas Andrew Alwyn St Johnston
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address56 Kingsbury Place
St Louis
Missouri 63112
United States
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.subsurfacetechnologies.com
Telephone01665 604475
Telephone regionAlnwick

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth-£45,924
Cash£89,959
Current Liabilities£553,440

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
4 December 2018Application to strike the company off the register (3 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
31 May 2018Change of details for Mr Roy Frater as a person with significant control on 31 May 2018 (2 pages)
31 May 2018Director's details changed for William Joseph Courtney on 31 May 2018 (2 pages)
31 May 2018Change of details for Mr William Joseph Courtney as a person with significant control on 31 May 2018 (2 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (8 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (8 pages)
5 June 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 3,000
(7 pages)
1 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 3,000
(7 pages)
10 February 2016Termination of appointment of Thomas Andrew Alwyn St Johnston as a secretary on 31 December 2015 (1 page)
10 February 2016Termination of appointment of Thomas Andrew Alwyn St Johnston as a director on 31 December 2015 (1 page)
10 February 2016Termination of appointment of Thomas Andrew Alwyn St Johnston as a secretary on 31 December 2015 (1 page)
10 February 2016Termination of appointment of Thomas Andrew Alwyn St Johnston as a director on 31 December 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3,000
(7 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3,000
(7 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3,000
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3,000
(7 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3,000
(7 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3,000
(7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Thomas Andrew Alwyn St Johnston on 4 June 2010 (2 pages)
22 June 2010Director's details changed for Robert Vickars on 4 June 2010 (2 pages)
22 June 2010Director's details changed for William Joseph Courtney on 4 June 2010 (2 pages)
22 June 2010Director's details changed for William Joseph Courtney on 4 June 2010 (2 pages)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Roy Frater on 4 June 2010 (2 pages)
22 June 2010Director's details changed for Thomas Andrew Alwyn St Johnston on 4 June 2010 (2 pages)
22 June 2010Director's details changed for Robert Vickars on 4 June 2010 (2 pages)
22 June 2010Director's details changed for Roy Frater on 4 June 2010 (2 pages)
22 June 2010Director's details changed for William Joseph Courtney on 4 June 2010 (2 pages)
22 June 2010Director's details changed for Thomas Andrew Alwyn St Johnston on 4 June 2010 (2 pages)
22 June 2010Director's details changed for Robert Vickars on 4 June 2010 (2 pages)
22 June 2010Director's details changed for Roy Frater on 4 June 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 June 2009Return made up to 04/06/09; full list of members (4 pages)
5 June 2009Return made up to 04/06/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 November 2008Return made up to 04/06/08; full list of members (5 pages)
25 November 2008Return made up to 04/06/08; full list of members (5 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 June 2007Return made up to 04/06/07; full list of members (3 pages)
25 June 2007Return made up to 04/06/07; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 June 2006Return made up to 04/06/06; full list of members (3 pages)
7 June 2006Return made up to 04/06/06; full list of members (3 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 June 2005Return made up to 04/06/05; full list of members (8 pages)
16 June 2005Return made up to 04/06/05; full list of members (8 pages)
23 June 2004Ad 04/06/04--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
23 June 2004Ad 04/06/04--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
23 June 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
23 June 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
4 June 2004Incorporation (17 pages)
4 June 2004Incorporation (17 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)