Aberdeen
Aberdeenshire
AB11 5BS
Scotland
Director Name | Mr John Burwell Reed |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 April 2014(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 02 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Ben Gujral |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2014(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 02 February 2024) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Metro Building 1 Butterwick London W6 8DL |
Director Name | Ian Riddoch Williamson Herd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 October 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Leggart Terrace Aberdeen Aberdeenshire AB12 5UA Scotland |
Director Name | Bruce Alexander Webster |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Forest Road Aberdeen Aberdeenshire AB15 4BY Scotland |
Secretary Name | Graeme Charles Morrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2009) |
Role | Company Director |
Correspondence Address | 62 Cairnfield Place Aberdeen AB15 5NA Scotland |
Director Name | Alan Gordon Shanks |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2008(3 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 13 April 2008) |
Role | Company Director |
Correspondence Address | 13 Abbotshall Road Cults Aberdeen Aberdeenshire AB15 9JX Scotland |
Secretary Name | Mr Alan Gordon Shanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Springdale Road Bieldside Aberdeen Aberdeenshire AB15 9FA Scotland |
Director Name | Mr Alan Gordon Shanks |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ocean Spirit House 32 Waterloo Quay Aberdeen Aberdeenshire AB11 5BS Scotland |
Secretary Name | Mr Graeme Charles Morrice |
---|---|
Status | Resigned |
Appointed | 20 June 2013(8 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Nicolas Robert Maxime MoutÉ |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 June 2013(8 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 28 March 2014) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2013(9 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 May 2016) |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Website | integratedsubsea.co.uk |
---|
Registered Address | C/O Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Integrated Subsea Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,184,000 |
Gross Profit | £743,000 |
Net Worth | -£673,000 |
Cash | £6,000 |
Current Liabilities | £2,811,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 February 2013 | Delivered on: 7 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
6 July 2012 | Delivered on: 13 July 2012 Satisfied on: 18 February 2015 Persons entitled: Pilgrim Sarl 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 |
6 May 2011 | Delivered on: 19 May 2011 Satisfied on: 19 July 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
3 April 2008 | Delivered on: 8 April 2008 Satisfied on: 19 July 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
11 December 2017 | Administrator's progress report (35 pages) |
---|---|
6 June 2017 | Administrator's progress report (40 pages) |
4 May 2017 | Notice of extension of period of Administration (1 page) |
4 May 2017 | Administrator's progress report (39 pages) |
5 December 2016 | Administrator's progress report (51 pages) |
9 September 2016 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (18 pages) |
18 July 2016 | Notice of result of meeting creditors (73 pages) |
7 July 2016 | Satisfaction of charge 4 in full (4 pages) |
27 June 2016 | Statement of administrator's proposal (85 pages) |
24 May 2016 | Registered office address changed from Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 24 May 2016 (2 pages) |
24 May 2016 | Appointment of an administrator (17 pages) |
18 May 2016 | Termination of appointment of Blackwood Partners Llp as a secretary on 17 May 2016 (1 page) |
21 October 2015 | Register(s) moved to registered inspection location Blackwood House Union Grove Lane Aberdeen AB10 6XU (1 page) |
21 October 2015 | Register inspection address has been changed to Blackwood House Union Grove Lane Aberdeen AB10 6XU (1 page) |
21 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
16 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 March 2015 | Director's details changed for Mr Ben Gujral on 30 November 2014 (2 pages) |
16 March 2015 | Director's details changed for Mr Ben Gujral on 2 February 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ben Gujral on 2 February 2015 (2 pages) |
18 February 2015 | Satisfaction of charge 3 in full (1 page) |
13 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 June 2014 | Appointment of Mr Ben Gujral as a director (2 pages) |
16 April 2014 | Appointment of Mr John Reed as a director (2 pages) |
15 April 2014 | Termination of appointment of Nicolas Mouté as a director (1 page) |
29 November 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
28 October 2013 | Termination of appointment of Graeme Morrice as a secretary (1 page) |
28 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
8 October 2013 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
8 October 2013 | Termination of appointment of Graeme Morrice as a secretary (1 page) |
7 August 2013 | Alterations to floating charge 3 (48 pages) |
6 August 2013 | Alterations to floating charge 4 (44 pages) |
12 July 2013 | Appointment of Mr Nicolas Robert Maxime Mouté as a director (2 pages) |
12 July 2013 | Termination of appointment of Alan Shanks as a director (1 page) |
22 June 2013 | Appointment of Mr Graeme Charles Morrice as a secretary (1 page) |
22 June 2013 | Termination of appointment of Alan Shanks as a secretary (1 page) |
29 May 2013 | Full accounts made up to 30 September 2012 (14 pages) |
11 April 2013 | Alterations to floating charge 4 (38 pages) |
9 April 2013 | Alterations to floating charge 3 (40 pages) |
21 March 2013 | Alterations to floating charge 3 (10 pages) |
21 March 2013 | Alterations to floating charge 4 (10 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 November 2012 | Termination of appointment of Ian Herd as a director (2 pages) |
6 November 2012 | Termination of appointment of Bruce Webster as a director (2 pages) |
23 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Appointment of Mr Alan Gordon Shanks as a director (3 pages) |
31 July 2012 | Appointment of David Wishart Kerr as a director (3 pages) |
23 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 February 2012 | Full accounts made up to 30 September 2011 (13 pages) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Full accounts made up to 30 September 2010 (13 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
16 May 2011 | Resolutions
|
21 March 2011 | Full accounts made up to 30 September 2009 (15 pages) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
19 June 2009 | Full accounts made up to 30 September 2008 (14 pages) |
16 June 2009 | Secretary appointed alan gordon shanks logged form (2 pages) |
25 March 2009 | Secretary appointed mr alan gordon shanks (1 page) |
25 March 2009 | Appointment terminated secretary graeme morrice (1 page) |
19 January 2009 | Director's change of particulars / bruce webster / 15/08/2008 (1 page) |
4 November 2008 | Return made up to 24/09/08; full list of members (3 pages) |
7 May 2008 | Director appointed alan gordon shanks (3 pages) |
7 May 2008 | Appointment terminated director alan shanks (1 page) |
15 April 2008 | Section 394 (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Declaration of assistance for shares acquisition (21 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 April 2008 | Accounts for a small company made up to 30 September 2007 (4 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: nord centre york place aberdeen aberdeenshire AB11 5DN (1 page) |
27 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
5 September 2007 | Accounts for a small company made up to 30 September 2006 (4 pages) |
26 September 2006 | Return made up to 24/09/06; full list of members (2 pages) |
5 June 2006 | Accounts for a small company made up to 30 September 2005 (4 pages) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | Return made up to 24/09/05; full list of members (2 pages) |
10 October 2005 | Secretary resigned (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
7 October 2004 | Company name changed ledge 821 LIMITED\certificate issued on 07/10/04 (2 pages) |
24 September 2004 | Incorporation (25 pages) |