Company NameSubsea Decommissioning Services Limited
Company StatusDissolved
Company NumberSC280522
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameFreelance Euro Services (Mdviii) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAlan Ransom
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(1 month, 3 weeks after company formation)
Appointment Duration15 years, 5 months (closed 22 September 2020)
RoleSubsea Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary NameAngela Caroline Ransom
NationalityBritish
StatusClosed
Appointed26 November 2007(2 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMrs Angela Caroline Ransom
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

50 at £1Alan Ransom
50.00%
Ordinary
50 at £1Angela Ransom
50.00%
Ordinary

Financials

Year2014
Net Worth£124,987
Cash£3,716
Current Liabilities£20,493

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
19 February 2020Application to strike the company off the register (3 pages)
13 February 2020Director's details changed for Alan Ransom on 1 March 2019 (2 pages)
13 February 2020Secretary's details changed for Angela Caroline Ransom on 1 March 2019 (1 page)
1 August 2019Micro company accounts made up to 31 July 2019 (4 pages)
15 July 2019Current accounting period extended from 5 April 2019 to 31 July 2019 (1 page)
8 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
5 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page)
8 May 2018Micro company accounts made up to 5 April 2018 (4 pages)
9 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
16 June 2017Micro company accounts made up to 5 April 2017 (5 pages)
16 June 2017Micro company accounts made up to 5 April 2017 (5 pages)
7 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
1 December 2016Appointment of Mrs Angela Caroline Ransom as a director on 6 April 2016 (2 pages)
1 December 2016Appointment of Mrs Angela Caroline Ransom as a director on 6 April 2016 (2 pages)
3 June 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
3 June 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
16 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
3 March 2015Secretary's details changed for Angela Caroline Ransom on 3 March 2015 (1 page)
3 March 2015Director's details changed for Alan Ransom on 3 March 2015 (2 pages)
3 March 2015Secretary's details changed for Angela Caroline Ransom on 3 March 2015 (1 page)
3 March 2015Secretary's details changed for Angela Caroline Ransom on 3 March 2015 (1 page)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Director's details changed for Alan Ransom on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Alan Ransom on 3 March 2015 (2 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
24 July 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
24 July 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
24 July 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
1 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
18 February 2013Amended accounts made up to 5 April 2012 (5 pages)
18 February 2013Amended accounts made up to 5 April 2012 (5 pages)
18 February 2013Amended accounts made up to 5 April 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
6 April 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 6 April 2011 (1 page)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
12 April 2010Amended accounts made up to 5 April 2009 (5 pages)
12 April 2010Amended accounts made up to 5 April 2009 (5 pages)
12 April 2010Amended accounts made up to 5 April 2009 (5 pages)
5 March 2010Director's details changed for Alan Ransom on 23 February 2010 (2 pages)
5 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Alan Ransom on 23 February 2010 (2 pages)
5 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
20 March 2009Return made up to 23/02/09; full list of members (3 pages)
20 March 2009Secretary's change of particulars / angela ranson / 23/02/2009 (2 pages)
20 March 2009Secretary's change of particulars / angela ranson / 23/02/2009 (2 pages)
20 March 2009Return made up to 23/02/09; full list of members (3 pages)
14 February 2009Memorandum and Articles of Association (12 pages)
14 February 2009Memorandum and Articles of Association (12 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 June 2008Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
9 June 2008Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
25 April 2008Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
25 April 2008Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
24 March 2008Return made up to 23/02/08; full list of members (3 pages)
24 March 2008Return made up to 23/02/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
13 December 2007Company name changed freelance euro services (mdviii) LIMITED\certificate issued on 13/12/07 (2 pages)
13 December 2007New secretary appointed (1 page)
13 December 2007Company name changed freelance euro services (mdviii) LIMITED\certificate issued on 13/12/07 (2 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
26 March 2007Return made up to 23/02/07; full list of members (2 pages)
26 March 2007Return made up to 23/02/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 March 2006Return made up to 23/02/06; full list of members (3 pages)
30 March 2006Return made up to 23/02/06; full list of members (3 pages)
7 February 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
7 February 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
7 February 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
5 May 2005New director appointed (1 page)
5 May 2005New director appointed (1 page)
4 March 2005Accounting reference date shortened from 28/02/06 to 05/04/05 (1 page)
4 March 2005Accounting reference date shortened from 28/02/06 to 05/04/05 (1 page)
23 February 2005Incorporation (21 pages)
23 February 2005Incorporation (21 pages)