Company NameNeptune Deeptech Symons Ltd
Company StatusDissolved
Company NumberSC293925
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 5 months ago)
Dissolution Date12 July 2016 (7 years, 10 months ago)
Previous NamesKylecare Limited and Ross Deeptech Symons Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robin Nigel King
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian,British
StatusClosed
Appointed29 July 2011(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address404 Orrong Road
Welshpool
6106
Director NameMr Kevin Alexander Stephen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address404 Orrong Road
Welshpool
6106
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed25 January 2008(2 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 12 July 2016)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Director NameRobert William Mitchell Ross
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 25 January 2008)
RoleCompany Director
Correspondence AddressHope Cottage
Bridge Of Muchalls
Stonehaven
Kincardineshire
AB39 2RS
Scotland
Secretary NameDiane Margaret Beattie
NationalityBritish
StatusResigned
Appointed16 January 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 25 January 2008)
RoleCompany Director
Correspondence Address37 Fetteresso Terrace
Stonehaven
Kincardineshire
AB39 2DS
Scotland
Director NameMr Geoffrey Edwards
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed25 January 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 August 2010)
RoleAccountant
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
Appointed25 January 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address58 Allen Street
East Fremantle
Wa 6158
Secretary NameGabriel Mario Chiappini
NationalityBritish
StatusResigned
Appointed19 May 2009(3 years, 5 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(4 years, 8 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(4 years, 11 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(5 years, 8 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
Secretary NameMr John Alexander Louden
StatusResigned
Appointed19 April 2012(6 years, 4 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 NameP & W Directors Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Websiteneptunems.com
Email address[email protected]
Telephone01224 659950
Telephone regionAberdeen

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Neptune Offshore Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 September 2008Delivered on: 9 October 2008
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

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
18 April 2016Application to strike the company off the register (3 pages)
18 April 2016Application to strike the company off the register (3 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(5 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(5 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(5 pages)
15 May 2015Director's details changed for Mr Robin Nigel King 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 Kevin Alexander Stephen 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 2015Director's details changed for Mr Robin Nigel King 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 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(5 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(5 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(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 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(5 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(5 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(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 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
13 February 2013Change of accounting reference date (3 pages)
13 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
13 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
13 February 2013Change of accounting reference date (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)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 1 December 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 2012Appointment of Mr John Alexander Louden as a secretary (2 pages)
2 May 2012Termination of appointment of Gabriel Chiappini as a secretary (1 page)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
12 August 2011Appointment of Mr Robin Nigel King 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 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 2011Termination of appointment of Geoff Newman as a director (1 page)
12 August 2011Appointment of Mr Colin Grant Napier as a director (2 pages)
29 June 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
29 June 2011Total exemption full accounts made up to 30 June 2010 (10 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 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 2011Termination of appointment of Christian Lange as a director (1 page)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 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 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)
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)
13 January 2010Director's details changed for Christian Mark Lange on 1 November 2009 (2 pages)
13 January 2010Director's details changed for Christian Mark Lange on 1 November 2009 (2 pages)
13 January 2010Director's details changed for Christian Mark Lange on 1 November 2009 (2 pages)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 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 (13 pages)
25 September 2009Full accounts made up to 30 June 2009 (13 pages)
1 June 2009Secretary appointed gabriel mario chiappini (1 page)
1 June 2009Secretary appointed gabriel mario chiappini (1 page)
17 April 2009Company name changed ross deeptech symons LIMITED\certificate issued on 17/04/09 (2 pages)
17 April 2009Company name changed ross deeptech symons LIMITED\certificate issued on 17/04/09 (2 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 January 2009Return made up to 01/12/08; full list of members (5 pages)
14 January 2009Return made up to 01/12/08; full list of members (5 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 October 2008Full accounts made up to 30 June 2008 (14 pages)
6 October 2008Full accounts made up to 30 June 2008 (14 pages)
12 June 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
12 June 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
12 February 2008New secretary appointed (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008Registered office changed on 12/02/08 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Registered office changed on 12/02/08 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (2 pages)
11 February 2008Accounts for a small company made up to 31 May 2007 (7 pages)
11 February 2008Accounts for a small company made up to 31 May 2007 (7 pages)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Return made up to 01/12/07; full list of members (5 pages)
27 December 2007Return made up to 01/12/07; full list of members (5 pages)
27 December 2007Secretary's particulars changed (1 page)
27 February 2007Accounts for a small company made up to 31 May 2006 (7 pages)
27 February 2007Accounts for a small company made up to 31 May 2006 (7 pages)
14 December 2006Return made up to 01/12/06; full list of members (5 pages)
14 December 2006Return made up to 01/12/06; full list of members (5 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page)
18 January 2006Company name changed kylecare LIMITED\certificate issued on 18/01/06 (2 pages)
18 January 2006Company name changed kylecare LIMITED\certificate issued on 18/01/06 (2 pages)
1 December 2005Incorporation (22 pages)
1 December 2005Incorporation (22 pages)