Company NameCrisco Subsea Ltd
DirectorsScott Christoffersen Wood and Laura Anne Wood
Company StatusActive
Company NumberSC299655
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)
Previous NameCrisco Oilfield Solutions Ltd.

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Scott Christoffersen Wood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Macaulay Park
Hazlehead
Aberdeen
AB15 8FR
Scotland
Secretary NameMrs Laura Anne Wood
StatusCurrent
Appointed08 March 2010(3 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address5 Macaulay Park
Hazlehead
Aberdeen
AB15 8FR
Scotland
Director NameMrs Laura Anne Wood
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(10 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Macaulay Park
Hazlehead
Aberdeen
AB15 8FR
Scotland
Secretary NameRita Leslie Wood
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Turnishaw Hill
Ellon
Aberdeenshire
AB41 8BB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 Macaulay Park
Hazlehead
Aberdeen
AB15 8FR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Laura Wood
50.00%
Ordinary B
1 at £1Scott Christoffersen Wood
50.00%
Ordinary A

Financials

Year2014
Net Worth£31,874
Cash£4,643
Current Liabilities£38,453

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Filing History

31 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 June 2016Appointment of Mrs Laura Anne Wood as a director on 6 April 2016 (2 pages)
8 June 2016Appointment of Mrs Laura Anne Wood as a director on 6 April 2016 (2 pages)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
2 May 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
2 May 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
6 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
6 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
22 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
30 August 2012Director's details changed for Scott Christoffersen Wood on 27 August 2012 (2 pages)
30 August 2012Registered office address changed from 12 Mcdonald Gardens Ellon Aberdeenshire AB41 8BJ on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 12 Mcdonald Gardens Ellon Aberdeenshire AB41 8BJ on 30 August 2012 (1 page)
30 August 2012Director's details changed for Scott Christoffersen Wood on 27 August 2012 (2 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Scott Christoffersen Wood on 27 March 2010 (2 pages)
13 April 2010Director's details changed for Scott Christoffersen Wood on 27 March 2010 (2 pages)
13 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
19 March 2010Company name changed crisco oilfield solutions LTD.\certificate issued on 19/03/10
  • CONNOT ‐
(3 pages)
19 March 2010Company name changed crisco oilfield solutions LTD.\certificate issued on 19/03/10
  • CONNOT ‐
(3 pages)
19 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-10
(1 page)
19 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-10
(1 page)
8 March 2010Termination of appointment of Rita Wood as a secretary (1 page)
8 March 2010Appointment of Mrs Laura Anne Wood as a secretary (1 page)
8 March 2010Appointment of Mrs Laura Anne Wood as a secretary (1 page)
8 March 2010Termination of appointment of Rita Wood as a secretary (1 page)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 June 2009Return made up to 27/03/09; full list of members (3 pages)
11 June 2009Return made up to 27/03/09; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 April 2008Return made up to 27/03/08; full list of members (3 pages)
10 April 2008Return made up to 27/03/08; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 May 2007Return made up to 27/03/07; full list of members (2 pages)
30 May 2007Return made up to 27/03/07; full list of members (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Director resigned (1 page)
27 March 2006Incorporation (17 pages)
27 March 2006Incorporation (17 pages)