Company NameGSB Subsea Ltd
Company StatusDissolved
Company NumberSC302164
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 11 months ago)
Dissolution Date4 April 2023 (1 year ago)

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 Gavin Dorward Buchan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(1 day after company formation)
Appointment Duration16 years, 11 months (closed 04 April 2023)
RoleSubsea Supervisor
Country of ResidenceScotland
Correspondence AddressAccount Tax Ltd Traill Drive
Montrose
Angus
DD10 8SW
Scotland
Director NameMrs Susan Virginia Buchan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(1 day after company formation)
Appointment Duration16 years, 11 months (closed 04 April 2023)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence AddressAccount Tax Ltd Traill Drive
Montrose
Angus
DD10 8SW
Scotland
Secretary NameMrs Susan Virginia Buchan
NationalityBritish
StatusClosed
Appointed11 May 2006(1 day after company formation)
Appointment Duration16 years, 11 months (closed 04 April 2023)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence AddressAccount Tax Ltd Traill Drive
Montrose
Angus
DD10 8SW
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5 at £1Gavin Buchan
50.00%
Ordinary
5 at £1Susan Buchan
50.00%
Ordinary

Financials

Year2014
Net Worth£21,059
Cash£40,725
Current Liabilities£50,692

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 July 2020Change of details for Mr Gavin Dorward Buchan as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Director's details changed for Mrs Susan Virginia Buchan on 1 July 2020 (2 pages)
1 July 2020Secretary's details changed for Mrs Susan Virginia Buchan on 1 July 2020 (1 page)
1 July 2020Director's details changed for Mr Gavin Dorward Buchan on 1 July 2020 (2 pages)
1 July 2020Change of details for Mrs Susan Virginia Buchan as a person with significant control on 1 July 2020 (2 pages)
14 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 July 2018Director's details changed for Mr Gavin Dorward Buchan on 20 July 2018 (2 pages)
20 July 2018Change of details for Mr Gavin Dorward Buchan as a person with significant control on 20 July 2018 (2 pages)
20 July 2018Director's details changed for Mrs Susan Virginia Buchan on 20 July 2018 (2 pages)
20 July 2018Change of details for Mrs Susan Virginia Buchan as a person with significant control on 20 July 2018 (2 pages)
20 July 2018Secretary's details changed for Mrs Susan Virginia Buchan on 20 July 2018 (1 page)
17 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 10
(5 pages)
30 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 10
(5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(5 pages)
26 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
(5 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
31 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 11 July 2012 (1 page)
30 May 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 10
(3 pages)
30 May 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 10
(3 pages)
30 May 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 10
(3 pages)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 June 2010Director's details changed for Gavin Buchan on 9 May 2010 (2 pages)
2 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Gavin Buchan on 9 May 2010 (2 pages)
2 June 2010Director's details changed for Gavin Buchan on 9 May 2010 (2 pages)
2 June 2010Director's details changed for Susan Buchan on 9 May 2010 (2 pages)
2 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Susan Buchan on 9 May 2010 (2 pages)
2 June 2010Director's details changed for Susan Buchan on 9 May 2010 (2 pages)
21 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
21 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
24 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
5 June 2009Return made up to 10/05/09; full list of members (4 pages)
5 June 2009Return made up to 10/05/09; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
13 May 2008Return made up to 10/05/08; full list of members (4 pages)
13 May 2008Return made up to 10/05/08; full list of members (4 pages)
20 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
8 November 2007Ad 05/11/07--------- £ si 1@1=1 £ ic 8/9 (2 pages)
8 November 2007Ad 05/11/07--------- £ si 1@1=1 £ ic 8/9 (2 pages)
22 May 2007Return made up to 10/05/07; full list of members (3 pages)
22 May 2007Return made up to 10/05/07; full list of members (3 pages)
17 May 2006Ad 11/05/06--------- £ si 7@1=7 £ ic 1/8 (2 pages)
17 May 2006New secretary appointed;new director appointed (2 pages)
17 May 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New secretary appointed;new director appointed (2 pages)
17 May 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006Ad 11/05/06--------- £ si 7@1=7 £ ic 1/8 (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
10 May 2006Incorporation (9 pages)
10 May 2006Incorporation (9 pages)