Company NameDOF Subsea UK Holdings Limited
Company StatusDissolved
Company NumberSC307815
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 7 months ago)
Dissolution Date14 November 2017 (6 years, 4 months ago)
Previous NamesPacific Shelf 1395 Limited and DOF Subsea UK Limited

Business Activity

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

Directors

Director NameMr Mons Svendal Aase
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNorwegian
StatusClosed
Appointed07 September 2010(4 years after company formation)
Appointment Duration7 years, 2 months (closed 14 November 2017)
RoleChairman
Country of ResidenceNorway
Correspondence AddressHorizons House 81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameMr Jan Inge Nore
Date of BirthApril 1959 (Born 65 years ago)
NationalityNorwegian
StatusClosed
Appointed01 April 2012(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 14 November 2017)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressHorizons House 81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Secretary NameBhavin Naresh Asher
NationalityBritish
StatusClosed
Appointed15 October 2013(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 14 November 2017)
RoleCompany Director
Correspondence AddressHorizons House 81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameMr Eirik Hannevik Torressen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNorwegian
StatusClosed
Appointed04 April 2016(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressHorizons House 81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameMr Robert Daniel Gillespie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2016(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 14 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorizons House 81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameCiaran Patrick O'Donnell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Fountainhall Road
Aberdeen
Aberdeenshire
AB15 4EU
Scotland
Secretary NameMary McLeish
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(3 months, 1 week after company formation)
Appointment Duration4 months (resigned 12 April 2007)
RoleCompany Director
Correspondence Address132 Lee Crescent North
Bridge Of Don
Aberdeen
AB22 8FP
Scotland
Secretary NameMary McLeish
NationalityBritish
StatusResigned
Appointed06 December 2006(3 months, 1 week after company formation)
Appointment Duration4 months (resigned 12 April 2007)
RoleCompany Director
Correspondence Address132 Lee Crescent North
Bridge Of Don
Aberdeen
AB22 8FP
Scotland
Director NameMr Gary Alexander Kennedy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(7 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2009)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressCairnhill Croft
Culsalmond
Insch
Aberdeenshire
AB52 6UT
Scotland
Director NameMr Mons Svendal Aase
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed12 April 2007(7 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2009)
RoleManager
Country of ResidenceNorway
Correspondence AddressSandvikslies 14
Bergen
5035
Foreign
Director NameMr Stephen Charles Brown
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2009(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 March 2010)
RoleCEO
Correspondence Address54 Padstow Street
Karrinyup
Western Australia
6018
Director NameMr Mark Alexander Gillespie
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 March 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKeepers Cottage
Hill Of Corskie
Dunecht
Aberdeenshire
AB32 7ET
Scotland
Director NameMr Geir Johansen
Date of BirthApril 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed27 February 2009(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2010)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressStruaumesvingen 26
Straumsgrend
5151
Director NameMr Duncan Macpherson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2012)
RoleExecutive Vice President
Country of ResidenceNorway
Correspondence Address4th Floor, Exchange No1,62 Market Street
Aberdeen
AB11 5PT
Scotland
Director NameMr Neil Knowles
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4th Floor, Exchange No1,62 Market Street
Aberdeen
AB11 5PT
Scotland
Director NameMr Jan Kristian Haukeland
Date of BirthApril 1965 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed31 January 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 2013)
RoleEngineer
Country of ResidenceNorway
Correspondence AddressGeithusvegen 151 A
5259 Hjellestad
Norway
Director NameSean Girvan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(7 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 March 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressExchange No 1 62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMr Giovanni Corbetta
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressExchange No 1 62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed05 December 2006(3 months after company formation)
Appointment Duration1 day (resigned 06 December 2006)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2006(3 months after company formation)
Appointment Duration1 day (resigned 06 December 2006)
Correspondence AddressPacific House
70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed12 April 2007(7 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 06 May 2008)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2008(1 year, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 February 2009)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitecsl-group.co.uk

Location

Registered AddressHorizons House
81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Dof Subsea Asa
50.00%
Ordinary A
250 at £1Dof Subsea Asa
50.00%
Ordinary B

Financials

Year2014
Net Worth-£2,829,160
Current Liabilities£2,830,300

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 December 2006Delivered on: 14 December 2006
Persons entitled: Barclays Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Voluntary strike-off action has been suspended (1 page)
16 May 2017Voluntary strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
30 March 2017Application to strike the company off the register (2 pages)
30 March 2017Application to strike the company off the register (2 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 September 2016Full accounts made up to 31 December 2015 (15 pages)
13 September 2016Full accounts made up to 31 December 2015 (15 pages)
12 April 2016Director's details changed for Mr Jan Inge Nore on 4 January 2016 (2 pages)
12 April 2016Director's details changed for Mr Jan Inge Nore on 4 January 2016 (2 pages)
12 April 2016Secretary's details changed for Bhavin Naresh Asher on 4 January 2016 (1 page)
12 April 2016Secretary's details changed for Bhavin Naresh Asher on 4 January 2016 (1 page)
4 April 2016Appointment of Mr Eirik Hannevik Torressen as a director on 4 April 2016 (2 pages)
4 April 2016Appointment of Mr Robert Daniel Gillespie as a director on 4 April 2016 (2 pages)
4 April 2016Appointment of Mr Eirik Hannevik Torressen as a director on 4 April 2016 (2 pages)
4 April 2016Appointment of Mr Robert Daniel Gillespie as a director on 4 April 2016 (2 pages)
23 December 2015Registered office address changed from 4th Floor, Exchange No1,62 Market Street Aberdeen AB11 5PT to Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE on 23 December 2015 (1 page)
23 December 2015Registered office address changed from 4th Floor, Exchange No1,62 Market Street Aberdeen AB11 5PT to Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE on 23 December 2015 (1 page)
26 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 500
(5 pages)
26 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 500
(5 pages)
29 September 2015Full accounts made up to 31 December 2014 (17 pages)
29 September 2015Full accounts made up to 31 December 2014 (17 pages)
19 June 2015Termination of appointment of Giovanni Corbetta as a director on 10 June 2015 (1 page)
19 June 2015Termination of appointment of Giovanni Corbetta as a director on 10 June 2015 (1 page)
17 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 500
(6 pages)
17 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 500
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
2 July 2014Termination of appointment of Sean Girvan as a director (1 page)
2 July 2014Termination of appointment of Sean Girvan as a director (1 page)
14 November 2013Appointment of Sean Girvan as a director (2 pages)
14 November 2013Termination of appointment of Mary Mcleish as a secretary (2 pages)
14 November 2013Appointment of Mr Giovanni Corbetta as a director (3 pages)
14 November 2013Appointment of Mr Giovanni Corbetta as a director (3 pages)
14 November 2013Termination of appointment of Mary Mcleish as a secretary (2 pages)
14 November 2013Termination of appointment of Jan Haukeland as a director (2 pages)
14 November 2013Appointment of Sean Girvan as a director (2 pages)
14 November 2013Termination of appointment of Jan Haukeland as a director (2 pages)
14 November 2013Appointment of Bhavin Naresh Asher as a secretary (3 pages)
14 November 2013Appointment of Bhavin Naresh Asher as a secretary (3 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 500
(6 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 500
(6 pages)
19 September 2013Full accounts made up to 31 December 2012 (13 pages)
19 September 2013Full accounts made up to 31 December 2012 (13 pages)
28 September 2012Termination of appointment of Neil Knowles as a director (1 page)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
28 September 2012Termination of appointment of Neil Knowles as a director (1 page)
1 June 2012Full accounts made up to 31 December 2011 (12 pages)
1 June 2012Full accounts made up to 31 December 2011 (12 pages)
19 April 2012Appointment of Jan Inge Nore as a director (2 pages)
19 April 2012Appointment of Jan Inge Nore as a director (2 pages)
14 February 2012Termination of appointment of Duncan Macpherson as a director (1 page)
14 February 2012Appointment of Mr Jan Kristian Haukeland as a director (2 pages)
14 February 2012Appointment of Mr Jan Kristian Haukeland as a director (2 pages)
14 February 2012Termination of appointment of Duncan Macpherson as a director (1 page)
23 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
3 June 2011Full accounts made up to 31 December 2010 (13 pages)
3 June 2011Full accounts made up to 31 December 2010 (13 pages)
15 March 2011Director's details changed for Mr Mons Svendal Aase on 9 March 2011 (2 pages)
15 March 2011Director's details changed for Mr Mons Svendal Aase on 9 March 2011 (2 pages)
15 March 2011Director's details changed for Mr Mons Svendal Aase on 9 March 2011 (2 pages)
15 March 2011Director's details changed for Mr Mons Svendal Aase on 9 March 2011 (2 pages)
15 March 2011Director's details changed for Mr Mons Svendal Aase on 9 March 2011 (2 pages)
15 March 2011Director's details changed for Mr Mons Svendal Aase on 9 March 2011 (2 pages)
4 February 2011Appointment of Mr Neil Knowles as a director (2 pages)
4 February 2011Appointment of Mr Neil Knowles as a director (2 pages)
3 February 2011Termination of appointment of Geir Johansen as a director (1 page)
3 February 2011Termination of appointment of Ciaran O'donnell as a director (1 page)
3 February 2011Termination of appointment of Ciaran O'donnell as a director (1 page)
3 February 2011Termination of appointment of Geir Johansen as a director (1 page)
5 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
22 September 2010Appointment of Mr Mons Svendal Aase as a director (2 pages)
22 September 2010Appointment of Mr Mons Svendal Aase as a director (2 pages)
22 September 2010Appointment of Mr Duncan Macpherson as a director (2 pages)
22 September 2010Appointment of Mr Duncan Macpherson as a director (2 pages)
20 August 2010Full accounts made up to 31 December 2009 (13 pages)
20 August 2010Full accounts made up to 31 December 2009 (13 pages)
26 March 2010Termination of appointment of Stephen Brown as a director (1 page)
26 March 2010Termination of appointment of Mark Gillespie as a director (1 page)
26 March 2010Termination of appointment of Mark Gillespie as a director (1 page)
26 March 2010Termination of appointment of Stephen Brown as a director (1 page)
6 November 2009Full accounts made up to 31 December 2008 (9 pages)
6 November 2009Full accounts made up to 31 December 2008 (9 pages)
2 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
30 July 2009Secretary appointed mary mcleish (2 pages)
30 July 2009Secretary appointed mary mcleish (2 pages)
30 July 2009Appointment terminated secretary stronachs secretaries LIMITED (1 page)
30 July 2009Appointment terminated secretary stronachs secretaries LIMITED (1 page)
29 July 2009Registered office changed on 29/07/2009 from geo house commerce street aberdeen AB11 5FN (1 page)
29 July 2009Director appointed mark alexander gillespie (2 pages)
29 July 2009Appointment terminated director mons aase (1 page)
29 July 2009Appointment terminated director gary kennedy (1 page)
29 July 2009Registered office changed on 29/07/2009 from geo house commerce street aberdeen AB11 5FN (1 page)
29 July 2009Appointment terminated director mons aase (1 page)
29 July 2009Director appointed stephan charles brown (2 pages)
29 July 2009Director appointed mark alexander gillespie (2 pages)
29 July 2009Director appointed stephan charles brown (2 pages)
29 July 2009Director appointed geir johansen (2 pages)
29 July 2009Appointment terminated director gary kennedy (1 page)
29 July 2009Director appointed geir johansen (2 pages)
20 May 2009Registered office changed on 20/05/2009 from voyager house 75 waterloo quay aberdeen aberdeenshire AB11 5DE (1 page)
20 May 2009Registered office changed on 20/05/2009 from voyager house 75 waterloo quay aberdeen aberdeenshire AB11 5DE (1 page)
29 October 2008Full accounts made up to 31 December 2007 (10 pages)
29 October 2008Full accounts made up to 31 December 2007 (10 pages)
25 September 2008Return made up to 31/08/08; full list of members (4 pages)
25 September 2008Return made up to 31/08/08; full list of members (4 pages)
15 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
15 May 2008Appointment terminated secretary stronachs (1 page)
15 May 2008Appointment terminated secretary stronachs (1 page)
15 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
7 May 2008Company name changed dof subsea uk LIMITED\certificate issued on 12/05/08 (2 pages)
7 May 2008Company name changed dof subsea uk LIMITED\certificate issued on 12/05/08 (2 pages)
25 September 2007Return made up to 31/08/07; full list of members (4 pages)
25 September 2007Return made up to 31/08/07; full list of members (4 pages)
11 September 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
11 September 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
31 August 2007Company name changed pacific shelf 1395 LIMITED\certificate issued on 31/08/07 (2 pages)
31 August 2007Company name changed pacific shelf 1395 LIMITED\certificate issued on 31/08/07 (2 pages)
23 April 2007New secretary appointed (3 pages)
23 April 2007New secretary appointed (3 pages)
23 April 2007New director appointed (3 pages)
23 April 2007New director appointed (3 pages)
20 April 2007New director appointed (3 pages)
20 April 2007New director appointed (3 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
17 April 2007Registered office changed on 17/04/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
17 April 2007Secretary resigned (1 page)
16 April 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
16 April 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2007Memorandum and Articles of Association (13 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2007Memorandum and Articles of Association (13 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006Particulars of contract relating to shares (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006Ad 11/12/06--------- £ si 499@1=499 £ ic 1/500 (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006Particulars of contract relating to shares (2 pages)
19 December 2006Ad 11/12/06--------- £ si 499@1=499 £ ic 1/500 (2 pages)
19 December 2006Secretary resigned (1 page)
14 December 2006Partic of mort/charge * (4 pages)
14 December 2006Partic of mort/charge * (4 pages)
12 December 2006Registered office changed on 12/12/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New director appointed (4 pages)
12 December 2006New director appointed (4 pages)
12 December 2006Memorandum and Articles of Association (12 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2006Registered office changed on 12/12/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
12 December 2006Memorandum and Articles of Association (12 pages)
12 December 2006Director resigned (1 page)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006Director resigned (1 page)
31 August 2006Incorporation (17 pages)
31 August 2006Incorporation (17 pages)