Company NameSubsea Umbilical Engineering Services Ltd
DirectorPaul Michael Boylan
Company StatusActive
Company NumberSC317787
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month 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 Paul Michael Boylan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2007(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address11 Redcloak Crescent
Stonehaven
Kincardineshire
AB39 2XG
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusCurrent
Appointed01 August 2011(4 years, 4 months after company formation)
Appointment Duration12 years, 8 months
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitesubsea-umbilical.co.uk

Location

Registered AddressAmicable House, 252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Allicia Margaret Boylan
42.86%
Ordinary C
75 at £1Mr Paul Michael Boylan
42.86%
Ordinary B
25 at £1Anna Hanley
14.29%
Ordinary A

Financials

Year2014
Net Worth£21,877
Cash£32,268
Current Liabilities£27,905

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 April 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 May 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
26 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 175
(5 pages)
26 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 175
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 175
(5 pages)
6 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 175
(5 pages)
6 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 175
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 175
(5 pages)
1 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 175
(5 pages)
1 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 175
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
11 April 2012Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
11 April 2012Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
11 April 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
11 April 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
11 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
12 December 2011Director's details changed for Mr Paul Michael Boylan on 8 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Paul Michael Boylan on 8 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Paul Michael Boylan on 8 December 2011 (2 pages)
11 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 175
(3 pages)
11 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 175
(3 pages)
11 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 175
(3 pages)
10 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 100
(3 pages)
4 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 100
(3 pages)
4 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 100
(3 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Paul Michael Boylan on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Grant Smith Law Practice on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Grant Smith Law Practice on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Paul Michael Boylan on 18 March 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Return made up to 06/03/09; full list of members (3 pages)
8 May 2009Return made up to 06/03/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 06/03/08; full list of members (4 pages)
28 March 2008Director's change of particulars / paul boylan / 01/01/2008 (1 page)
28 March 2008Director's change of particulars / paul boylan / 01/01/2008 (1 page)
28 March 2008Return made up to 06/03/08; full list of members (4 pages)
25 October 2007Ad 07/03/07--------- £ si 25@1=25 £ ic 75/100 (1 page)
25 October 2007Ad 07/03/07--------- £ si 25@1=25 £ ic 75/100 (1 page)
17 October 2007Ad 07/03/07--------- £ si 74@1 (2 pages)
17 October 2007Ad 07/03/07--------- £ si 74@1 (2 pages)
15 October 2007Ad 07/03/07--------- £ si 75@1=75 £ ic 1/76 (1 page)
15 October 2007Ad 07/03/07--------- £ si 75@1=75 £ ic 1/76 (1 page)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 March 2007Incorporation (20 pages)
6 March 2007Incorporation (20 pages)