Company NameSubsea Rov Services Ltd.
Company StatusDissolved
Company NumberSC320554
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)
Dissolution Date30 November 2016 (7 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Borthwick
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressGlenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
Secretary NameMr Steven Borthwick
StatusClosed
Appointed20 March 2013(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 30 November 2016)
RoleCompany Director
Correspondence AddressGlenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
Director NameMrs Pamela Margaret Borthwick
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleClerkess
Country of ResidenceScotland
Correspondence Address33 MacDonald Court
Larbert
Stirlingshire
FK5 4FR
Scotland
Secretary NameMrs Pamela Margaret Borthwick
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleClerkess
Country of ResidenceScotland
Correspondence Address73 Galbraith Crescent
Larbert
Stirlingshire
FK5 4GZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAsm Recovery Limited
Glenhead House Port Of Menteith
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Financials

Year2013
Net Worth£18,562
Cash£5,213
Current Liabilities£3,103

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 November 2016Final Gazette dissolved following liquidation (1 page)
30 November 2016Final Gazette dissolved following liquidation (1 page)
30 August 2016Notice of final meeting of creditors (3 pages)
30 August 2016Return of final meeting of voluntary winding up (3 pages)
30 August 2016Return of final meeting of voluntary winding up (3 pages)
30 August 2016Notice of final meeting of creditors (3 pages)
5 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-29
(2 pages)
5 October 2015Registered office address changed from 73 Galbraith Crescent Larbert Stirlingshire FK5 4GZ to Glenhead House Port of Menteith Stirling FK8 3LE on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from 73 Galbraith Crescent Larbert Stirlingshire FK5 4GZ to Glenhead House Port of Menteith Stirling FK8 3LE on 5 October 2015 (2 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(3 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(3 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(3 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(3 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
11 April 2013Appointment of Mr Steven Borthwick as a secretary (1 page)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
11 April 2013Appointment of Mr Steven Borthwick as a secretary (1 page)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
11 April 2013Director's details changed for Mr Steven Borthwick on 20 March 2013 (2 pages)
11 April 2013Director's details changed for Mr Steven Borthwick on 20 March 2013 (2 pages)
20 March 2013Termination of appointment of Pamela Borthwick as a director (1 page)
20 March 2013Termination of appointment of Pamela Borthwick as a secretary (1 page)
20 March 2013Termination of appointment of Pamela Borthwick as a director (1 page)
20 March 2013Termination of appointment of Pamela Borthwick as a secretary (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
9 May 2011Secretary's details changed for Mrs Pamela Margaret Borthwick on 25 November 2010 (1 page)
9 May 2011Director's details changed for Mrs Pamela Margaret Borthwick on 25 November 2010 (2 pages)
9 May 2011Director's details changed for Mr Steven Borthwick on 25 November 2010 (2 pages)
9 May 2011Director's details changed for Mr Steven Borthwick on 25 November 2010 (2 pages)
9 May 2011Director's details changed for Mrs Pamela Margaret Borthwick on 25 November 2010 (2 pages)
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
9 May 2011Secretary's details changed for Mrs Pamela Margaret Borthwick on 25 November 2010 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Registered office address changed from 33 Macdonald Court Larbert Stirlingshire FK5 4FR United Kingdom on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 33 Macdonald Court Larbert Stirlingshire FK5 4FR United Kingdom on 25 November 2010 (1 page)
29 April 2010Director's details changed for Mr Steven Borthwick on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Steven Borthwick on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Pamela Margaret Borthwick on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Pamela Margaret Borthwick on 5 April 2010 (2 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mrs Pamela Margaret Borthwick on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Steven Borthwick on 5 April 2010 (2 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 July 2009Return made up to 05/04/09; full list of members (4 pages)
17 July 2009Return made up to 05/04/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Registered office changed on 30/01/2009 from 7 castle avenue carronshore falkirk FK2 8HX (1 page)
30 January 2009Director's change of particulars / steven borthwick / 27/11/2008 (2 pages)
30 January 2009Registered office changed on 30/01/2009 from 7 castle avenue carronshore falkirk FK2 8HX (1 page)
30 January 2009Director and secretary's change of particulars / pamela borthwick / 27/11/2008 (2 pages)
30 January 2009Director's change of particulars / steven borthwick / 27/11/2008 (2 pages)
30 January 2009Director and secretary's change of particulars / pamela borthwick / 27/11/2008 (2 pages)
4 June 2008Return made up to 05/04/08; full list of members (4 pages)
4 June 2008Return made up to 05/04/08; full list of members (4 pages)
18 May 2007Ad 05/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 May 2007New secretary appointed;new director appointed (2 pages)
18 May 2007Ad 05/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
18 May 2007New secretary appointed;new director appointed (2 pages)
18 May 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 April 2007Director resigned (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 April 2007Incorporation (17 pages)
5 April 2007Incorporation (17 pages)