Singapore
098046
Director Name | Robert James Johnston Kirkpatrick |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Managing Director |
Correspondence Address | 32 Meadowlands Westhill AB32 6EJ Scotland |
Secretary Name | Gillian Hamilton Kirkpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Meadowlands Drive Westhill Aberdeenshire AB32 6EJ Scotland |
Director Name | Capt Adarash Chranji Lal Amarnath Kumar |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 July 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 May 2016) |
Role | Company Director |
Correspondence Address | 5555c Kebang Besar Malacca 75200 Malaysia |
Director Name | Mr Chin Kwang Tay |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 02 July 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 May 2016) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 12 Jalan Selanting Singapore 598375 |
Secretary Name | Chin Kwang Tay |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 02 July 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 May 2016) |
Role | Chief Financial Officer |
Correspondence Address | 12 Jalan Selanting Singapore 598375 |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 March 2019) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Website | www.emas.com |
---|
Registered Address | 7 Queen's Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
100 at £1 | Ezra Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£796,000 |
Cash | £8,000 |
Current Liabilities | £804,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 May 2012 | Delivered on: 6 June 2012 Satisfied on: 13 October 2012 Persons entitled: Aker Solutions as and Another Classification: Share pledge agreement Secured details: All sums due or to become due. Particulars: The shares in favour of the pledgees. See form for further details. Fully Satisfied |
---|
3 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2022 | Final account prior to dissolution in a winding-up by the court (19 pages) |
22 March 2019 | Court order notice of winding up (1 page) |
22 March 2019 | Notice of winding up order (1 page) |
22 March 2019 | Termination of appointment of Lc Secretaries Limited as a secretary on 19 March 2019 (1 page) |
22 March 2019 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 7 Queen's Gardens Aberdeen AB15 4YD on 22 March 2019 (2 pages) |
18 September 2018 | Order of court - restore and wind up (1 page) |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (13 pages) |
24 May 2016 | Termination of appointment of Chin Kwang Tay as a secretary on 24 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Chin Kwang Tay as a director on 24 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Adarash Chranji Lal Amarnath Kumar as a director on 24 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Chin Kwang Tay as a director on 24 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Adarash Chranji Lal Amarnath Kumar as a director on 24 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Chin Kwang Tay as a secretary on 24 May 2016 (1 page) |
20 April 2016 | Resolutions
|
20 April 2016 | Company name changed emas subsea services (uk) LIMITED\certificate issued on 20/04/16
|
20 April 2016 | Company name changed emas subsea services (uk) LIMITED\certificate issued on 20/04/16
|
20 April 2016 | Resolutions
|
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 March 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
30 March 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
1 December 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
1 December 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
28 August 2015 | Full accounts made up to 31 August 2014 (12 pages) |
28 August 2015 | Full accounts made up to 31 August 2014 (12 pages) |
14 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
5 September 2014 | Change of name with request to seek comments from relevant body (2 pages) |
5 September 2014 | Company name changed emas offshore LIMITED\certificate issued on 05/09/14
|
5 September 2014 | Change of name with request to seek comments from relevant body (2 pages) |
5 September 2014 | Resolutions
|
5 September 2014 | Company name changed emas offshore LIMITED\certificate issued on 05/09/14
|
21 August 2014 | Full accounts made up to 31 August 2013 (13 pages) |
21 August 2014 | Full accounts made up to 31 August 2013 (13 pages) |
30 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
22 April 2014 | Director's details changed for Capt Adarash Chranji Lal Amarnath Kumar on 21 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Chin Kwang Tay on 21 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Chin Kwang Tay on 21 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Capt Adarash Chranji Lal Amarnath Kumar on 21 April 2014 (2 pages) |
8 October 2013 | Director's details changed for Chye Tek Lionel Lee on 18 August 2013 (2 pages) |
8 October 2013 | Director's details changed for Chye Tek Lionel Lee on 18 August 2013 (2 pages) |
7 August 2013 | Full accounts made up to 31 August 2012 (12 pages) |
7 August 2013 | Full accounts made up to 31 August 2012 (12 pages) |
24 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Termination of appointment of Robert Kirkpatrick as a director (1 page) |
19 February 2013 | Termination of appointment of Robert Kirkpatrick as a director (1 page) |
16 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (4 pages) |
16 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (4 pages) |
6 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
31 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Full accounts made up to 31 August 2011 (12 pages) |
27 April 2012 | Full accounts made up to 31 August 2011 (12 pages) |
4 July 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Full accounts made up to 31 August 2010 (11 pages) |
9 March 2011 | Full accounts made up to 31 August 2010 (11 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (13 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (13 pages) |
5 May 2010 | Director's details changed for Chin Kwang Tay on 1 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Chin Kwang Tay on 1 April 2010 (1 page) |
5 May 2010 | Secretary's details changed for Chin Kwang Tay on 1 April 2010 (1 page) |
5 May 2010 | Director's details changed for Chin Kwang Tay on 1 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Chin Kwang Tay on 1 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Secretary's details changed for Chin Kwang Tay on 1 April 2010 (1 page) |
29 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
25 February 2009 | Full accounts made up to 31 August 2008 (10 pages) |
25 February 2009 | Full accounts made up to 31 August 2008 (10 pages) |
29 April 2008 | Return made up to 17/04/08; full list of members (5 pages) |
29 April 2008 | Return made up to 17/04/08; full list of members (5 pages) |
7 September 2007 | Accounting reference date extended from 30/04/08 to 31/08/08 (1 page) |
7 September 2007 | Accounting reference date extended from 30/04/08 to 31/08/08 (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New secretary appointed;new director appointed (2 pages) |
30 July 2007 | New secretary appointed;new director appointed (2 pages) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | New secretary appointed (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 32 meadowlands drive westhill aberdeenshire AB32 6EJ (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 32 meadowlands drive westhill aberdeenshire AB32 6EJ (1 page) |
2 May 2007 | Resolutions
|
17 April 2007 | Incorporation (15 pages) |
17 April 2007 | Incorporation (15 pages) |