Company NameEMAS Chiyoda Subsea Services (UK) Limited
Company StatusDissolved
Company NumberSC321401
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)
Previous NamesEMAS Offshore Limited and EMAS Subsea Services (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Chye Tek Lionel Lee
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySingaporean
StatusClosed
Appointed02 July 2007(2 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 03 May 2022)
RoleManaging Director
Country of ResidenceSingapore
Correspondence Address1 Cove Grove
Singapore
098046
Director NameRobert James Johnston Kirkpatrick
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleManaging Director
Correspondence Address32 Meadowlands
Westhill
AB32 6EJ
Scotland
Secretary NameGillian Hamilton Kirkpatrick
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address32 Meadowlands Drive
Westhill
Aberdeenshire
AB32 6EJ
Scotland
Director NameCapt Adarash Chranji Lal Amarnath Kumar
Date of BirthMarch 1960 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed02 July 2007(2 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 24 May 2016)
RoleCompany Director
Correspondence Address5555c Kebang Besar
Malacca
75200
Malaysia
Director NameMr Chin Kwang Tay
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySingaporean
StatusResigned
Appointed02 July 2007(2 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 24 May 2016)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address12 Jalan Selanting
Singapore
598375
Secretary NameChin Kwang Tay
NationalitySingaporean
StatusResigned
Appointed02 July 2007(2 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 24 May 2016)
RoleChief Financial Officer
Correspondence Address12 Jalan Selanting
Singapore
598375
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2007(2 months after company formation)
Appointment Duration11 years, 9 months (resigned 19 March 2019)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Contact

Websitewww.emas.com

Location

Registered Address7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

100 at £1Ezra Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£796,000
Cash£8,000
Current Liabilities£804,000

Accounts

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

Charges

16 May 2012Delivered 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

Filing History

3 May 2022Final Gazette dissolved following liquidation (1 page)
3 February 2022Final account prior to dissolution in a winding-up by the court (19 pages)
22 March 2019Court order notice of winding up (1 page)
22 March 2019Notice of winding up order (1 page)
22 March 2019Termination of appointment of Lc Secretaries Limited as a secretary on 19 March 2019 (1 page)
22 March 2019Registered 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 2018Order of court - restore and wind up (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
8 November 2016Full accounts made up to 31 December 2015 (13 pages)
8 November 2016Full accounts made up to 31 December 2015 (13 pages)
24 May 2016Termination of appointment of Chin Kwang Tay as a secretary on 24 May 2016 (1 page)
24 May 2016Termination of appointment of Chin Kwang Tay as a director on 24 May 2016 (1 page)
24 May 2016Termination of appointment of Adarash Chranji Lal Amarnath Kumar as a director on 24 May 2016 (1 page)
24 May 2016Termination of appointment of Chin Kwang Tay as a director on 24 May 2016 (1 page)
24 May 2016Termination of appointment of Adarash Chranji Lal Amarnath Kumar as a director on 24 May 2016 (1 page)
24 May 2016Termination of appointment of Chin Kwang Tay as a secretary on 24 May 2016 (1 page)
20 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-11
(2 pages)
20 April 2016Company name changed emas subsea services (uk) LIMITED\certificate issued on 20/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
20 April 2016Company name changed emas subsea services (uk) LIMITED\certificate issued on 20/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
20 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-11
(2 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2,967,592
(6 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2,967,592
(6 pages)
30 March 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 2,967,592
(3 pages)
30 March 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 2,967,592
(3 pages)
1 December 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
1 December 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
28 August 2015Full accounts made up to 31 August 2014 (12 pages)
28 August 2015Full accounts made up to 31 August 2014 (12 pages)
14 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
14 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
5 September 2014Change of name with request to seek comments from relevant body (2 pages)
5 September 2014Company name changed emas offshore LIMITED\certificate issued on 05/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
5 September 2014Change of name with request to seek comments from relevant body (2 pages)
5 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-02
(1 page)
5 September 2014Company name changed emas offshore LIMITED\certificate issued on 05/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
21 August 2014Full accounts made up to 31 August 2013 (13 pages)
21 August 2014Full accounts made up to 31 August 2013 (13 pages)
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
22 April 2014Director's details changed for Capt Adarash Chranji Lal Amarnath Kumar on 21 April 2014 (2 pages)
22 April 2014Director's details changed for Chin Kwang Tay on 21 April 2014 (2 pages)
22 April 2014Director's details changed for Chin Kwang Tay on 21 April 2014 (2 pages)
22 April 2014Director's details changed for Capt Adarash Chranji Lal Amarnath Kumar on 21 April 2014 (2 pages)
8 October 2013Director's details changed for Chye Tek Lionel Lee on 18 August 2013 (2 pages)
8 October 2013Director's details changed for Chye Tek Lionel Lee on 18 August 2013 (2 pages)
7 August 2013Full accounts made up to 31 August 2012 (12 pages)
7 August 2013Full accounts made up to 31 August 2012 (12 pages)
24 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
19 February 2013Termination of appointment of Robert Kirkpatrick as a director (1 page)
19 February 2013Termination of appointment of Robert Kirkpatrick as a director (1 page)
16 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (4 pages)
16 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (4 pages)
6 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
31 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
27 April 2012Full accounts made up to 31 August 2011 (12 pages)
27 April 2012Full accounts made up to 31 August 2011 (12 pages)
4 July 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
9 March 2011Full accounts made up to 31 August 2010 (11 pages)
9 March 2011Full accounts made up to 31 August 2010 (11 pages)
2 June 2010Full accounts made up to 31 August 2009 (13 pages)
2 June 2010Full accounts made up to 31 August 2009 (13 pages)
5 May 2010Director's details changed for Chin Kwang Tay on 1 April 2010 (2 pages)
5 May 2010Secretary's details changed for Chin Kwang Tay on 1 April 2010 (1 page)
5 May 2010Secretary's details changed for Chin Kwang Tay on 1 April 2010 (1 page)
5 May 2010Director's details changed for Chin Kwang Tay on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Chin Kwang Tay on 1 April 2010 (2 pages)
5 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
5 May 2010Secretary's details changed for Chin Kwang Tay on 1 April 2010 (1 page)
29 April 2009Return made up to 17/04/09; full list of members (4 pages)
29 April 2009Return made up to 17/04/09; full list of members (4 pages)
25 February 2009Full accounts made up to 31 August 2008 (10 pages)
25 February 2009Full accounts made up to 31 August 2008 (10 pages)
29 April 2008Return made up to 17/04/08; full list of members (5 pages)
29 April 2008Return made up to 17/04/08; full list of members (5 pages)
7 September 2007Accounting reference date extended from 30/04/08 to 31/08/08 (1 page)
7 September 2007Accounting reference date extended from 30/04/08 to 31/08/08 (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007New secretary appointed;new director appointed (2 pages)
30 July 2007New secretary appointed;new director appointed (2 pages)
9 July 2007New secretary appointed (1 page)
9 July 2007New secretary appointed (1 page)
26 June 2007Registered office changed on 26/06/07 from: 32 meadowlands drive westhill aberdeenshire AB32 6EJ (1 page)
26 June 2007Registered office changed on 26/06/07 from: 32 meadowlands drive westhill aberdeenshire AB32 6EJ (1 page)
2 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2007Incorporation (15 pages)
17 April 2007Incorporation (15 pages)