Bridge Of Don
Aberdeen
AB22 8WZ
Scotland
Director Name | David McKay |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (closed 17 June 2021) |
Role | Company Director |
Correspondence Address | 200 Balgownie Road Aberdeen Aberdeenshire AB22 8SA Scotland |
Secretary Name | Peter Mackintosh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (closed 17 June 2021) |
Role | Company Director |
Correspondence Address | 5 St Mary's Place Inverurie AB51 3NW Scotland |
Director Name | Mr Ivan Roland Coyard |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 17 December 2010(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 17 June 2021) |
Role | Cfo, Reef Subsea As |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mel Oliver Fitzgerald |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 March 2013(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 17 June 2021) |
Role | Chairman/Director |
Country of Residence | United Kingdom/England |
Correspondence Address | Solheimsgaten 15 5058 Bergen Norway |
Director Name | Mr Haico Halbesma |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 January 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 179a Herengracht 1016 Mb Amsterdam 1016 Be The Netherlands |
Director Name | Hessel Halbesma |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 January 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 November 2009) |
Role | Company Director |
Correspondence Address | Herengracht 191c 1016 Mb Amsterdam Nl Foreign |
Director Name | Peter Allan Hooper |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 2010) |
Role | Investor |
Country of Residence | Norway |
Correspondence Address | 73a Apeltunveien Radal Nordaland S238 |
Director Name | Atle Jacobsen |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 7 Skarefjellet Mathopen 5174 |
Director Name | Mr Philip Charles Suter |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 December 2010) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Riversdale Crowborough Hill Crowborough East Sussex TN6 2DD |
Director Name | Mr Mark Alfred Preece |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2013) |
Role | Ceo,Reef Subsea As |
Country of Residence | England |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen Aberdeenshire AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen Aberdeenshire AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 7 months (resigned 25 January 2008) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | specialistsubsea.net |
---|---|
Telephone | 01224 569910 |
Telephone region | Aberdeen |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £11,734,000 |
Gross Profit | £2,182,000 |
Net Worth | £4,943,000 |
Cash | £53,000 |
Current Liabilities | £4,150,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 February 2017 | Administrator's progress report (24 pages) |
---|---|
16 February 2017 | Administrator's progress report (24 pages) |
6 February 2017 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
6 February 2017 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
10 October 2016 | Administrator's progress report (21 pages) |
10 October 2016 | Administrator's progress report (21 pages) |
11 April 2016 | Administrator's progress report (21 pages) |
11 April 2016 | Administrator's progress report (21 pages) |
25 January 2016 | Notice of extension of period of Administration (1 page) |
25 January 2016 | Notice of extension of period of Administration (1 page) |
6 October 2015 | Administrator's progress report (25 pages) |
6 October 2015 | Administrator's progress report (25 pages) |
19 May 2015 | INSOLVENCY:Form 4.22(scot) Notice of Constitution of Creditors' Committee (2 pages) |
19 May 2015 | INSOLVENCY:Form 4.22(scot) Notice of Constitution of Creditors' Committee (2 pages) |
12 May 2015 | Notice of result of meeting creditors (1 page) |
12 May 2015 | Notice of result of meeting creditors (1 page) |
20 April 2015 | Statement of administrator's proposal (5 pages) |
20 April 2015 | Statement of administrator's proposal (32 pages) |
20 April 2015 | Statement of administrator's proposal (32 pages) |
20 April 2015 | Statement of administrator's proposal (5 pages) |
8 April 2015 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (69 pages) |
8 April 2015 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (69 pages) |
2 March 2015 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 37 Albyn Place Aberdeen AB10 1JB on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 37 Albyn Place Aberdeen AB10 1JB on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of an administrator (8 pages) |
2 March 2015 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 37 Albyn Place Aberdeen AB10 1JB on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of an administrator (8 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
17 April 2014 | Registration of charge 3250210007 (9 pages) |
17 April 2014 | Registration of charge 3250210008 (9 pages) |
17 April 2014 | Registration of charge 3250210009 (25 pages) |
17 April 2014 | Registration of charge 3250210009 (25 pages) |
17 April 2014 | Registration of charge 3250210007 (9 pages) |
17 April 2014 | Registration of charge 3250210010 (25 pages) |
17 April 2014 | Registration of charge 3250210010 (25 pages) |
17 April 2014 | Registration of charge 3250210008 (9 pages) |
20 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
20 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
20 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 May 2013 | Appointment of Mel Oliver Fitzgerald as a director (3 pages) |
17 May 2013 | Appointment of Mel Oliver Fitzgerald as a director (3 pages) |
13 May 2013 | Termination of appointment of Mark Preece as a director (2 pages) |
13 May 2013 | Termination of appointment of Mark Preece as a director (2 pages) |
29 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
29 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
26 October 2012 | Secretary's details changed for Peter Mackintosh on 1 August 2012 (2 pages) |
26 October 2012 | Secretary's details changed for Peter Mackintosh on 1 August 2012 (2 pages) |
26 October 2012 | Secretary's details changed for Peter Mackintosh on 1 August 2012 (2 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
29 December 2011 | Auditor's resignation (2 pages) |
29 December 2011 | Auditor's resignation (2 pages) |
16 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 January 2011 | Termination of appointment of Philip Suter as a director (2 pages) |
28 January 2011 | Termination of appointment of Atle Jacobsen as a director (2 pages) |
28 January 2011 | Termination of appointment of Atle Jacobsen as a director (2 pages) |
28 January 2011 | Appointment of Mr Mark Alfred Preece as a director (3 pages) |
28 January 2011 | Appointment of Ivan Coyard as a director (3 pages) |
28 January 2011 | Appointment of Mr Mark Alfred Preece as a director (3 pages) |
28 January 2011 | Termination of appointment of Philip Suter as a director (2 pages) |
28 January 2011 | Appointment of Ivan Coyard as a director (3 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
5 August 2010 | Appointment of Philip Charles Suter as a director (3 pages) |
5 August 2010 | Termination of appointment of Peter Hooper as a director (2 pages) |
5 August 2010 | Termination of appointment of Peter Hooper as a director (2 pages) |
5 August 2010 | Appointment of Philip Charles Suter as a director (3 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
11 June 2010 | Secretary's details changed for Peter Mackintosh on 1 October 2009 (1 page) |
11 June 2010 | Secretary's details changed for Peter Mackintosh on 1 October 2009 (1 page) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
11 June 2010 | Secretary's details changed for Peter Mackintosh on 1 October 2009 (1 page) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
1 April 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
1 April 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
5 February 2010 | Full accounts made up to 31 December 2008 (16 pages) |
5 February 2010 | Full accounts made up to 31 December 2008 (16 pages) |
23 January 2010 | Resolutions
|
23 January 2010 | Resolutions
|
23 January 2010 | Termination of appointment of Haico Halbesma as a director (2 pages) |
23 January 2010 | Termination of appointment of Hessel Halbesma as a director (2 pages) |
23 January 2010 | Termination of appointment of Hessel Halbesma as a director (2 pages) |
23 January 2010 | Termination of appointment of Haico Halbesma as a director (2 pages) |
9 December 2009 | Appointment of Atle Jacobsen as a director (3 pages) |
9 December 2009 | Appointment of Peter Allan Hooper as a director (3 pages) |
9 December 2009 | Appointment of Atle Jacobsen as a director (3 pages) |
9 December 2009 | Appointment of Peter Allan Hooper as a director (3 pages) |
30 November 2009 | Resolutions
|
30 November 2009 | Company name changed oceanteam subsea services LIMITED\certificate issued on 30/11/09
|
30 November 2009 | Resolutions
|
30 November 2009 | Company name changed oceanteam subsea services LIMITED\certificate issued on 30/11/09
|
23 November 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
2 October 2009 | Return made up to 06/06/09; full list of members (8 pages) |
2 October 2009 | Return made up to 06/06/09; full list of members (8 pages) |
5 January 2009 | Return made up to 06/06/08; full list of members (9 pages) |
5 January 2009 | Return made up to 06/06/08; full list of members (9 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
9 October 2008 | Ad 18/06/08\gbp si 500@1=500\gbp ic 9200/9700\ (2 pages) |
9 October 2008 | Ad 18/06/08\gbp si 500@1=500\gbp ic 9200/9700\ (2 pages) |
9 October 2008 | Amending 882 25/01/2008 (2 pages) |
9 October 2008 | Amending 882 25/01/2008 (2 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 May 2008 | Ad 01/03/08\gbp si 500@1=500\gbp ic 8700/9200\ (2 pages) |
1 May 2008 | Ad 01/03/08\gbp si 500@1=500\gbp ic 8700/9200\ (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Resolutions
|
14 February 2008 | Ad 25/01/08--------- £ si 2699@1=2699 £ ic 1/2700 (2 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | Ad 25/01/08--------- £ si 2699@1=2699 £ ic 1/2700 (2 pages) |
14 February 2008 | Ad 25/01/08--------- £ si 6000@1=6000 £ ic 2700/8700 (2 pages) |
14 February 2008 | Ad 25/01/08--------- £ si 6000@1=6000 £ ic 2700/8700 (2 pages) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | New director appointed (2 pages) |
12 September 2007 | Company name changed g & k subsea services LIMITED\certificate issued on 12/09/07 (2 pages) |
12 September 2007 | Company name changed g & k subsea services LIMITED\certificate issued on 12/09/07 (2 pages) |
13 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | New director appointed (3 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | New director appointed (3 pages) |
12 July 2007 | Company name changed signseal LIMITED\certificate issued on 12/07/07 (2 pages) |
12 July 2007 | Company name changed signseal LIMITED\certificate issued on 12/07/07 (2 pages) |
6 June 2007 | Incorporation (22 pages) |
6 June 2007 | Incorporation (22 pages) |