Company NameSpecialist Subsea Services Limited
Company StatusDissolved
Company NumberSC325021
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)
Dissolution Date17 June 2021 (2 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameGraeme Arthur Kidd
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(3 weeks, 1 day after company formation)
Appointment Duration13 years, 11 months (closed 17 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodcroft Gorve
Bridge Of Don
Aberdeen
AB22 8WZ
Scotland
Director NameDavid McKay
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(7 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (closed 17 June 2021)
RoleCompany Director
Correspondence Address200 Balgownie Road
Aberdeen
Aberdeenshire
AB22 8SA
Scotland
Secretary NamePeter Mackintosh
NationalityBritish
StatusClosed
Appointed25 January 2008(7 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (closed 17 June 2021)
RoleCompany Director
Correspondence Address5 St Mary's Place
Inverurie
AB51 3NW
Scotland
Director NameMr Ivan Roland Coyard
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed17 December 2010(3 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 17 June 2021)
RoleCfo, Reef Subsea As
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMel Oliver Fitzgerald
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed29 March 2013(5 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 17 June 2021)
RoleChairman/Director
Country of ResidenceUnited Kingdom/England
Correspondence AddressSolheimsgaten 15
5058 Bergen
Norway
Director NameMr Haico Halbesma
Date of BirthNovember 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed25 January 2008(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address179a Herengracht
1016 Mb
Amsterdam
1016 Be
The Netherlands
Director NameHessel Halbesma
Date of BirthNovember 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed25 January 2008(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 2009)
RoleCompany Director
Correspondence AddressHerengracht 191c
1016 Mb
Amsterdam
Nl
Foreign
Director NamePeter Allan Hooper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 July 2010)
RoleInvestor
Country of ResidenceNorway
Correspondence Address73a Apeltunveien
Radal
Nordaland
S238
Director NameAtle Jacobsen
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address7 Skarefjellet
Mathopen
5174
Director NameMr Philip Charles Suter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 2010)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressRiversdale Crowborough Hill
Crowborough
East Sussex
TN6 2DD
Director NameMr Mark Alfred Preece
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2013)
RoleCeo,Reef Subsea As
Country of ResidenceEngland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
Aberdeenshire
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
Aberdeenshire
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed28 June 2007(3 weeks, 1 day after company formation)
Appointment Duration7 months (resigned 25 January 2008)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitespecialistsubsea.net
Telephone01224 569910
Telephone regionAberdeen

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£11,734,000
Gross Profit£2,182,000
Net Worth£4,943,000
Cash£53,000
Current Liabilities£4,150,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 February 2017Administrator's progress report (24 pages)
16 February 2017Administrator's progress report (24 pages)
6 February 2017Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
6 February 2017Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
10 October 2016Administrator's progress report (21 pages)
10 October 2016Administrator's progress report (21 pages)
11 April 2016Administrator's progress report (21 pages)
11 April 2016Administrator's progress report (21 pages)
25 January 2016Notice of extension of period of Administration (1 page)
25 January 2016Notice of extension of period of Administration (1 page)
6 October 2015Administrator's progress report (25 pages)
6 October 2015Administrator's progress report (25 pages)
19 May 2015INSOLVENCY:Form 4.22(scot) Notice of Constitution of Creditors' Committee (2 pages)
19 May 2015INSOLVENCY:Form 4.22(scot) Notice of Constitution of Creditors' Committee (2 pages)
12 May 2015Notice of result of meeting creditors (1 page)
12 May 2015Notice of result of meeting creditors (1 page)
20 April 2015Statement of administrator's proposal (5 pages)
20 April 2015Statement of administrator's proposal (32 pages)
20 April 2015Statement of administrator's proposal (32 pages)
20 April 2015Statement of administrator's proposal (5 pages)
8 April 2015Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (69 pages)
8 April 2015Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (69 pages)
2 March 2015Registered 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 2015Registered 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 2015Appointment of an administrator (8 pages)
2 March 2015Registered 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 2015Appointment of an administrator (8 pages)
26 September 2014Full accounts made up to 31 December 2013 (21 pages)
26 September 2014Full accounts made up to 31 December 2013 (21 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,000
(8 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,000
(8 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,000
(8 pages)
17 April 2014Registration of charge 3250210007 (9 pages)
17 April 2014Registration of charge 3250210008 (9 pages)
17 April 2014Registration of charge 3250210009 (25 pages)
17 April 2014Registration of charge 3250210009 (25 pages)
17 April 2014Registration of charge 3250210007 (9 pages)
17 April 2014Registration of charge 3250210010 (25 pages)
17 April 2014Registration of charge 3250210010 (25 pages)
17 April 2014Registration of charge 3250210008 (9 pages)
20 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
20 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
20 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
11 June 2013Full accounts made up to 31 December 2012 (20 pages)
11 June 2013Full accounts made up to 31 December 2012 (20 pages)
17 May 2013Appointment of Mel Oliver Fitzgerald as a director (3 pages)
17 May 2013Appointment of Mel Oliver Fitzgerald as a director (3 pages)
13 May 2013Termination of appointment of Mark Preece as a director (2 pages)
13 May 2013Termination of appointment of Mark Preece as a director (2 pages)
29 October 2012Full accounts made up to 31 December 2011 (18 pages)
29 October 2012Full accounts made up to 31 December 2011 (18 pages)
26 October 2012Secretary's details changed for Peter Mackintosh on 1 August 2012 (2 pages)
26 October 2012Secretary's details changed for Peter Mackintosh on 1 August 2012 (2 pages)
26 October 2012Secretary's details changed for Peter Mackintosh on 1 August 2012 (2 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
29 December 2011Auditor's resignation (2 pages)
29 December 2011Auditor's resignation (2 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
4 April 2011Full accounts made up to 31 December 2010 (15 pages)
4 April 2011Full accounts made up to 31 December 2010 (15 pages)
28 January 2011Termination of appointment of Philip Suter as a director (2 pages)
28 January 2011Termination of appointment of Atle Jacobsen as a director (2 pages)
28 January 2011Termination of appointment of Atle Jacobsen as a director (2 pages)
28 January 2011Appointment of Mr Mark Alfred Preece as a director (3 pages)
28 January 2011Appointment of Ivan Coyard as a director (3 pages)
28 January 2011Appointment of Mr Mark Alfred Preece as a director (3 pages)
28 January 2011Termination of appointment of Philip Suter as a director (2 pages)
28 January 2011Appointment of Ivan Coyard as a director (3 pages)
6 October 2010Full accounts made up to 31 December 2009 (15 pages)
6 October 2010Full accounts made up to 31 December 2009 (15 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 4 (13 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 4 (13 pages)
5 August 2010Appointment of Philip Charles Suter as a director (3 pages)
5 August 2010Termination of appointment of Peter Hooper as a director (2 pages)
5 August 2010Termination of appointment of Peter Hooper as a director (2 pages)
5 August 2010Appointment of Philip Charles Suter as a director (3 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
11 June 2010Secretary's details changed for Peter Mackintosh on 1 October 2009 (1 page)
11 June 2010Secretary's details changed for Peter Mackintosh on 1 October 2009 (1 page)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
11 June 2010Secretary's details changed for Peter Mackintosh on 1 October 2009 (1 page)
13 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 2 (13 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 2 (13 pages)
1 April 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 20,000
(4 pages)
1 April 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 20,000
(4 pages)
25 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 February 2010Full accounts made up to 31 December 2008 (16 pages)
5 February 2010Full accounts made up to 31 December 2008 (16 pages)
23 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 January 2010Termination of appointment of Haico Halbesma as a director (2 pages)
23 January 2010Termination of appointment of Hessel Halbesma as a director (2 pages)
23 January 2010Termination of appointment of Hessel Halbesma as a director (2 pages)
23 January 2010Termination of appointment of Haico Halbesma as a director (2 pages)
9 December 2009Appointment of Atle Jacobsen as a director (3 pages)
9 December 2009Appointment of Peter Allan Hooper as a director (3 pages)
9 December 2009Appointment of Atle Jacobsen as a director (3 pages)
9 December 2009Appointment of Peter Allan Hooper as a director (3 pages)
30 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-26
(1 page)
30 November 2009Company name changed oceanteam subsea services LIMITED\certificate issued on 30/11/09
  • CONNOT ‐
(3 pages)
30 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-26
(1 page)
30 November 2009Company name changed oceanteam subsea services LIMITED\certificate issued on 30/11/09
  • CONNOT ‐
(3 pages)
23 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 10,000
(4 pages)
23 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 10,000
(4 pages)
2 October 2009Return made up to 06/06/09; full list of members (8 pages)
2 October 2009Return made up to 06/06/09; full list of members (8 pages)
5 January 2009Return made up to 06/06/08; full list of members (9 pages)
5 January 2009Return made up to 06/06/08; full list of members (9 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
9 October 2008Ad 18/06/08\gbp si 500@1=500\gbp ic 9200/9700\ (2 pages)
9 October 2008Ad 18/06/08\gbp si 500@1=500\gbp ic 9200/9700\ (2 pages)
9 October 2008Amending 882 25/01/2008 (2 pages)
9 October 2008Amending 882 25/01/2008 (2 pages)
19 September 2008Full accounts made up to 31 December 2007 (13 pages)
19 September 2008Full accounts made up to 31 December 2007 (13 pages)
1 May 2008Ad 01/03/08\gbp si 500@1=500\gbp ic 8700/9200\ (2 pages)
1 May 2008Ad 01/03/08\gbp si 500@1=500\gbp ic 8700/9200\ (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 February 2008Ad 25/01/08--------- £ si 2699@1=2699 £ ic 1/2700 (2 pages)
14 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008New director appointed (3 pages)
14 February 2008Ad 25/01/08--------- £ si 2699@1=2699 £ ic 1/2700 (2 pages)
14 February 2008Ad 25/01/08--------- £ si 6000@1=6000 £ ic 2700/8700 (2 pages)
14 February 2008Ad 25/01/08--------- £ si 6000@1=6000 £ ic 2700/8700 (2 pages)
14 February 2008New director appointed (3 pages)
14 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 February 2008New director appointed (2 pages)
12 September 2007Company name changed g & k subsea services LIMITED\certificate issued on 12/09/07 (2 pages)
12 September 2007Company name changed g & k subsea services LIMITED\certificate issued on 12/09/07 (2 pages)
13 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
13 July 2007New secretary appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007New secretary appointed (2 pages)
13 July 2007New director appointed (3 pages)
13 July 2007Director resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007New director appointed (3 pages)
12 July 2007Company name changed signseal LIMITED\certificate issued on 12/07/07 (2 pages)
12 July 2007Company name changed signseal LIMITED\certificate issued on 12/07/07 (2 pages)
6 June 2007Incorporation (22 pages)
6 June 2007Incorporation (22 pages)