Company NameProteus Subsea Limited
Company StatusDissolved
Company NumberSC325903
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameFreelance Euro Services (Mmdccclii) 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 Paul Jonathon Williams
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(5 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (closed 20 October 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address60 Redwood Avenue
Inverness
IV2 6HA
Scotland
Secretary NameMiram Patricia Williams
NationalityBritish
StatusClosed
Appointed04 January 2008(6 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (closed 20 October 2020)
RoleEngineer
Correspondence Address1 Hayfield Avenue
Inverness
IV2 5HT
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered Address60 Redwood Avenue
Milton Of Leys
Inverness
IV2 6HA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Financials

Year2012
Net Worth£40,675
Cash£894
Current Liabilities£90,223

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2018Registered office address changed from 2nd Floor Thistle House 24 Thistle Street Aberdeen AB10 1XD Scotland to 60 Redwood Avenue Milton of Leys Inverness IV2 6HA on 3 December 2018 (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
22 June 2017Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland to 2nd Floor Thistle House 24 Thistle Street Aberdeen AB10 1XD on 22 June 2017 (1 page)
22 June 2017Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland to 2nd Floor Thistle House 24 Thistle Street Aberdeen AB10 1XD on 22 June 2017 (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Registered office address changed from Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland to Bon Accord House Riverside Drive Aberdeen AB11 7SL on 24 June 2016 (1 page)
24 June 2016Registered office address changed from Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland to Bon Accord House Riverside Drive Aberdeen AB11 7SL on 24 June 2016 (1 page)
15 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
27 February 2015Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 February 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 February 2015Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 February 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
12 December 2014Compulsory strike-off action has been suspended (1 page)
12 December 2014Compulsory strike-off action has been suspended (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
28 May 2014Compulsory strike-off action has been suspended (1 page)
28 May 2014Compulsory strike-off action has been suspended (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
1 July 2011Director's details changed for Paul Jonathon Williams on 20 June 2011 (3 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
1 July 2011Director's details changed for Paul Jonathon Williams on 20 June 2011 (3 pages)
30 June 2010Secretary's details changed for Miram Patricia Williams on 20 June 2010 (1 page)
30 June 2010Director's details changed for Paul Jonathon Williams on 20 June 2010 (2 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Miram Patricia Williams on 20 June 2010 (1 page)
30 June 2010Director's details changed for Paul Jonathon Williams on 20 June 2010 (2 pages)
4 June 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
4 June 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
4 June 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 November 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
6 November 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
6 November 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
2 July 2009Return made up to 20/06/09; full list of members (3 pages)
2 July 2009Return made up to 20/06/09; full list of members (3 pages)
28 October 2008Memorandum and Articles of Association (15 pages)
28 October 2008Memorandum and Articles of Association (15 pages)
21 July 2008Return made up to 20/06/08; full list of members (3 pages)
21 July 2008Return made up to 20/06/08; full list of members (3 pages)
10 July 2008Registered office changed on 10/07/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
10 July 2008Registered office changed on 10/07/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
10 July 2008Registered office changed on 10/07/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
10 July 2008Registered office changed on 10/07/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
13 February 2008New director appointed (1 page)
13 February 2008New director appointed (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
12 February 2008Company name changed freelance euro services (mmdcccl ii) LIMITED\certificate issued on 12/02/08 (2 pages)
12 February 2008Company name changed freelance euro services (mmdcccl ii) LIMITED\certificate issued on 12/02/08 (2 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
20 July 2007Accounting reference date shortened from 30/06/08 to 05/04/08 (1 page)
20 July 2007Accounting reference date shortened from 30/06/08 to 05/04/08 (1 page)
20 June 2007Incorporation (21 pages)
20 June 2007Incorporation (21 pages)