Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Secretary Name | Mr Steven Richard George |
---|---|
Status | Resigned |
Appointed | 13 March 2008(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | 96 Margaret Place Aberdeen AB10 7GB Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 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 | 14 December 2007(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen Aberdeenshire AB21 7DQ Scotland |
Website | firstsubsea.com |
---|---|
Email address | [email protected] |
Registered Address | First Integrated House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ian Alexander Suttie 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 13 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2023 (2 months, 3 weeks from now) |
15 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
8 December 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
17 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
8 February 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
23 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
28 July 2016 | Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 28 July 2016 (1 page) |
17 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
20 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
17 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Resolutions
|
28 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
14 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages) |
15 September 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 September 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
20 July 2009 | Appointment terminate, secretary steven richard george logged form (1 page) |
20 July 2009 | Appointment terminate, secretary steven richard george logged form (1 page) |
17 July 2009 | Appointment terminated secretary steven george (1 page) |
17 July 2009 | Appointment terminated secretary steven george (1 page) |
7 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
25 June 2008 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
25 June 2008 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
12 June 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
12 June 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
12 June 2008 | Secretary appointed steven richard george (2 pages) |
12 June 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
12 June 2008 | Secretary appointed steven richard george (2 pages) |
12 June 2008 | Director appointed ian alexander suttie (4 pages) |
12 June 2008 | Director appointed ian alexander suttie (4 pages) |
12 June 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
11 March 2008 | Company name changed first subsea LIMITED\certificate issued on 13/03/08 (2 pages) |
11 March 2008 | Company name changed first subsea LIMITED\certificate issued on 13/03/08 (2 pages) |
4 January 2008 | Company name changed boatbeat LIMITED\certificate issued on 04/01/08 (2 pages) |
4 January 2008 | Company name changed boatbeat LIMITED\certificate issued on 04/01/08 (2 pages) |
14 December 2007 | Incorporation (19 pages) |
14 December 2007 | Incorporation (19 pages) |