Company NameSubsea Project Management Limited
Company StatusDissolved
Company NumberSC343075
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Julia Helen Clark
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressPennine House Strachan
Banchory
Kincardineshire
AB31 6NL
Scotland
Director NameMr Timothy John Clark
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleSubsea Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPennine House Strachan
Banchory
Kincardineshire
AB31 6NL
Scotland
Secretary NameMrs Julia Helen Clark
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennine House Strachan
Banchory
Kincardineshire
AB31 6NL
Scotland

Location

Registered AddressRosewood
Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5 at £1Mr Timothy John Clark
50.00%
Ordinary
5 at £1Mrs Julia Helen Clark
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2015Application to strike the company off the register (3 pages)
25 November 2015Application to strike the company off the register (3 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Registered office address changed from Rosewood Raemoir Road Banchory Kicnardineshire AB31 4ET to Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET on 17 June 2015 (1 page)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(5 pages)
17 June 2015Registered office address changed from Rosewood Raemoir Road Banchory Kicnardineshire AB31 4ET to Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET on 17 June 2015 (1 page)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10
(5 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
30 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
30 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
17 May 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
19 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
19 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Timothy John Clark on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Timothy John Clark on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mrs Julia Helen Clark on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mrs Julia Helen Clark on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mrs Julia Helen Clark on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mrs Julia Helen Clark on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Timothy John Clark on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Timothy John Clark on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Timothy John Clark on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Timothy John Clark on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mrs Julia Helen Clark on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mrs Julia Helen Clark on 1 October 2009 (2 pages)
5 June 2009Return made up to 20/05/09; full list of members (4 pages)
5 June 2009Return made up to 20/05/09; full list of members (4 pages)
7 May 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
7 May 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
28 May 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
28 May 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
20 May 2008Incorporation (18 pages)
20 May 2008Incorporation (18 pages)