Dyce Drive
Aberdeen
AB21 0BR
Scotland
Secretary Name | Andrew Onley |
---|---|
Status | Current |
Appointed | 21 June 2022(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | James Craig McLeish |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Forest Road Aberdeen Aberdeenshire AB15 4DE Scotland |
Director Name | Mr Stuart Clive Mortimer |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Dereham Road Easton Norwich NR9 5EH |
Director Name | Mr Mark Anthony Duffy |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Boulevard Thorpe End Norwich Norfolk NR13 5BL |
Director Name | Mr Timothy Martin Fenn |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 193 Lowestoft Road Gorleston Great Yarmouth Norfolk NR31 6SS |
Secretary Name | David John Lundean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Heartsease Lane Norwich Norfolk NR7 9NR |
Director Name | John Watkinson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 August 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oceaneering House Pitmedden Road Dyce Aberdeenshire AB21 0DP Scotland |
Director Name | Mr Michael Cheyne Leys |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oceaneering House Pitmedden Road Dyce Aberdeenshire AB21 0DP Scotland |
Secretary Name | Victoria O'Malley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 2013) |
Role | Company Director |
Correspondence Address | Oceaneering House Pitmedden Road Dyce Aberdeenshire AB21 0DP Scotland |
Secretary Name | Mr Andrew David Jack Onley |
---|---|
Status | Resigned |
Appointed | 14 March 2013(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 May 2018) |
Role | Company Director |
Correspondence Address | Oceaneering House Pitmedden Road Dyce Aberdeenshire AB21 0DP Scotland |
Director Name | Mr Steven Cowie |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2020) |
Role | Vice President And Country Manager - Uk |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Hilary Erin Atkins Frisbie |
---|---|
Status | Resigned |
Appointed | 15 May 2018(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 2022) |
Role | Company Director |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Desmond Smithwhite |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(11 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 May 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3, Levels 2&3 Aberdeen International Busi Dyce Drive Aberdeen AB21 0BR Scotland |
Director Name | Raeburn Christie Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2008(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2008(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | metacor.co.uk |
---|
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
1.4m at £1 | Oceaneering International Services LTD 85.08% Ordinary |
---|---|
240k at £1 | Oceaneering International Services LTD 14.90% Preference |
370 at £1 | Oceaneering International Services LTD 0.02% Deferred |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
7 November 2008 | Delivered on: 18 November 2008 Satisfied on: 4 February 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
24 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023 (1 page) |
13 March 2023 | Termination of appointment of Andrew Onley as a secretary on 10 March 2023 (1 page) |
13 March 2023 | Appointment of Safieh Nemazee Hill as a secretary on 10 March 2023 (2 pages) |
21 February 2023 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
27 July 2022 | Appointment of Andrew Onley as a secretary on 21 June 2022 (2 pages) |
27 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
27 July 2022 | Termination of appointment of Hilary Erin Atkins Frisbie as a secretary on 21 June 2022 (1 page) |
27 July 2022 | Change of details for Oceaneering International Services Limited as a person with significant control on 4 December 2017 (2 pages) |
26 May 2022 | Appointment of Mrs Niamh Maire Purcell as a director on 18 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of Desmond Smithwhite as a director on 18 May 2022 (1 page) |
14 March 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
17 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
22 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
11 May 2020 | Appointment of Mr Desmond Smithwhite as a director on 30 April 2020 (2 pages) |
11 May 2020 | Termination of appointment of Steven Cowie as a director on 30 April 2020 (1 page) |
12 March 2020 | Secretary's details changed for Hilary Erin Atkins Frisbie on 12 March 2020 (1 page) |
17 January 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
24 July 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
12 February 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
3 August 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
18 May 2018 | Appointment of Hilary Erin Atkins Frisbie as a secretary on 15 May 2018 (2 pages) |
18 May 2018 | Registered office address changed from Oceaneering House Pitmedden Road Dyce Aberdeenshire AB21 0DP to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 18 May 2018 (1 page) |
18 May 2018 | Termination of appointment of Andrew David Jack Onley as a secretary on 15 May 2018 (1 page) |
9 April 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
4 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
25 May 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
25 May 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
16 December 2016 | Termination of appointment of Michael Cheyne Leys as a director on 15 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Michael Cheyne Leys as a director on 15 December 2016 (1 page) |
9 December 2016 | Appointment of Mr. Steven Cowie as a director on 9 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr. Steven Cowie as a director on 9 December 2016 (2 pages) |
17 August 2016 | Termination of appointment of John Watkinson as a director on 10 August 2016 (1 page) |
17 August 2016 | Termination of appointment of John Watkinson as a director on 10 August 2016 (1 page) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
9 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
5 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
12 June 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (2 pages) |
12 June 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (2 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
21 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
15 March 2013 | Appointment of Mr Andrew David Jack Onley as a secretary (1 page) |
15 March 2013 | Termination of appointment of Victoria O'malley as a secretary (1 page) |
15 March 2013 | Appointment of Mr Andrew David Jack Onley as a secretary (1 page) |
15 March 2013 | Termination of appointment of Victoria O'malley as a secretary (1 page) |
16 October 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
16 October 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
5 October 2012 | Accounts for a small company made up to 30 January 2012 (6 pages) |
5 October 2012 | Accounts for a small company made up to 30 January 2012 (6 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages) |
14 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages) |
29 February 2012 | Appointment of Victoria O'malley as a secretary (3 pages) |
29 February 2012 | Appointment of Victoria O'malley as a secretary (3 pages) |
28 February 2012 | Registered office address changed from 4Th Floor Langstane House 221-229 Union Street Aberdeen Aberdeenshire AB11 6BQ Scotland on 28 February 2012 (2 pages) |
28 February 2012 | Appointment of John Watkinson as a director (3 pages) |
28 February 2012 | Termination of appointment of James Mcleish as a director (2 pages) |
28 February 2012 | Termination of appointment of Timothy Fenn as a director (2 pages) |
28 February 2012 | Appointment of John Watkinson as a director (3 pages) |
28 February 2012 | Termination of appointment of David Lundean as a secretary (2 pages) |
28 February 2012 | Termination of appointment of Timothy Fenn as a director (2 pages) |
28 February 2012 | Registered office address changed from 4Th Floor Langstane House 221-229 Union Street Aberdeen Aberdeenshire AB11 6BQ Scotland on 28 February 2012 (2 pages) |
28 February 2012 | Termination of appointment of Stuart Mortimer as a director (2 pages) |
28 February 2012 | Termination of appointment of James Mcleish as a director (2 pages) |
28 February 2012 | Termination of appointment of Mark Duffy as a director (2 pages) |
28 February 2012 | Appointment of Mr Michael Cheyne Leys as a director (3 pages) |
28 February 2012 | Termination of appointment of David Lundean as a secretary (2 pages) |
28 February 2012 | Termination of appointment of Mark Duffy as a director (2 pages) |
28 February 2012 | Appointment of Mr Michael Cheyne Leys as a director (3 pages) |
28 February 2012 | Termination of appointment of Stuart Mortimer as a director (2 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Memorandum and Articles of Association (20 pages) |
8 February 2012 | Memorandum and Articles of Association (20 pages) |
8 February 2012 | Resolutions
|
7 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
7 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
23 August 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
23 August 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
11 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (9 pages) |
11 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (9 pages) |
17 August 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
17 August 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
13 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (9 pages) |
13 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (9 pages) |
8 October 2009 | Capitals not rolled up (2 pages) |
8 October 2009 | Capitals not rolled up (2 pages) |
2 October 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
2 October 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
12 August 2009 | Return made up to 21/07/09; full list of members (8 pages) |
12 August 2009 | Return made up to 21/07/09; full list of members (8 pages) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Location of register of members (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from, 12-16 albyn place, aberdeen, AB10 1PS (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from, 12-16 albyn place, aberdeen, AB10 1PS (1 page) |
11 June 2009 | Appointment terminated secretary raeburn christie clark & wallace (1 page) |
11 June 2009 | Appointment terminated secretary raeburn christie clark & wallace (1 page) |
11 June 2009 | Secretary appointed david john lundean (2 pages) |
11 June 2009 | Secretary appointed david john lundean (2 pages) |
28 January 2009 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page) |
28 January 2009 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page) |
4 December 2008 | Ad 07/11/08\gbp si 287170@1=287170\gbp ic 1241740/1528910\ (2 pages) |
4 December 2008 | Ad 07/11/08\gbp si 343579@1=343579\gbp ic 610991/954570\ (2 pages) |
4 December 2008 | Ad 07/11/08\gbp si 287170@1=287170\gbp ic 954570/1241740\ (2 pages) |
4 December 2008 | Ad 07/11/08\gbp si 343579@1=343579\gbp ic 610991/954570\ (2 pages) |
4 December 2008 | Ad 07/11/08\gbp si 42520@1=42520\gbp ic 1528910/1571430\ (2 pages) |
4 December 2008 | Ad 07/11/08\gbp si 287170@1=287170\gbp ic 1241740/1528910\ (2 pages) |
4 December 2008 | Ad 07/11/08\gbp si 42520@1=42520\gbp ic 1528910/1571430\ (2 pages) |
4 December 2008 | Statement of affairs (55 pages) |
4 December 2008 | Ad 07/11/08\gbp si 287170@1=287170\gbp ic 954570/1241740\ (2 pages) |
4 December 2008 | Ad 07/11/08\gbp si 39250@1=39250\gbp ic 1571430/1610680\ (2 pages) |
4 December 2008 | Ad 07/11/08\gbp si 343579@1=343579\gbp ic 267412/610991\ (2 pages) |
4 December 2008 | Ad 07/11/08\gbp si 39250@1=39250\gbp ic 1571430/1610680\ (2 pages) |
4 December 2008 | Ad 07/11/08\gbp si 343579@1=343579\gbp ic 267412/610991\ (2 pages) |
4 December 2008 | Statement of affairs (55 pages) |
28 November 2008 | Gbp nc 1000000/1611112\07/11/08 (1 page) |
28 November 2008 | Director appointed timothy martin fenn (2 pages) |
28 November 2008 | Resolutions
|
28 November 2008 | Director appointed mark anthony duffy (3 pages) |
28 November 2008 | Memorandum and Articles of Association (29 pages) |
28 November 2008 | Ad 07/11/08\gbp si 27410@1=27410\gbp ic 2/27412\ (2 pages) |
28 November 2008 | Director appointed mark anthony duffy (3 pages) |
28 November 2008 | Memorandum and Articles of Association (29 pages) |
28 November 2008 | Ad 07/11/08\gbp si 120000@1=120000\gbp ic 147412/267412\ (2 pages) |
28 November 2008 | Gbp nc 1000000/1611112\07/11/08 (1 page) |
28 November 2008 | Ad 07/11/08\gbp si 120000@1=120000\gbp ic 147412/267412\ (2 pages) |
28 November 2008 | Ad 07/11/08\gbp si 120000@1=120000\gbp ic 27412/147412\ (2 pages) |
28 November 2008 | Ad 07/11/08\gbp si 120000@1=120000\gbp ic 27412/147412\ (2 pages) |
28 November 2008 | Ad 07/11/08\gbp si 27410@1=27410\gbp ic 2/27412\ (2 pages) |
28 November 2008 | Resolutions
|
28 November 2008 | Director appointed timothy martin fenn (2 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 October 2008 | Director appointed stuart clive mortimer (2 pages) |
7 October 2008 | Ad 18/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 October 2008 | Appointment terminated director raeburn christie trustees LIMITED (1 page) |
7 October 2008 | Appointment terminated director raeburn christie trustees LIMITED (1 page) |
7 October 2008 | Director appointed james craig mcleish (2 pages) |
7 October 2008 | Director appointed stuart clive mortimer (2 pages) |
7 October 2008 | Ad 18/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 October 2008 | Director appointed james craig mcleish (2 pages) |
21 July 2008 | Incorporation (49 pages) |
21 July 2008 | Incorporation (49 pages) |