Company NameM.H. Subsea Ltd.
DirectorsGail Hilda Halliday and Michael Macleod Halliday
Company StatusActive
Company NumberSC368262
CategoryPrivate Limited Company
Incorporation Date10 November 2009(14 years, 5 months ago)

Business Activity

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

Directors

Director NameGail Hilda Halliday
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2009(same day as company formation)
RoleCatering Manager
Country of ResidenceScotland
Correspondence AddressThisldo 11 Cormack Park
Rothienorman
AB51 8GL
Scotland
Director NameMichael Macleod Halliday
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2009(same day as company formation)
RoleSubsea Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThisldo 11 Cormack Park
Rothienorman
AB51 8GL
Scotland
Secretary NameGail Hilda Halliday
NationalityBritish
StatusCurrent
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThisldo 11 Cormack Park
Rothienorman
AB51 8GL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 November 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAcumen House
Grange Road
Peterhead
Aberdeenshire
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750 at £1Michael Macleod Halliday
75.00%
Ordinary
250 at £1Gail Hilda Halliday
25.00%
Ordinary

Financials

Year2014
Net Worth£76,109
Cash£83,286
Current Liabilities£20,641

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

14 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
7 November 2023Confirmation statement made on 7 November 2023 with updates (4 pages)
31 October 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
22 November 2022Confirmation statement made on 10 November 2022 with updates (5 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
12 November 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
12 November 2019Change of details for Michael Macleod Halliday as a person with significant control on 31 March 2019 (2 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 November 2018Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN (1 page)
15 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
13 November 2018Change of details for Michael Macleod Halliday as a person with significant control on 6 April 2018 (2 pages)
13 November 2018Notification of Gail Hilda Halliday as a person with significant control on 6 April 2018 (2 pages)
23 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 January 2018Registered office address changed from Commerce House South Street Elgin IV30 1JE to Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN on 10 January 2018 (1 page)
15 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(5 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(5 pages)
14 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
27 November 2009Appointment of Michael Macleod Halliday as a director (3 pages)
27 November 2009Appointment of Gail Hilda Halliday as a director (3 pages)
27 November 2009Appointment of Gail Hilda Halliday as a secretary (3 pages)
27 November 2009Appointment of Gail Hilda Halliday as a director (3 pages)
27 November 2009Appointment of Michael Macleod Halliday as a director (3 pages)
27 November 2009Appointment of Gail Hilda Halliday as a secretary (3 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 1,000
(4 pages)
16 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 1,000
(4 pages)
16 November 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 November 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
16 November 2009Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages)
16 November 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
16 November 2009Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages)
16 November 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 November 2009Incorporation (22 pages)
10 November 2009Incorporation (22 pages)