Westhill, Aberdeen
AB32 6FL
Scotland
Director Name | Joe Mackay |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 30 July 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 2051 Poplar Street Halifax Ns B3l 2y6 Canada |
Director Name | Greg Reid |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 30 July 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | COO |
Country of Residence | Canada |
Correspondence Address | 189 Glencoe Drive Mt Pearl Nl Canada |
Secretary Name | Joe Mackay |
---|---|
Status | Current |
Appointed | 30 July 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 2051 Poplar Street Halifax Ns B3l 2y6 Canada |
Director Name | Mr Trevor Michael Burgess |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Private Equity Investment |
Country of Residence | Scotland |
Correspondence Address | C/O Lime Rock Partners 38 Carden Place Aberdeen AB10 1UP Scotland |
Secretary Name | Mr Neil Henry George Phillips |
---|---|
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Hyde Park Drive St. Johna*Ac*S Nl A1a 5g1 |
Director Name | Mr John Anthony Hogan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 2011) |
Role | Chairman, Pangeo |
Country of Residence | United Kingdom |
Correspondence Address | The Malthouse Heaverham Road Kemsing Sevenoaks Kent TN15 6NE |
Director Name | Mr Bernard Iain Morrison |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 April 2019) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 35 Regent Quay Aberdeen AB11 5BE Scotland |
Secretary Name | 1924 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years (resigned 28 February 2020) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Telephone | 01224 766180 |
---|---|
Telephone region | Aberdeen |
Registered Address | Suite A, Pavilion 7 Kingshill Park, Venture Drive Westhill, Aberdeen AB32 6FL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Year | 2011 |
---|---|
Net Worth | -£946,636 |
Cash | £2,454 |
Current Liabilities | £1,749,029 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
28 March 2013 | Delivered on: 5 April 2013 Persons entitled: Comerica Bank Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
10 November 2011 | Delivered on: 29 November 2011 Satisfied on: 5 April 2013 Persons entitled: Royal Bank of Canada Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
26 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
12 October 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
24 March 2023 | Director's details changed for Joe Mackay on 24 March 2023 (2 pages) |
24 March 2023 | Secretary's details changed for Joe Mackay on 24 March 2023 (1 page) |
30 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
21 December 2022 | Company name changed pangeo subsea scotland LIMITED\certificate issued on 21/12/22
|
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 August 2021 | Appointment of Joe Mackay as a secretary on 30 July 2021 (2 pages) |
24 August 2021 | Appointment of Joe Mackay as a director on 30 July 2021 (2 pages) |
4 August 2021 | Notification of Comerica Bank as a person with significant control on 28 June 2021 (2 pages) |
4 August 2021 | Cessation of Comerica Bank as a person with significant control on 28 June 2021 (1 page) |
4 August 2021 | Notification of a person with significant control statement (2 pages) |
4 August 2021 | Appointment of Greg Reid as a director on 30 July 2021 (2 pages) |
4 August 2021 | Cessation of Pangeo Subsea Inc as a person with significant control on 28 June 2021 (1 page) |
23 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 January 2021 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
5 March 2020 | Termination of appointment of 1924 Nominees Limited as a secretary on 28 February 2020 (1 page) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 December 2019 | Registered office address changed from Unit 6D,Kingshill Commercial Park Westhill Aberdeen AB32 6FP Scotland to Suite a, Pavilion 7, Kingshill Park, Venture Drive Westhill, Aberdeen AB32 6FL on 5 December 2019 (1 page) |
4 December 2019 | Registered office address changed from 35 Regent Quay Aberdeen AB11 5BE to Unit 6D,Kingshill Commercial Park Westhill Aberdeen AB32 6FP on 4 December 2019 (1 page) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 April 2019 | Appointment of Ms Lynne Adu as a director on 24 April 2019 (2 pages) |
24 April 2019 | Termination of appointment of Bernard Iain Morrison as a director on 23 April 2019 (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 May 2015 | Registered office address changed from 8 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE to 35 Regent Quay Aberdeen AB11 5BE on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 8 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE to 35 Regent Quay Aberdeen AB11 5BE on 19 May 2015 (1 page) |
28 January 2015 | Appointment of Mr. Bernard Iain Morrison as a director on 16 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr. Bernard Iain Morrison as a director on 16 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Trevor Michael Burgess as a director on 15 December 2014 (1 page) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Termination of appointment of Trevor Michael Burgess as a director on 15 December 2014 (1 page) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-09-25
|
5 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2013 | Memorandum and Articles of Association (27 pages) |
8 May 2013 | Memorandum and Articles of Association (27 pages) |
8 May 2013 | Resolutions
|
8 May 2013 | Resolutions
|
8 April 2013 | Resolutions
|
8 April 2013 | Statement of satisfaction in full or in part of a floating charge / full / charge no 1 (3 pages) |
8 April 2013 | Resolutions
|
8 April 2013 | Statement of satisfaction in full or in part of a floating charge / full / charge no 1 (3 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
11 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-03-11
|
4 December 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 August 2011 | Termination of appointment of John Hogan as a director (1 page) |
31 August 2011 | Termination of appointment of John Hogan as a director (1 page) |
25 August 2011 | Resolutions
|
25 August 2011 | Resolutions
|
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 8 April 2010 (1 page) |
3 March 2010 | Termination of appointment of Neil Phillips as a secretary (1 page) |
3 March 2010 | Termination of appointment of Neil Phillips as a secretary (1 page) |
3 March 2010 | Appointment of 1924 Nominees Limited as a secretary (2 pages) |
3 March 2010 | Appointment of 1924 Nominees Limited as a secretary (2 pages) |
11 December 2009 | Appointment of Mr John Anthony Hogan as a director (2 pages) |
11 December 2009 | Appointment of Mr John Anthony Hogan as a director (2 pages) |
8 December 2009 | Incorporation (22 pages) |
8 December 2009 | Incorporation (22 pages) |