Company NameKraken Robotics Services UK Limited
Company StatusActive
Company NumberSC369756
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 3 months ago)
Previous NamePangeo Subsea Scotland Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Lynne Adu
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleVp Commercial
Country of ResidenceScotland
Correspondence AddressSuite A, Pavilion 7, Kingshill Park, Venture Drive
Westhill, Aberdeen
AB32 6FL
Scotland
Director NameJoe Mackay
Date of BirthJuly 1969 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed30 July 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address2051 Poplar Street
Halifax
Ns B3l 2y6
Canada
Director NameGreg Reid
Date of BirthNovember 1970 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed30 July 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCOO
Country of ResidenceCanada
Correspondence Address189 Glencoe Drive
Mt Pearl
Nl
Canada
Secretary NameJoe Mackay
StatusCurrent
Appointed30 July 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address2051 Poplar Street
Halifax
Ns B3l 2y6
Canada
Director NameMr Trevor Michael Burgess
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RolePrivate Equity Investment
Country of ResidenceScotland
Correspondence AddressC/O Lime Rock Partners 38 Carden Place
Aberdeen
AB10 1UP
Scotland
Secretary NameMr Neil Henry George Phillips
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address12 Hyde Park Drive
St. Johna*Ac*S
Nl
A1a 5g1
Director NameMr John Anthony Hogan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 2011)
RoleChairman, Pangeo
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malthouse Heaverham Road
Kemsing
Sevenoaks
Kent
TN15 6NE
Director NameMr Bernard Iain Morrison
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 23 April 2019)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address35 Regent Quay
Aberdeen
AB11 5BE
Scotland
Secretary Name1924 Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2010(2 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 28 February 2020)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Contact

Telephone01224 766180
Telephone regionAberdeen

Location

Registered AddressSuite A, Pavilion 7
Kingshill Park, Venture Drive
Westhill, Aberdeen
AB32 6FL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Financials

Year2011
Net Worth-£946,636
Cash£2,454
Current Liabilities£1,749,029

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

28 March 2013Delivered 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 2011Delivered 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

Filing History

26 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
12 October 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
24 March 2023Director's details changed for Joe Mackay on 24 March 2023 (2 pages)
24 March 2023Secretary's details changed for Joe Mackay on 24 March 2023 (1 page)
30 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 December 2022Company name changed pangeo subsea scotland LIMITED\certificate issued on 21/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-21
(3 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 August 2021Appointment of Joe Mackay as a secretary on 30 July 2021 (2 pages)
24 August 2021Appointment of Joe Mackay as a director on 30 July 2021 (2 pages)
4 August 2021Notification of Comerica Bank as a person with significant control on 28 June 2021 (2 pages)
4 August 2021Cessation of Comerica Bank as a person with significant control on 28 June 2021 (1 page)
4 August 2021Notification of a person with significant control statement (2 pages)
4 August 2021Appointment of Greg Reid as a director on 30 July 2021 (2 pages)
4 August 2021Cessation of Pangeo Subsea Inc as a person with significant control on 28 June 2021 (1 page)
23 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2021Unaudited abridged accounts made up to 31 December 2019 (8 pages)
5 March 2020Termination of appointment of 1924 Nominees Limited as a secretary on 28 February 2020 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 December 2019Registered 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 2019Registered 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 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 April 2019Appointment of Ms Lynne Adu as a director on 24 April 2019 (2 pages)
24 April 2019Termination of appointment of Bernard Iain Morrison as a director on 23 April 2019 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 May 2015Registered 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 2015Registered 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 2015Appointment of Mr. Bernard Iain Morrison as a director on 16 January 2015 (2 pages)
28 January 2015Appointment of Mr. Bernard Iain Morrison as a director on 16 January 2015 (2 pages)
16 January 2015Termination of appointment of Trevor Michael Burgess as a director on 15 December 2014 (1 page)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Termination of appointment of Trevor Michael Burgess as a director on 15 December 2014 (1 page)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
5 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014Compulsory strike-off action has been discontinued (1 page)
4 August 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 May 2014First Gazette notice for compulsory strike-off (1 page)
2 May 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2013Memorandum and Articles of Association (27 pages)
8 May 2013Memorandum and Articles of Association (27 pages)
8 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share pledge agreement 28/03/2012
(4 pages)
8 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share pledge agreement 28/03/2012
(4 pages)
8 April 2013Resolutions
  • RES13 ‐ Approval of banking documents 28/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 April 2013Statement of satisfaction in full or in part of a floating charge / full / charge no 1 (3 pages)
8 April 2013Resolutions
  • RES13 ‐ Approval of banking documents 28/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 April 2013Statement of satisfaction in full or in part of a floating charge / full / charge no 1 (3 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 March 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1
(4 pages)
11 March 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1
(4 pages)
11 March 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1
(4 pages)
4 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 August 2011Termination of appointment of John Hogan as a director (1 page)
31 August 2011Termination of appointment of John Hogan as a director (1 page)
25 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
8 April 2010Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 8 April 2010 (1 page)
3 March 2010Termination of appointment of Neil Phillips as a secretary (1 page)
3 March 2010Termination of appointment of Neil Phillips as a secretary (1 page)
3 March 2010Appointment of 1924 Nominees Limited as a secretary (2 pages)
3 March 2010Appointment of 1924 Nominees Limited as a secretary (2 pages)
11 December 2009Appointment of Mr John Anthony Hogan as a director (2 pages)
11 December 2009Appointment of Mr John Anthony Hogan as a director (2 pages)
8 December 2009Incorporation (22 pages)
8 December 2009Incorporation (22 pages)