Company NameSubsea Technologies (Aberdeen) Limited
Company StatusDissolved
Company NumberSC376007
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)
Dissolution Date1 December 2020 (3 years, 4 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 NameMr Drummond Willem Mackay Lawson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr David Ernest McKay
Date of BirthDecember 1965 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed31 March 2010(same day as company formation)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameLeigh Michael Beck
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2019(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 01 December 2020)
RoleVice President & Chief Technical Officer
Country of ResidenceUnited States
Correspondence Address3505 W Sam Houston Pkwy N
Suite 400
Houston
Texas
Tx 77043
Director NameOwen Eugene Kratz
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed30 May 2019(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3505 West Sam Houston Parkway North
Suite 400
Houston
Texas
77043
Director NameMr Craig McCaul
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2019(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 01 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlba Gate Stoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed27 July 2012(2 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 01 December 2020)
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed31 March 2010(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
Aberdeenshire
AB10 1PS
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2010(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 2012)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitesubseatek.com
Email address[email protected]
Telephone01224 392200
Telephone regionAberdeen

Location

Registered Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Subsea Technologies Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

8 March 2016Delivered on: 14 March 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
8 September 2020Application to strike the company off the register (2 pages)
8 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
10 June 2019Appointment of Leigh Michael Beck as a director on 30 May 2019 (2 pages)
5 June 2019Appointment of Owen Eugene Kratz as a director on 30 May 2019 (2 pages)
5 June 2019Appointment of Mr Craig Mccaul as a director on 30 May 2019 (2 pages)
30 May 2019Director's details changed for Mr Drummond Willem Mackay Lawson on 21 May 2019 (2 pages)
30 May 2019Director's details changed for Mr David Ernest Mckay on 21 May 2019 (2 pages)
8 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
20 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
14 March 2018Satisfaction of charge SC3760070001 in full (1 page)
7 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
14 March 2016Registration of charge SC3760070001, created on 8 March 2016 (17 pages)
14 March 2016Registration of charge SC3760070001, created on 8 March 2016 (17 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(5 pages)
19 March 2014Director's details changed for Mr David Ernest Mckay on 9 March 2014 (2 pages)
19 March 2014Director's details changed for Mr David Ernest Mckay on 9 March 2014 (2 pages)
19 March 2014Director's details changed for Mr David Ernest Mckay on 9 March 2014 (2 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 August 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 August 2012 (1 page)
15 August 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 August 2012 (1 page)
15 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
15 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
15 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
15 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
15 February 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2011 (16 pages)
15 February 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2011 (16 pages)
29 December 2011Director's details changed for Mr Drummond Willem Mackay Lawson on 29 December 2011 (2 pages)
29 December 2011Director's details changed for Mr Drummond Willem Mackay Lawson on 29 December 2011 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 June 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
6 June 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
28 January 2011Annual return made up to 30 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/02/2012
(6 pages)
28 January 2011Annual return made up to 30 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/02/2012
(6 pages)
13 October 2010Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages)
13 October 2010Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS United Kingdom on 13 October 2010 (2 pages)
13 October 2010Appointment of Md Secretaries Limited as a secretary (3 pages)
13 October 2010Appointment of Md Secretaries Limited as a secretary (3 pages)
13 October 2010Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS United Kingdom on 13 October 2010 (2 pages)
13 October 2010Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages)
20 April 2010Appointment of Mr David Ernest Mckay as a director (2 pages)
20 April 2010Appointment of Mr David Ernest Mckay as a director (2 pages)
31 March 2010Incorporation (35 pages)
31 March 2010Incorporation (35 pages)