Aberdeen
AB15 4YL
Scotland
Director Name | Mr David Ernest McKay |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 31 March 2010(same day as company formation) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Leigh Michael Beck |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2019(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 December 2020) |
Role | Vice President & Chief Technical Officer |
Country of Residence | United States |
Correspondence Address | 3505 W Sam Houston Pkwy N Suite 400 Houston Texas Tx 77043 |
Director Name | Owen Eugene Kratz |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 May 2019(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3505 West Sam Houston Parkway North Suite 400 Houston Texas 77043 |
Director Name | Mr Craig McCaul |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2019(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alba Gate Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2012(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 01 December 2020) |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen Aberdeenshire AB10 1PS Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 July 2012) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | subseatek.com |
---|---|
Email address | [email protected] |
Telephone | 01224 392200 |
Telephone region | Aberdeen |
Registered Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Subsea Technologies Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 March 2016 | Delivered on: 14 March 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2020 | Application to strike the company off the register (2 pages) |
8 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
10 June 2019 | Appointment of Leigh Michael Beck as a director on 30 May 2019 (2 pages) |
5 June 2019 | Appointment of Owen Eugene Kratz as a director on 30 May 2019 (2 pages) |
5 June 2019 | Appointment of Mr Craig Mccaul as a director on 30 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr Drummond Willem Mackay Lawson on 21 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr David Ernest Mckay on 21 May 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
20 February 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
14 March 2018 | Satisfaction of charge SC3760070001 in full (1 page) |
7 March 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
14 March 2016 | Registration of charge SC3760070001, created on 8 March 2016 (17 pages) |
14 March 2016 | Registration of charge SC3760070001, created on 8 March 2016 (17 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
19 March 2014 | Director's details changed for Mr David Ernest Mckay on 9 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr David Ernest Mckay on 9 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr David Ernest Mckay on 9 March 2014 (2 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 August 2012 | Registered 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 2012 | Registered 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 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
15 August 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
15 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
15 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2011 (16 pages) |
15 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2011 (16 pages) |
29 December 2011 | Director's details changed for Mr Drummond Willem Mackay Lawson on 29 December 2011 (2 pages) |
29 December 2011 | Director's details changed for Mr Drummond Willem Mackay Lawson on 29 December 2011 (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 June 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
6 June 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
28 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders
|
28 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders
|
13 October 2010 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages) |
13 October 2010 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS United Kingdom on 13 October 2010 (2 pages) |
13 October 2010 | Appointment of Md Secretaries Limited as a secretary (3 pages) |
13 October 2010 | Appointment of Md Secretaries Limited as a secretary (3 pages) |
13 October 2010 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS United Kingdom on 13 October 2010 (2 pages) |
13 October 2010 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages) |
20 April 2010 | Appointment of Mr David Ernest Mckay as a director (2 pages) |
20 April 2010 | Appointment of Mr David Ernest Mckay as a director (2 pages) |
31 March 2010 | Incorporation (35 pages) |
31 March 2010 | Incorporation (35 pages) |