Company NameIntegrated Subsea Services Africa Limited
Company StatusDissolved
Company NumberSC376455
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameAlan Andrew Thomas
Date of BirthFebruary 1954 (Born 70 years ago)
NationalitySouth African
StatusClosed
Appointed24 June 2010(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address17 Meadway
Pinelands 7405
Western Cape
South Africa
Director NameMr David Wishart Kerr
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Spirit House, 33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr John Burwell Reed
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed15 April 2014(4 years after company formation)
Appointment Duration2 years, 5 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Spirit House 33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Ian Riddoch Williamson Herd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address66 Queens Crescent
Kepplestone
Aberdeen
AB15 4BE
Scotland
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill Kirkden
Letham
Angus
DD8 2ST
Scotland
Director NameMr Bruce Alexander Webster
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleHR Director
Country of ResidenceScotland
Correspondence Address24 Kepplestone Gardens
Aberdeen
AB15 4DH
Scotland
Secretary NameAlan Gordon Shanks
NationalityBritish
StatusResigned
Appointed24 June 2010(2 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 20 June 2013)
RoleCompany Director
Correspondence Address15 Springdale Road
Bieldside
Aberdeen
AB15 9FA
Scotland
Director NameMr Alan Gordon Shanks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(2 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOcean Spirit House, 33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Secretary NameMr Graeme Charles Morrice
StatusResigned
Appointed20 June 2013(3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2013)
RoleCompany Director
Correspondence AddressOcean Spirit House, 33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Nicolas Robert Maxime MoutÉ
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed25 June 2013(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 28 March 2014)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressOcean Spirit House, 33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed08 April 2010(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusResigned
Appointed01 October 2013(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 May 2016)
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland

Contact

Websiteintegratedsubsea.co.uk

Location

Registered AddressOcean Spirit House, 33
Waterloo Quay
Aberdeen
AB11 5BS
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Shareholders

88 at £1Iss Holdings LTD
88.00%
Ordinary A
12 at £1Cape Diving (Pty) LTD
12.00%
Ordinary B

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2016Termination of appointment of Blackwood Partners Llp as a secretary on 17 May 2016 (1 page)
18 May 2016Termination of appointment of Blackwood Partners Llp as a secretary on 17 May 2016 (1 page)
16 June 2015Full accounts made up to 31 December 2014 (18 pages)
16 June 2015Full accounts made up to 31 December 2014 (18 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
30 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
16 April 2014Appointment of Mr John Reed as a director (2 pages)
16 April 2014Appointment of Mr John Reed as a director (2 pages)
15 April 2014Termination of appointment of Nicolas Mouté as a director (1 page)
15 April 2014Termination of appointment of Nicolas Mouté as a director (1 page)
29 November 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
29 November 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
8 October 2013Termination of appointment of Graeme Morrice as a secretary (1 page)
8 October 2013Appointment of Blackwood Parnters Llp as a secretary (2 pages)
8 October 2013Termination of appointment of Graeme Morrice as a secretary (1 page)
8 October 2013Appointment of Blackwood Parnters Llp as a secretary (2 pages)
8 October 2013Secretary's details changed for Blackwood Parnters Llp on 1 October 2013 (1 page)
8 October 2013Secretary's details changed for Blackwood Parnters Llp on 1 October 2013 (1 page)
8 October 2013Secretary's details changed for Blackwood Parnters Llp on 1 October 2013 (1 page)
12 July 2013Appointment of Mr Nicolas Robert Maxime Mouté as a director (2 pages)
12 July 2013Appointment of Mr Nicolas Robert Maxime Mouté as a director (2 pages)
1 July 2013Termination of appointment of Alan Shanks as a secretary (1 page)
1 July 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
1 July 2013Termination of appointment of Alan Shanks as a director (1 page)
1 July 2013Appointment of Mr Graeme Charles Morrice as a secretary (1 page)
1 July 2013Termination of appointment of Alan Shanks as a director (1 page)
1 July 2013Appointment of Mr Graeme Charles Morrice as a secretary (1 page)
1 July 2013Termination of appointment of Alan Shanks as a secretary (1 page)
28 May 2013Full accounts made up to 30 September 2012 (12 pages)
28 May 2013Full accounts made up to 30 September 2012 (12 pages)
6 November 2012Termination of appointment of Bruce Webster as a director (2 pages)
6 November 2012Termination of appointment of Ian Herd as a director (2 pages)
6 November 2012Termination of appointment of Ian Herd as a director (2 pages)
6 November 2012Termination of appointment of Bruce Webster as a director (2 pages)
13 August 2012Appointment of Mr Alan Gordon Shanks as a director (2 pages)
13 August 2012Appointment of Mr Alan Gordon Shanks as a director (2 pages)
7 August 2012Appointment of Mr David Wishart Kerr as a director (2 pages)
7 August 2012Appointment of Mr David Wishart Kerr as a director (2 pages)
4 May 2012Director's details changed for Ian Riddoch Williamson Herd on 1 August 2011 (2 pages)
4 May 2012Director's details changed for Ian Riddoch Williamson Herd on 1 August 2011 (2 pages)
4 May 2012Director's details changed for Bruce Alexander Webster on 1 August 2011 (2 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
4 May 2012Director's details changed for Bruce Alexander Webster on 1 August 2011 (2 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
4 May 2012Director's details changed for Bruce Alexander Webster on 1 August 2011 (2 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
4 May 2012Director's details changed for Ian Riddoch Williamson Herd on 1 August 2011 (2 pages)
29 February 2012Full accounts made up to 30 September 2011 (12 pages)
29 February 2012Full accounts made up to 30 September 2011 (12 pages)
14 December 2011Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
14 December 2011Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
30 September 2010Appointment of Alan Andrew Thomas as a director (3 pages)
30 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
30 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
30 September 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 100
(4 pages)
30 September 2010Change of share class name or designation (2 pages)
30 September 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 100
(4 pages)
30 September 2010Appointment of Alan Andrew Thomas as a director (3 pages)
30 September 2010Appointment of Alan Gordon Shanks as a secretary (3 pages)
30 September 2010Change of share class name or designation (2 pages)
30 September 2010Appointment of Alan Gordon Shanks as a secretary (3 pages)
11 May 2010Termination of appointment of James Stark as a director (2 pages)
11 May 2010Appointment of Bruce Alexander Webster as a director (3 pages)
11 May 2010Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 11 May 2010 (2 pages)
11 May 2010Termination of appointment of P & W Directors Limited as a director (2 pages)
11 May 2010Appointment of Ian Riddoch Williamson Herd as a director (3 pages)
11 May 2010Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 11 May 2010 (2 pages)
11 May 2010Appointment of Bruce Alexander Webster as a director (3 pages)
11 May 2010Termination of appointment of P & W Directors Limited as a director (2 pages)
11 May 2010Appointment of Ian Riddoch Williamson Herd as a director (3 pages)
11 May 2010Termination of appointment of James Stark as a director (2 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)