Pinelands 7405
Western Cape
South Africa
Director Name | Mr David Wishart Kerr |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2012(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ocean Spirit House, 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr John Burwell Reed |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 April 2014(4 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Ian Riddoch Williamson Herd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 66 Queens Crescent Kepplestone Aberdeen AB15 4BE Scotland |
Director Name | Mr James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow Mill Kirkden Letham Angus DD8 2ST Scotland |
Director Name | Mr Bruce Alexander Webster |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | 24 Kepplestone Gardens Aberdeen AB15 4DH Scotland |
Secretary Name | Alan Gordon Shanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 June 2013) |
Role | Company Director |
Correspondence Address | 15 Springdale Road Bieldside Aberdeen AB15 9FA Scotland |
Director Name | Mr Alan Gordon Shanks |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ocean Spirit House, 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Secretary Name | Mr Graeme Charles Morrice |
---|---|
Status | Resigned |
Appointed | 20 June 2013(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | Ocean Spirit House, 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Nicolas Robert Maxime MoutÉ |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 June 2013(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 28 March 2014) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | Ocean Spirit House, 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2013(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 May 2016) |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Website | integratedsubsea.co.uk |
---|
Registered Address | Ocean Spirit House, 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
88 at £1 | Iss Holdings LTD 88.00% Ordinary A |
---|---|
12 at £1 | Cape Diving (Pty) LTD 12.00% Ordinary B |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2016 | Termination of appointment of Blackwood Partners Llp as a secretary on 17 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Blackwood Partners Llp as a secretary on 17 May 2016 (1 page) |
16 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
30 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
16 April 2014 | Appointment of Mr John Reed as a director (2 pages) |
16 April 2014 | Appointment of Mr John Reed as a director (2 pages) |
15 April 2014 | Termination of appointment of Nicolas Mouté as a director (1 page) |
15 April 2014 | Termination of appointment of Nicolas Mouté as a director (1 page) |
29 November 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
29 November 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
8 October 2013 | Termination of appointment of Graeme Morrice as a secretary (1 page) |
8 October 2013 | Appointment of Blackwood Parnters Llp as a secretary (2 pages) |
8 October 2013 | Termination of appointment of Graeme Morrice as a secretary (1 page) |
8 October 2013 | Appointment of Blackwood Parnters Llp as a secretary (2 pages) |
8 October 2013 | Secretary's details changed for Blackwood Parnters Llp on 1 October 2013 (1 page) |
8 October 2013 | Secretary's details changed for Blackwood Parnters Llp on 1 October 2013 (1 page) |
8 October 2013 | Secretary's details changed for Blackwood Parnters Llp on 1 October 2013 (1 page) |
12 July 2013 | Appointment of Mr Nicolas Robert Maxime Mouté as a director (2 pages) |
12 July 2013 | Appointment of Mr Nicolas Robert Maxime Mouté as a director (2 pages) |
1 July 2013 | Termination of appointment of Alan Shanks as a secretary (1 page) |
1 July 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Termination of appointment of Alan Shanks as a director (1 page) |
1 July 2013 | Appointment of Mr Graeme Charles Morrice as a secretary (1 page) |
1 July 2013 | Termination of appointment of Alan Shanks as a director (1 page) |
1 July 2013 | Appointment of Mr Graeme Charles Morrice as a secretary (1 page) |
1 July 2013 | Termination of appointment of Alan Shanks as a secretary (1 page) |
28 May 2013 | Full accounts made up to 30 September 2012 (12 pages) |
28 May 2013 | Full accounts made up to 30 September 2012 (12 pages) |
6 November 2012 | Termination of appointment of Bruce Webster as a director (2 pages) |
6 November 2012 | Termination of appointment of Ian Herd as a director (2 pages) |
6 November 2012 | Termination of appointment of Ian Herd as a director (2 pages) |
6 November 2012 | Termination of appointment of Bruce Webster as a director (2 pages) |
13 August 2012 | Appointment of Mr Alan Gordon Shanks as a director (2 pages) |
13 August 2012 | Appointment of Mr Alan Gordon Shanks as a director (2 pages) |
7 August 2012 | Appointment of Mr David Wishart Kerr as a director (2 pages) |
7 August 2012 | Appointment of Mr David Wishart Kerr as a director (2 pages) |
4 May 2012 | Director's details changed for Ian Riddoch Williamson Herd on 1 August 2011 (2 pages) |
4 May 2012 | Director's details changed for Ian Riddoch Williamson Herd on 1 August 2011 (2 pages) |
4 May 2012 | Director's details changed for Bruce Alexander Webster on 1 August 2011 (2 pages) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Director's details changed for Bruce Alexander Webster on 1 August 2011 (2 pages) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Director's details changed for Bruce Alexander Webster on 1 August 2011 (2 pages) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Director's details changed for Ian Riddoch Williamson Herd on 1 August 2011 (2 pages) |
29 February 2012 | Full accounts made up to 30 September 2011 (12 pages) |
29 February 2012 | Full accounts made up to 30 September 2011 (12 pages) |
14 December 2011 | Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
14 December 2011 | Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Appointment of Alan Andrew Thomas as a director (3 pages) |
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
30 September 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
30 September 2010 | Change of share class name or designation (2 pages) |
30 September 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
30 September 2010 | Appointment of Alan Andrew Thomas as a director (3 pages) |
30 September 2010 | Appointment of Alan Gordon Shanks as a secretary (3 pages) |
30 September 2010 | Change of share class name or designation (2 pages) |
30 September 2010 | Appointment of Alan Gordon Shanks as a secretary (3 pages) |
11 May 2010 | Termination of appointment of James Stark as a director (2 pages) |
11 May 2010 | Appointment of Bruce Alexander Webster as a director (3 pages) |
11 May 2010 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 11 May 2010 (2 pages) |
11 May 2010 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
11 May 2010 | Appointment of Ian Riddoch Williamson Herd as a director (3 pages) |
11 May 2010 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 11 May 2010 (2 pages) |
11 May 2010 | Appointment of Bruce Alexander Webster as a director (3 pages) |
11 May 2010 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
11 May 2010 | Appointment of Ian Riddoch Williamson Herd as a director (3 pages) |
11 May 2010 | Termination of appointment of James Stark as a director (2 pages) |
8 April 2010 | Incorporation
|
8 April 2010 | Incorporation
|