Company NameDiving Intervention &Submarine Consultants Ltd
Company StatusDissolved
Company NumberSC391887
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 3 months ago)
Dissolution Date16 April 2024 (4 days ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Anne Carson Arcus
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(same day as company formation)
RoleReal Estate Agent
Country of ResidenceScotland
Correspondence Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameSteven Allan Arcus
Date of BirthMay 1957 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed01 February 2011(1 week, 5 days after company formation)
Appointment Duration13 years, 2 months (closed 16 April 2024)
RoleConsultant
Country of ResidenceScotland
Correspondence Address11 Ochiltree Drive
Hamilton
ML3 9NH
Scotland

Location

Registered Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anne Carson Arcus
50.00%
Ordinary
1 at £1Steven Allan Arcus
50.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£20,133
Current Liabilities£25,517

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

28 February 2021Micro company accounts made up to 31 January 2020 (5 pages)
8 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
4 February 2020Registered office address changed from 11 Ochiltree Drive Hamilton ML3 9NH Scotland to 17 Lanark Road Carluke ML8 4HE on 4 February 2020 (1 page)
8 January 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020Micro company accounts made up to 31 January 2019 (5 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
20 February 2019Director's details changed for Steven Allan Argus on 20 February 2019 (2 pages)
20 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
13 August 2018Director's details changed for Steven Allan Argus on 13 August 2018 (2 pages)
13 August 2018Change of details for Mr Steven Allan Arcus as a person with significant control on 13 August 2018 (2 pages)
13 August 2018Director's details changed for Mrs Anne Carson Arcus on 13 August 2018 (2 pages)
13 August 2018Change of details for Mrs Anne Carson Arcus as a person with significant control on 13 August 2018 (2 pages)
13 August 2018Registered office address changed from Bens Acre Airlie by Kirriemuir Angus DD8 5NP to 11 Ochiltree Drive Hamilton ML3 9NH on 13 August 2018 (1 page)
2 April 2018Micro company accounts made up to 31 January 2017 (5 pages)
2 April 2018Micro company accounts made up to 31 January 2018 (5 pages)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
8 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
8 March 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
25 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
20 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 January 2015Director's details changed for Steven Allan Argus on 14 January 2015 (2 pages)
20 January 2015Annual return made up to 20 January 2015
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Registered office address changed from 61 Shelley Drive Bothwell Glasgow G71 8TA to Bens Acre Airlie by Kirriemuir Angus DD8 5NP on 20 January 2015 (1 page)
20 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 January 2015Director's details changed for Mrs Anne Carson Arcus on 14 January 2015 (2 pages)
20 January 2015Director's details changed for Steven Allan Argus on 14 January 2015 (2 pages)
20 January 2015Registered office address changed from 61 Shelley Drive Bothwell Glasgow G71 8TA to Bens Acre Airlie by Kirriemuir Angus DD8 5NP on 20 January 2015 (1 page)
20 January 2015Director's details changed for Mrs Anne Carson Arcus on 14 January 2015 (2 pages)
20 January 2015Annual return made up to 20 January 2015
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
30 October 2013Registered office address changed from 100 South Scott Street Baillieston Glasgow G69 7DE Scotland on 30 October 2013 (1 page)
30 October 2013Registered office address changed from 100 South Scott Street Baillieston Glasgow G69 7DE Scotland on 30 October 2013 (1 page)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 July 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
1 July 2013Registered office address changed from 61 Shelley Drive Bothwell G71 8TA Scotland on 1 July 2013 (1 page)
1 July 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
1 July 2013Registered office address changed from 61 Shelley Drive Bothwell G71 8TA Scotland on 1 July 2013 (1 page)
1 July 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
1 July 2013Registered office address changed from 61 Shelley Drive Bothwell G71 8TA Scotland on 1 July 2013 (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
19 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
6 June 2011Appointment of Steven Allan Argus as a director (3 pages)
6 June 2011Appointment of Steven Allan Argus as a director (3 pages)
19 May 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2
(4 pages)
19 May 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2
(4 pages)
19 May 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2
(4 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)