Company NameSubsea Project Controls Limited
Company StatusDissolved
Company NumberSC394707
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Scott Flanagan
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/8 5 South Frederick Street
Glasgow
Lanarkshire
G1 1JG
Scotland
Director NameMrs Nicola Flanagan
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 06 June 2017)
RoleBusiness Administration
Country of ResidenceScotland
Correspondence AddressFlat 2/8 5 South Frederick Street
Glasgow
Lanarkshire
G1 1JG
Scotland

Location

Registered Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Nicola Flanagan
49.02%
Ordinary
50 at £1Scott Flanagan
49.02%
Ordinary
1 at £1Nicola Flanagan
0.98%
Ordinary B
1 at £1Scott Flanagan
0.98%
Ordinary A

Financials

Year2014
Net Worth-£3,483
Cash£20,932
Current Liabilities£32,914

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015First Gazette notice for voluntary strike-off (1 page)
31 July 2015First Gazette notice for voluntary strike-off (1 page)
24 July 2015Voluntary strike-off action has been suspended (1 page)
24 July 2015Voluntary strike-off action has been suspended (1 page)
17 July 2015Application to strike the company off the register (3 pages)
17 July 2015Application to strike the company off the register (3 pages)
16 June 2015Compulsory strike-off action has been suspended (1 page)
16 June 2015Compulsory strike-off action has been suspended (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2014Director's details changed for Mrs Nicola Flanagan on 10 May 2014 (2 pages)
14 May 2014Director's details changed for Mr Scott Flanagan on 10 May 2014 (2 pages)
14 May 2014Registered office address changed from 272 Bath Street Glasgow G2 4JR on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 272 Bath Street Glasgow G2 4JR on 14 May 2014 (1 page)
14 May 2014Director's details changed for Mrs Nicola Flanagan on 10 May 2014 (2 pages)
14 May 2014Director's details changed for Mr Scott Flanagan on 10 May 2014 (2 pages)
1 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 102
(5 pages)
1 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 102
(5 pages)
1 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 102
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
2 April 2013Registered office address changed from 0/1 120 Bowman Street Glasgow G42 8LG Scotland on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 0/1 120 Bowman Street Glasgow G42 8LG Scotland on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 0/1 120 Bowman Street Glasgow G42 8LG Scotland on 2 April 2013 (1 page)
2 April 2013Appointment of Mrs Nicola Flanagan as a director (2 pages)
2 April 2013Appointment of Mrs Nicola Flanagan as a director (2 pages)
20 March 2013Director's details changed for Mr Scott Flanagan on 19 March 2013 (2 pages)
20 March 2013Director's details changed for Mr Scott Flanagan on 19 March 2013 (2 pages)
20 March 2013Registered office address changed from 120 Bowman Street Glasgow G42 8LG Scotland on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 120 Bowman Street Glasgow G42 8LG Scotland on 20 March 2013 (1 page)
3 December 2012Director's details changed for Mr Scott Flanagan on 6 April 2012 (2 pages)
3 December 2012Registered office address changed from 58 Queens Road Aberdeen Aberdeenshire AB15 4YE United Kingdom on 3 December 2012 (1 page)
3 December 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 102
(3 pages)
3 December 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 102
(3 pages)
3 December 2012Registered office address changed from 58 Queens Road Aberdeen Aberdeenshire AB15 4YE United Kingdom on 3 December 2012 (1 page)
3 December 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 102
(3 pages)
3 December 2012Director's details changed for Mr Scott Flanagan on 6 April 2012 (2 pages)
3 December 2012Director's details changed for Mr Scott Flanagan on 6 April 2012 (2 pages)
3 December 2012Registered office address changed from 58 Queens Road Aberdeen Aberdeenshire AB15 4YE United Kingdom on 3 December 2012 (1 page)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
3 March 2011Incorporation (22 pages)
3 March 2011Incorporation (22 pages)