Company NameCortez Engineering Limited
Company StatusDissolved
Company NumberSC395384
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Alasdair Bridgewood Cowie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(2 weeks, 6 days after company formation)
Appointment Duration11 years, 9 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address194 North Deeside Road
Milltimber
Aberdeen
AB13 0HJ
Scotland
Secretary NameJohn Gordon Macrae
NationalityBritish
StatusClosed
Appointed02 December 2011(8 months, 3 weeks after company formation)
Appointment Duration11 years (closed 27 December 2022)
RoleCompany Director
Correspondence AddressGround Floor Silverburn Lodge Claymore Drive
Bridge Of Don
Aberdeen
AB23 8GD
Scotland
Director NameGrant Carnegie Cowie
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2016(5 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 27 December 2022)
RoleOperations Manager - Oil And Gas
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Silverburn Lodge Claymore Drive
Bridge Of Don
Aberdeen
AB23 8GD
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameMr Andrea Tiberio
Date of BirthNovember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed08 February 2013(1 year, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 April 2013)
RoleCivil Engineer
Country of ResidenceItaly
Correspondence AddressGround Floor Silverburn Lodge Claymore Drive
Bridge Of Don
Aberdeen
AB23 8GD
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2011(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland

Contact

Websitecortezsubsea.com
Email address[email protected]
Telephone01224 392888
Telephone regionAberdeen

Location

Registered AddressGround Floor Silverburn Lodge Claymore Drive
Bridge Of Don
Aberdeen
AB23 8GD
Scotland
ConstituencyGordon
WardBridge of Don

Shareholders

1 at £1Cortez Subsea LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
1 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
21 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 May 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
26 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 August 2016Appointment of Grant Carnegie Cowie as a director on 12 August 2016 (3 pages)
23 August 2016Appointment of Grant Carnegie Cowie as a director on 12 August 2016 (3 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
30 January 2014Company name changed cortez innovo LIMITED\certificate issued on 30/01/14
  • CONNOT ‐
(3 pages)
30 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-24
(1 page)
30 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-24
(1 page)
30 January 2014Company name changed cortez innovo LIMITED\certificate issued on 30/01/14
  • CONNOT ‐
(3 pages)
16 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 April 2013Termination of appointment of Andrea Tiberio as a director (1 page)
22 April 2013Termination of appointment of Andrea Tiberio as a director (1 page)
8 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
8 February 2013Appointment of Mr Andrea Tiberio as a director (2 pages)
8 February 2013Appointment of Mr Andrea Tiberio as a director (2 pages)
22 January 2013Company name changed cortez wellserv LIMITED\certificate issued on 22/01/13
  • CONNOT ‐
(3 pages)
22 January 2013Company name changed cortez wellserv LIMITED\certificate issued on 22/01/13
  • CONNOT ‐
(3 pages)
17 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-15
(1 page)
17 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-15
(1 page)
27 November 2012Registered office address changed from 8 Albert Place Aberdeen AB25 1RG on 27 November 2012 (1 page)
27 November 2012Registered office address changed from 8 Albert Place Aberdeen AB25 1RG on 27 November 2012 (1 page)
11 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (14 pages)
24 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (14 pages)
4 April 2012Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages)
4 April 2012Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages)
22 February 2012Company name changed mountwest across LIMITED\certificate issued on 22/02/12
  • CONNOT ‐
(3 pages)
22 February 2012Company name changed mountwest across LIMITED\certificate issued on 22/02/12
  • CONNOT ‐
(3 pages)
7 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-03
(1 page)
7 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-03
(1 page)
14 December 2011Appointment of John Gordon Macrae as a secretary (3 pages)
14 December 2011Appointment of John Gordon Macrae as a secretary (3 pages)
25 November 2011Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 25 November 2011 (2 pages)
25 November 2011Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 25 November 2011 (2 pages)
13 April 2011Termination of appointment of Ewan Neilson as a director (2 pages)
13 April 2011Appointment of Alasdair Bridgewood Cowie as a director (3 pages)
13 April 2011Termination of appointment of Ewan Neilson as a director (2 pages)
13 April 2011Appointment of Alasdair Bridgewood Cowie as a director (3 pages)
14 March 2011Incorporation (29 pages)
14 March 2011Incorporation (29 pages)