Milltimber
Aberdeen
AB13 0HJ
Scotland
Secretary Name | John Gordon Macrae |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years (closed 01 November 2022) |
Role | Company Director |
Correspondence Address | Ground Floor Silverburn Lodge Claymore Drive Bridge Of Don Aberdeen AB23 8GD Scotland |
Director Name | Grant Carnegie Cowie |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2016(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 01 November 2022) |
Role | Operations Manager - Oil And Gas |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Silverburn Lodge Claymore Drive Bridge Of Don Aberdeen AB23 8GD Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Website | cortezsubsea.com |
---|---|
Email address | [email protected] |
Registered Address | Ground Floor Silverburn Lodge Claymore Drive Bridge Of Don Aberdeen AB23 8GD Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
1 at £1 | Cortez Subsea LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 November 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
1 June 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
6 May 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
26 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
23 August 2016 | Appointment of Grant Carnegie Cowie as a director on 12 August 2016 (3 pages) |
23 August 2016 | Appointment of Grant Carnegie Cowie as a director on 12 August 2016 (3 pages) |
8 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 July 2014 | Company name changed cortez deeptech LIMITED\certificate issued on 11/07/14
|
11 July 2014 | Resolutions
|
11 July 2014 | Company name changed cortez deeptech LIMITED\certificate issued on 11/07/14
|
11 July 2014 | Resolutions
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
16 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
8 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
8 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Registered office address changed from 8 Albert Place Aberdeen AB25 1RG on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from 8 Albert Place Aberdeen AB25 1RG on 27 November 2012 (1 page) |
11 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (14 pages) |
24 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (14 pages) |
4 April 2012 | Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages) |
4 April 2012 | Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages) |
14 February 2012 | Company name changed mountwest activity LIMITED\certificate issued on 14/02/12
|
14 February 2012 | Company name changed mountwest activity LIMITED\certificate issued on 14/02/12
|
7 February 2012 | Resolutions
|
7 February 2012 | Resolutions
|
14 December 2011 | Appointment of John Gordon Macrae as a secretary (3 pages) |
14 December 2011 | Appointment of John Gordon Macrae as a secretary (3 pages) |
25 November 2011 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 25 November 2011 (2 pages) |
25 November 2011 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 25 November 2011 (2 pages) |
5 May 2011 | Appointment of Alasdair Bridgewood Cowie as a director (3 pages) |
5 May 2011 | Termination of appointment of Ewan Neilson as a director (2 pages) |
5 May 2011 | Termination of appointment of Ewan Neilson as a director (2 pages) |
5 May 2011 | Appointment of Alasdair Bridgewood Cowie as a director (3 pages) |
14 March 2011 | Incorporation (29 pages) |
14 March 2011 | Incorporation (29 pages) |