Company NameSubsea Solutions (UK) Ltd
Company StatusDissolved
Company NumberSC402066
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Dissolution Date10 January 2019 (5 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Iain Farrow
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address34 Arbeadie Road
Banchory
AB31 5XA
Scotland
Director NameMrs Sarah Farrow
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address34 Arbeadie Road
Banchory
AB31 5XA
Scotland

Contact

Websitesubseasolutionsuk.com

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5 at £1Iain Farrow
50.00%
Ordinary
5 at £1Sarah Farrow
50.00%
Ordinary

Financials

Year2014
Net Worth£107,204
Current Liabilities£41,361

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 January 2019Final Gazette dissolved following liquidation (1 page)
10 October 2018Return of final meeting of voluntary winding up (3 pages)
13 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-03
(1 page)
13 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-03
(1 page)
13 June 2016Registered office address changed from 34 Arbeadie Road Banchory Aberdeenshire AB31 5XA Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 13 June 2016 (2 pages)
13 June 2016Registered office address changed from 34 Arbeadie Road Banchory Aberdeenshire AB31 5XA Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 13 June 2016 (2 pages)
22 January 2016Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen Aberdeenshire AB21 0PS to 34 Arbeadie Road Banchory Aberdeenshire AB31 5XA on 22 January 2016 (1 page)
22 January 2016Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen Aberdeenshire AB21 0PS to 34 Arbeadie Road Banchory Aberdeenshire AB31 5XA on 22 January 2016 (1 page)
15 July 2015Micro company accounts made up to 31 March 2015 (6 pages)
15 July 2015Micro company accounts made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(4 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(4 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10
(4 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10
(4 pages)
6 February 2014Director's details changed for Mrs Sarah Farrow on 28 November 2013 (2 pages)
6 February 2014Director's details changed for Mrs Sarah Farrow on 28 November 2013 (2 pages)
6 February 2014Director's details changed for Mr Iain Farrow on 28 November 2013 (2 pages)
6 February 2014Director's details changed for Mr Iain Farrow on 28 November 2013 (2 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
24 June 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
24 June 2011Registered office address changed from 112 Union Grove Aberdeen AB10 6SB Scotland on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 112 Union Grove Aberdeen AB10 6SB Scotland on 24 June 2011 (1 page)
24 June 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)