Company Name1847 Subsea Engineering Limited
DirectorsRichard John Knox and Martin Bell
Company StatusActive
Company NumberSC403020
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Richard John Knox
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2011(same day as company formation)
RoleChartered Mechanical Engineer
Country of ResidenceScotland
Correspondence Address11 Morningside Gardens
Aberdeen
AB10 7NR
Scotland
Director NameMr Martin Bell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(4 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Steuart Road
Bridge Of Allan
FK9 4JX
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed27 August 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 8 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameMrs Lesley Knox
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address11 Morningside Gardens
Aberdeen
AB10 7NR
Scotland
Director NameMr Robert James Cowman
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(4 years, 8 months after company formation)
Appointment Duration5 years (resigned 22 March 2021)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12-16 Albyn Place
Aberdeen
Aberdeenshire
AB10 1PS
Scotland
Secretary NameHeather Elizabeth Sharkey
StatusResigned
Appointed20 May 2016(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 April 2019)
RoleCompany Director
Correspondence Address383 Holburn Street
Aberdeen
AB10 7FR
Scotland
Director NameMr Alan Robert Christie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2017(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 2021)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressEc-Og, Davidson House Aberdeen Innovation Park, Ba
Bridge Of Don
Aberdeen
AB22 8GT
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed04 April 2019(7 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 July 2019)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameRaeburn Christie Clark & Wallace Llp (Corporation)
StatusResigned
Appointed01 August 2019(8 years after company formation)
Appointment Duration1 year (resigned 27 August 2020)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1Richard John Knox
100.00%
Ordinary

Financials

Year2014
Net Worth£33,469
Cash£13,714
Current Liabilities£27,741

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

30 January 2020Delivered on: 6 February 2020
Persons entitled: Fcrf 2 Limited

Classification: A registered charge
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 July 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
12 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 April 2023Memorandum and Articles of Association (12 pages)
13 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
31 January 2022Change of details for Ec-Og Holdings Ltd. as a person with significant control on 31 January 2022 (2 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
12 November 2021Termination of appointment of Alan Robert Christie as a director on 20 October 2021 (1 page)
20 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
7 April 2021Termination of appointment of Robert James Cowman as a director on 22 March 2021 (1 page)
2 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 September 2020Register inspection address has been changed from 12-16 Albyn Place Albyn Place Aberdeen AB10 1PS Scotland to 28 Albyn Place Aberdeen AB10 1YL (1 page)
2 September 2020Termination of appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 27 August 2020 (1 page)
2 September 2020Appointment of Stronachs Secretaries Limited as a secretary on 27 August 2020 (2 pages)
2 September 2020Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS Scotland to 28 Albyn Place Aberdeen AB10 1YL on 2 September 2020 (1 page)
21 August 2020Confirmation statement made on 7 July 2020 with updates (7 pages)
21 August 2020Cessation of Richard John Knox as a person with significant control on 20 January 2020 (1 page)
21 August 2020Notification of Ec-Og Holdings Ltd. as a person with significant control on 20 January 2020 (2 pages)
16 June 2020Satisfaction of charge SC4030200001 in full (1 page)
6 February 2020Registration of charge SC4030200001, created on 30 January 2020 (17 pages)
15 January 2020Particulars of variation of rights attached to shares (2 pages)
9 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 August 2019Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page)
1 August 2019Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages)
18 July 2019Confirmation statement made on 7 July 2019 with updates (6 pages)
16 April 2019Appointment of Mr Alan Robert Christie as a director on 17 December 2017 (2 pages)
15 April 2019Appointment of Raeburn Christie Clark & Wallace as a secretary on 4 April 2019 (2 pages)
15 April 2019Termination of appointment of Heather Elizabeth Sharkey as a secretary on 4 April 2019 (1 page)
26 February 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 0.0275
(2 pages)
26 February 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 0.062
(2 pages)
26 February 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 0.131
(2 pages)
26 February 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 0.1655
(2 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 July 2018Confirmation statement made on 7 July 2018 with updates (6 pages)
3 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
3 May 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 0.2
(2 pages)
3 May 2018Memorandum and Articles of Association (41 pages)
9 February 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 0.2345
(3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (9 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (9 pages)
6 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
6 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 14.7260
(4 pages)
6 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 8.8360
(4 pages)
6 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 8.8360
(4 pages)
6 June 2016Appointment of Mr Martin Bell as a director on 20 May 2016 (3 pages)
6 June 2016Appointment of Heather Elizabeth Sharkey as a secretary on 20 May 2016 (3 pages)
6 June 2016Change of share class name or designation (2 pages)
6 June 2016Change of share class name or designation (2 pages)
6 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
6 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 14.7260
(4 pages)
6 June 2016Appointment of Heather Elizabeth Sharkey as a secretary on 20 May 2016 (3 pages)
6 June 2016Appointment of Mr Martin Bell as a director on 20 May 2016 (3 pages)
11 May 2016Termination of appointment of Lesley Knox as a secretary on 10 May 2016 (1 page)
11 May 2016Termination of appointment of Lesley Knox as a secretary on 10 May 2016 (1 page)
11 May 2016Registered office address changed from 11 Morningside Gardens Aberdeen AB10 7NR to 12-16 Albyn Place Aberdeen AB10 1PS on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 11 Morningside Gardens Aberdeen AB10 7NR to 12-16 Albyn Place Aberdeen AB10 1PS on 11 May 2016 (1 page)
19 April 2016Resolutions
  • RES13 ‐ Sub-division approved 22/03/2016
(2 pages)
19 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 4.5810
(4 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
19 April 2016Sub-division of shares on 22 March 2016 (5 pages)
19 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 April 2016Appointment of Mr Robert James Cowman as a director on 22 March 2016 (3 pages)
19 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 4.5810
(4 pages)
19 April 2016Sub-division of shares on 22 March 2016 (5 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
19 April 2016Appointment of Mr Robert James Cowman as a director on 22 March 2016 (3 pages)
19 April 2016Resolutions
  • RES13 ‐ Sub-division approved 22/03/2016
(2 pages)
1 March 2016Sub-division of shares on 26 February 2016 (5 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares sub-divided 26/02/2016
(48 pages)
1 March 2016Resolutions
  • RES13 ‐ Shares sub-divided 26/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
1 March 2016Sub-division of shares on 26 February 2016 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Register(s) moved to registered office address 11 Morningside Gardens Aberdeen AB10 7NR (1 page)
29 July 2015Register(s) moved to registered office address 11 Morningside Gardens Aberdeen AB10 7NR (1 page)
29 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
(5 pages)
29 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
(5 pages)
29 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Register(s) moved to registered inspection location 12-16 Albyn Place Albyn Place Aberdeen AB10 1PS (1 page)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4
(5 pages)
15 July 2014Register inspection address has been changed to 12-16 Albyn Place Albyn Place Aberdeen AB10 1PS (1 page)
15 July 2014Register(s) moved to registered inspection location 12-16 Albyn Place Albyn Place Aberdeen AB10 1PS (1 page)
15 July 2014Register inspection address has been changed to 12-16 Albyn Place Albyn Place Aberdeen AB10 1PS (1 page)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4
(5 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4
(5 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
8 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
8 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
6 July 2011Incorporation (36 pages)
6 July 2011Incorporation (36 pages)