Company NameSubsea Technology & Rentals Limited
DirectorsStephen Samuel James Steele and Stuart Charles Bannerman
Company StatusActive
Company NumberSC404769
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)
Previous NameLedge Grant Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Samuel James Steele
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Stuart Charles Bannerman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2023(11 years, 8 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMs Elaine Joyce Grant
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Rubislaw Den South
Aberdeen
AB15 4BB
Scotland
Director NameMr Scott Ewan Lincon Johnstone
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(3 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Bailleswells Road
Bieldside
Aberdeen
AB15 9BB
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2011(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed31 August 2011(3 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 2014)
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2014(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2018)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2018(6 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 November 2022)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

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

525k at £1Elaine Grant
60.00%
Ordinary
350k at £1Scott Johnstone
40.00%
Ordinary

Financials

Year2014
Turnover£8,887,536
Gross Profit£3,565,823
Net Worth£3,800,822
Cash£311,155
Current Liabilities£2,661,394

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

1 December 2022Delivered on: 9 December 2022
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
1 December 2022Delivered on: 9 December 2022
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
1 December 2022Delivered on: 9 December 2022
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
1 December 2022Delivered on: 9 December 2022
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
1 December 2022Delivered on: 9 December 2022
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
14 January 2022Delivered on: 26 January 2022
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD as Security Agent

Classification: A registered charge
Particulars: Leasehold property the warehouse (now known as sonar house) 36 riverside road, gorleston great yarmouth registered at hm land registry with title number NK430410. For more details please refer to the instrument.
Outstanding
14 January 2022Delivered on: 26 January 2022
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD as Security Trustee for the Secured Parties.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 November 2011Delivered on: 16 November 2011
Persons entitled: Elaine Grant

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
30 May 2017Accounts for a small company made up to 31 December 2016 (16 pages)
10 August 2016Director's details changed for Mr Scott Johnstone on 9 August 2016 (2 pages)
10 August 2016Director's details changed for Ms Elaine Grant on 9 August 2016 (2 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
7 April 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
5 January 2016Company name changed ledge grant LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23
(3 pages)
10 August 2015Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
10 August 2015Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 875,000
(5 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 875,000
(5 pages)
8 June 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 875,000
(5 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 875,000
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 March 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
5 February 2014Registered office address changed from 13 13 Albyn Terrace Aberdeen AB10 1YP Scotland on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 13 13 Albyn Terrace Aberdeen AB10 1YP Scotland on 5 February 2014 (1 page)
31 January 2014Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 31 January 2014 (1 page)
31 January 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
31 January 2014Appointment of Bondlaw Secretaries Limited as a secretary (2 pages)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 875,000
(5 pages)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 875,000
(5 pages)
9 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
23 August 2012Director's details changed for Ms Elaine Grant on 31 August 2011 (2 pages)
25 November 2011Current accounting period shortened from 31 August 2012 to 28 February 2012 (3 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
15 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 875,000
(4 pages)
15 November 2011Appointment of Mr Scott Johnstone as a director (3 pages)
15 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 875,000
(4 pages)
15 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
8 September 2011Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
8 September 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 8 September 2011 (2 pages)
8 September 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 8 September 2011 (2 pages)
30 August 2011Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
4 August 2011Incorporation (25 pages)