Company NameDRM Subsea Limited
Company StatusDissolved
Company NumberSC408093
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)
Dissolution Date30 November 2023 (4 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Duncan Ramsay Mennie
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressYthan Villa Methlick
Ellon
Aberdeenshire
AB41 7DT
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Duncan Mennie
100.00%
Ordinary

Financials

Year2014
Net Worth£79,404
Cash£81,220
Current Liabilities£25,077

Accounts

Latest Accounts16 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End16 August

Filing History

11 December 2017Micro company accounts made up to 30 September 2017 (5 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 21 June 2016 (1 page)
29 September 2015Registered office address changed from C/O Duncan Mennie Ythan Villa Methlick Ellon Aberdeenshire AB41 7DT Scotland to Bon Accord House Riverside Drive Aberdeen AB11 7SL on 29 September 2015 (1 page)
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
7 May 2015Amended total exemption full accounts made up to 30 September 2014 (11 pages)
7 May 2015Amended total exemption small company accounts made up to 30 September 2014 (7 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 January 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to C/O Duncan Mennie Ythan Villa Methlick Ellon Aberdeenshire AB41 7DT on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to C/O Duncan Mennie Ythan Villa Methlick Ellon Aberdeenshire AB41 7DT on 7 January 2015 (1 page)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 February 2014Amended accounts made up to 30 September 2012 (6 pages)
27 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
20 June 2013Amended accounts made up to 30 September 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
4 October 2011Director's details changed for Mr Duncan Mennie on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Duncan Mennie on 4 October 2011 (2 pages)
23 September 2011Incorporation (21 pages)