Company NameSubsea Commercial Services Ltd
DirectorCallum Andrew Magee
Company StatusActive
Company NumberSC409442
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)

Business Activity

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

Director

Director NameMr Callum Andrew Magee
Date of BirthOctober 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed14 October 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Mugiemoss Road
Bucksburn
AB21 9NT
Scotland

Location

Registered Address1 Rubislaw Place
Aberdeen
AB10 1XN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Callum Andrew Magee
100.00%
Ordinary

Financials

Year2014
Net Worth£18,966
Current Liabilities£3,633

Accounts

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

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
9 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 October 2023Director's details changed for Mr Callum Andrew Magee on 22 September 2023 (2 pages)
3 October 2023Registered office address changed from 207 Mugiemoss Road Bucksburn AB21 9NT to 1 Rubislaw Place Aberdeen AB10 1XN on 3 October 2023 (1 page)
3 October 2023Change of details for Mr Callum Andrew Magee as a person with significant control on 22 September 2023 (2 pages)
20 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 January 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
20 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
3 March 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
4 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
17 October 2017Notification of Callum Andrew Magee as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
17 October 2017Notification of Callum Andrew Magee as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
26 October 2015Micro company accounts made up to 31 March 2015 (6 pages)
26 October 2015Micro company accounts made up to 31 March 2015 (6 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
26 June 2015Director's details changed for Mr Callum Andrew Magee on 26 June 2015 (2 pages)
26 June 2015Registered office address changed from 160 Hilton Drive Aberdeen Aberdeenshire AB24 4LQ to 207 Mugiemoss Road Bucksburn AB21 9NT on 26 June 2015 (1 page)
26 June 2015Registered office address changed from 160 Hilton Drive Aberdeen Aberdeenshire AB24 4LQ to 207 Mugiemoss Road Bucksburn AB21 9NT on 26 June 2015 (1 page)
26 June 2015Director's details changed for Mr Callum Andrew Magee on 26 June 2015 (2 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
8 October 2014Micro company accounts made up to 31 March 2014 (6 pages)
8 October 2014Micro company accounts made up to 31 March 2014 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
21 December 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
21 December 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)