Company NameStewart Subsea Solutions Limited
Company StatusDissolved
Company NumberSC416262
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Graham John Stewart
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameMrs Rachel Vanessa Stewart
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland

Location

Registered Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
ConstituencyGordon
WardInverurie and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Graham John Stewart
50.00%
Ordinary
1 at £1Rachel Vanessa Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£70,942
Cash£74,125
Current Liabilities£15,805

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
6 May 2022Application to strike the company off the register (3 pages)
17 February 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
18 May 2021Micro company accounts made up to 31 December 2020 (6 pages)
13 April 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
23 February 2021Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page)
22 December 2020Micro company accounts made up to 28 February 2020 (6 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
21 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
15 October 2019Notification of Rachel Vanessa Stewart as a person with significant control on 31 July 2019 (2 pages)
15 October 2019Cessation of Graham John Stewart as a person with significant control on 31 July 2019 (1 page)
7 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
29 October 2018Micro company accounts made up to 28 February 2018 (6 pages)
6 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
4 January 2018Change of details for Mr Graham John Stewart as a person with significant control on 4 July 2016 (2 pages)
4 January 2018Change of details for Mr Graham John Stewart as a person with significant control on 4 July 2016 (2 pages)
12 October 2017Micro company accounts made up to 28 February 2017 (6 pages)
12 October 2017Micro company accounts made up to 28 February 2017 (6 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
21 July 2016Director's details changed for Mr Graham John Stewart on 4 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Graham John Stewart on 4 July 2016 (2 pages)
21 July 2016Director's details changed for Mrs Rachel Vanessa Stewart on 4 July 2016 (2 pages)
21 July 2016Director's details changed for Mrs Rachel Vanessa Stewart on 4 July 2016 (2 pages)
25 May 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
25 May 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
27 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(4 pages)
27 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
10 August 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
10 August 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
26 June 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
26 June 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
10 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
2 September 2013Registered office address changed from Crichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ Scotland on 2 September 2013 (2 pages)
2 September 2013Registered office address changed from Crichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ Scotland on 2 September 2013 (2 pages)
2 September 2013Registered office address changed from Crichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ Scotland on 2 September 2013 (2 pages)
11 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 June 2013Director's details changed for Mr Graham John Stewart on 6 February 2013 (2 pages)
4 June 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
4 June 2013Register(s) moved to registered inspection location (1 page)
4 June 2013Director's details changed for Mrs Rachel Vanessa Stewart on 6 February 2013 (2 pages)
4 June 2013Register(s) moved to registered inspection location (1 page)
4 June 2013Director's details changed for Mrs Rachel Vanessa Stewart on 6 February 2013 (2 pages)
4 June 2013Register inspection address has been changed (1 page)
4 June 2013Register inspection address has been changed (1 page)
4 June 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
4 June 2013Director's details changed for Mrs Rachel Vanessa Stewart on 6 February 2013 (2 pages)
4 June 2013Director's details changed for Mr Graham John Stewart on 6 February 2013 (2 pages)
4 June 2013Director's details changed for Mr Graham John Stewart on 6 February 2013 (2 pages)
16 May 2013Registered office address changed from 3 Cruetown Bressay Shetland ZE2 9EP United Kingdom on 16 May 2013 (2 pages)
16 May 2013Registered office address changed from Crichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ Scotland on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 3 Cruetown Bressay Shetland ZE2 9EP United Kingdom on 16 May 2013 (2 pages)
16 May 2013Registered office address changed from Crichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ Scotland on 16 May 2013 (1 page)
6 February 2012Incorporation (22 pages)
6 February 2012Incorporation (22 pages)