Company NameSubsea Fabrications Qaqcqi Solutions Ltd.
Company StatusDissolved
Company NumberSC417545
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMagdalene Robertson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Ashwood Road
Bridge Of Don
Aberdeen
AB22 8QX
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Magdalene Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£507
Cash£13,847
Current Liabilities£13,340

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016Application to strike the company off the register (3 pages)
12 April 2016Application to strike the company off the register (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 March 2014Director's details changed for Magdalene Robertson on 21 November 2013 (2 pages)
25 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
25 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
25 March 2014Director's details changed for Magdalene Robertson on 21 November 2013 (2 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
17 April 2012Appointment of Magdalene Robertson as a director (3 pages)
17 April 2012Appointment of Magdalene Robertson as a director (3 pages)
24 February 2012Termination of appointment of Peter Trainer as a secretary (2 pages)
24 February 2012Termination of appointment of Susan Mcintosh as a director (2 pages)
24 February 2012Termination of appointment of Peter Trainer as a secretary (2 pages)
24 February 2012Termination of appointment of Susan Mcintosh as a director (2 pages)
24 February 2012Termination of appointment of Peter Trainer as a director (2 pages)
24 February 2012Termination of appointment of Peter Trainer as a director (2 pages)
21 February 2012Incorporation (24 pages)
21 February 2012Incorporation (24 pages)