Company NameSubsea Technologies (UK) Limited
Company StatusDissolved
Company NumberSC420125
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NamePacific Shelf 1706 Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Drummond Willem Mackay Lawson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(2 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 29 December 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr David Ernest McKay
Date of BirthDecember 1965 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed06 June 2012(2 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 29 December 2020)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameLeigh Michael Beck
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2019(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 29 December 2020)
RoleVice President & Chief Technical Officer
Country of ResidenceUnited States
Correspondence Address3505 W Sam Houston Pkwy N
Suite 400
Houston
Texas
Tx 77043
Director NameOwen Eugene Kratz
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed30 May 2019(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3505 West Sam Houston Parkway North
Suite 400
Houston
Texas
77043
Director NameMr Craig McCaul
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2019(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 29 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlba Gate Stoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed27 July 2012(4 months after company formation)
Appointment Duration8 years, 5 months (closed 29 December 2020)
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr David McEwing
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2012(same day as company formation)
Correspondence AddressC/O McGrigors Llp. 141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitesubseatek.com
Email address[email protected]
Telephone01224 392200
Telephone regionAberdeen

Location

Registered Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Subsea Technologies Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£24,694
Cash£29,249
Current Liabilities£1,128,373

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

8 March 2016Delivered on: 14 March 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
7 October 2020Application to strike the company off the register (1 page)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
10 June 2019Appointment of Leigh Michael Beck as a director on 30 May 2019 (2 pages)
5 June 2019Appointment of Mr Craig Mccaul as a director on 30 May 2019 (2 pages)
5 June 2019Appointment of Owen Eugene Kratz as a director on 30 May 2019 (2 pages)
30 May 2019Director's details changed for Mr David Ernest Mckay on 21 May 2019 (2 pages)
30 May 2019Director's details changed for Mr Drummond Willem Mackay Lawson on 21 May 2019 (2 pages)
25 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 February 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
31 July 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
26 June 2018Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
29 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
14 March 2018Satisfaction of charge SC4201250001 in full (1 page)
20 February 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(5 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(5 pages)
14 March 2016Registration of charge SC4201250001, created on 8 March 2016 (17 pages)
14 March 2016Registration of charge SC4201250001, created on 8 March 2016 (17 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
10 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
19 March 2014Director's details changed for Mr David Ernest Mckay on 9 March 2014 (2 pages)
19 March 2014Director's details changed for Mr David Ernest Mckay on 9 March 2014 (2 pages)
19 March 2014Director's details changed for Mr David Ernest Mckay on 9 March 2014 (2 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 June 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
27 June 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
5 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
15 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
15 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
15 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
15 August 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 August 2012 (1 page)
15 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
15 August 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 August 2012 (1 page)
18 June 2012Appointment of Mr David Ernest Mckay as a director (2 pages)
18 June 2012Appointment of Mr Drummond Willem Mackay Lawson as a director (2 pages)
18 June 2012Appointment of Mr David Ernest Mckay as a director (2 pages)
18 June 2012Appointment of Mr Drummond Willem Mackay Lawson as a director (2 pages)
15 June 2012Termination of appointment of David Mcewing as a director (1 page)
15 June 2012Termination of appointment of Roger Connon as a director (1 page)
15 June 2012Termination of appointment of David Mcewing as a director (1 page)
15 June 2012Termination of appointment of Roger Connon as a director (1 page)
8 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-06
(1 page)
8 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-06
(1 page)
8 June 2012Company name changed pacific shelf 1706 LIMITED\certificate issued on 08/06/12
  • CONNOT ‐
(3 pages)
8 June 2012Company name changed pacific shelf 1706 LIMITED\certificate issued on 08/06/12
  • CONNOT ‐
(3 pages)
22 March 2012Incorporation (46 pages)
22 March 2012Incorporation (46 pages)