Aberdeen
AB15 4YL
Scotland
Director Name | Mr David Ernest McKay |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 06 June 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 29 December 2020) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Leigh Michael Beck |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2019(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 December 2020) |
Role | Vice President & Chief Technical Officer |
Country of Residence | United States |
Correspondence Address | 3505 W Sam Houston Pkwy N Suite 400 Houston Texas Tx 77043 |
Director Name | Owen Eugene Kratz |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 May 2019(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3505 West Sam Houston Parkway North Suite 400 Houston Texas 77043 |
Director Name | Mr Craig McCaul |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2019(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alba Gate Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2012(4 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 29 December 2020) |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mr David McEwing |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Correspondence Address | C/O McGrigors Llp. 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | subseatek.com |
---|---|
Email address | [email protected] |
Telephone | 01224 392200 |
Telephone region | Aberdeen |
Registered Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Subsea Technologies Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,694 |
Cash | £29,249 |
Current Liabilities | £1,128,373 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 March 2016 | Delivered on: 14 March 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2020 | Application to strike the company off the register (1 page) |
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
10 June 2019 | Appointment of Leigh Michael Beck as a director on 30 May 2019 (2 pages) |
5 June 2019 | Appointment of Mr Craig Mccaul as a director on 30 May 2019 (2 pages) |
5 June 2019 | Appointment of Owen Eugene Kratz as a director on 30 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr David Ernest Mckay on 21 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr Drummond Willem Mackay Lawson on 21 May 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
26 February 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 February 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
31 July 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
26 June 2018 | Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
29 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
14 March 2018 | Satisfaction of charge SC4201250001 in full (1 page) |
20 February 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
14 March 2016 | Registration of charge SC4201250001, created on 8 March 2016 (17 pages) |
14 March 2016 | Registration of charge SC4201250001, created on 8 March 2016 (17 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
19 March 2014 | Director's details changed for Mr David Ernest Mckay on 9 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr David Ernest Mckay on 9 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr David Ernest Mckay on 9 March 2014 (2 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 June 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
27 June 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
5 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
15 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
15 August 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
15 August 2012 | Registered 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 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
15 August 2012 | Registered 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 2012 | Appointment of Mr David Ernest Mckay as a director (2 pages) |
18 June 2012 | Appointment of Mr Drummond Willem Mackay Lawson as a director (2 pages) |
18 June 2012 | Appointment of Mr David Ernest Mckay as a director (2 pages) |
18 June 2012 | Appointment of Mr Drummond Willem Mackay Lawson as a director (2 pages) |
15 June 2012 | Termination of appointment of David Mcewing as a director (1 page) |
15 June 2012 | Termination of appointment of Roger Connon as a director (1 page) |
15 June 2012 | Termination of appointment of David Mcewing as a director (1 page) |
15 June 2012 | Termination of appointment of Roger Connon as a director (1 page) |
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
8 June 2012 | Company name changed pacific shelf 1706 LIMITED\certificate issued on 08/06/12
|
8 June 2012 | Company name changed pacific shelf 1706 LIMITED\certificate issued on 08/06/12
|
22 March 2012 | Incorporation (46 pages) |
22 March 2012 | Incorporation (46 pages) |