Company NameTekhi Subsea Limited
DirectorsAngela Beatrice Graham and Keith Porter
Company StatusActive
Company NumberSC429293
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Angela Beatrice Graham
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranby Cottage Harelaw
Stanley
Co. Durham
DH8 8DH
Director NameMr Keith Porter
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(same day as company formation)
RoleRov Pilot Technician
Country of ResidenceEngland
Correspondence Address25 Cranbrook Court
Kingston Park
Newcastle Upon Tyne
NE3 2YR

Location

Registered Address71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Angela Beatrice Graham
50.00%
Ordinary
5 at £1Keith Porter
50.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£7,207

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

7 September 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
24 July 2023Registered office address changed from Neo House Riverside Drive Aberdeen AB11 7LH Scotland to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 24 July 2023 (1 page)
14 October 2022Micro company accounts made up to 5 April 2022 (4 pages)
29 September 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 5 April 2021 (4 pages)
20 September 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
30 July 2021Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeenshire AB21 0PS to Neo House Riverside Drive Aberdeen AB11 7LH on 30 July 2021 (1 page)
23 December 2020Micro company accounts made up to 5 April 2020 (4 pages)
25 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 5 April 2019 (4 pages)
30 July 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
31 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
1 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
31 July 2017Notification of Keith Porter as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Keith Porter as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Keith Porter as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (9 pages)
19 October 2016Director's details changed for Mr Keith Porter on 18 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Keith Porter on 18 October 2016 (2 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
23 October 2015Micro company accounts made up to 5 April 2015 (6 pages)
23 October 2015Micro company accounts made up to 5 April 2015 (6 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10
(4 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10
(4 pages)
18 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
18 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
18 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10
(4 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10
(4 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
15 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
30 August 2012Current accounting period extended from 31 March 2013 to 5 April 2013 (1 page)
30 August 2012Current accounting period extended from 31 March 2013 to 5 April 2013 (1 page)
30 August 2012Current accounting period extended from 31 March 2013 to 5 April 2013 (1 page)
6 August 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
6 August 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)