Company NameDavid Ogston Subsea Controls Ltd
DirectorDavid James Ogston
Company StatusActive
Company NumberSC433307
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr David James Ogston
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Albyn Place
Aberdeen
AB10 1YH
Scotland

Contact

Telephone07 779912848
Telephone regionMobile

Location

Registered Address10 Albyn Place
Aberdeen
AB10 1YH
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1David James Ogston
100.00%
Ordinary

Financials

Year2014
Net Worth£141,136
Cash£107,877
Current Liabilities£42,590

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

29 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
27 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
9 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 June 2017Registered office address changed from 16 st. Duthac Crescent Banchory Kincardineshire AB31 5YW to 6 Rubislaw Place Aberdeen AB10 1XN on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 16 st. Duthac Crescent Banchory Kincardineshire AB31 5YW to 6 Rubislaw Place Aberdeen AB10 1XN on 16 June 2017 (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Confirmation statement made on 25 September 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 25 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 April 2015Registered office address changed from 16D Denwood Aberdeen AB15 6JF to 16 St. Duthac Crescent Banchory Kincardineshire AB31 5YW on 3 April 2015 (1 page)
3 April 2015Registered office address changed from 16D Denwood Aberdeen AB15 6JF to 16 St. Duthac Crescent Banchory Kincardineshire AB31 5YW on 3 April 2015 (1 page)
3 April 2015Registered office address changed from 16D Denwood Aberdeen AB15 6JF to 16 St. Duthac Crescent Banchory Kincardineshire AB31 5YW on 3 April 2015 (1 page)
31 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 October 2013Director's details changed for Mr David James Ogston on 13 September 2013 (2 pages)
11 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Director's details changed for Mr David James Ogston on 13 September 2013 (2 pages)
11 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Registered office address changed from 176 Oscar Road Aberdeen AB11 8EJ United Kingdom on 11 October 2013 (1 page)
11 October 2013Registered office address changed from 176 Oscar Road Aberdeen AB11 8EJ United Kingdom on 11 October 2013 (1 page)
25 September 2012Incorporation (21 pages)
25 September 2012Incorporation (21 pages)