Company NameNamaka Subsea Ltd
DirectorAlexander Harper
Company StatusActive
Company NumberSC443081
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Alexander Harper
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Aberdeen Science And Energy Park
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Secretary NameMr Alexander Harper
StatusCurrent
Appointed22 May 2023(10 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Correspondence AddressUnit 7, Innovation Centre Aberdeen Energy Park
Exploration Drive
Aberdeen
AB23 8GX
Scotland
Secretary NameSarah Harper
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address26 East Lodge Drive
Stonehaven
AB39 3UB
Scotland

Contact

Websitewww.namakasubsea.com
Telephone01224 289766
Telephone regionAberdeen

Location

Registered AddressUnit 7, Innovation Centre Aberdeen Energy Park
Exploration Drive
Aberdeen
AB23 8GX
Scotland
ConstituencyGordon
WardBridge of Don

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

22 May 2023Appointment of Mr Alexander Harper as a secretary on 22 May 2023 (2 pages)
22 May 2023Termination of appointment of Sarah Harper as a secretary on 22 May 2023 (1 page)
20 April 2023Confirmation statement made on 19 February 2023 with updates (4 pages)
20 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
16 April 2022Director's details changed for Mr Alexander Harper on 16 April 2022 (2 pages)
16 April 2022Director's details changed for Mr Alexander Harper on 16 April 2022 (2 pages)
16 April 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
16 April 2022Secretary's details changed for Sarah Harper on 16 April 2022 (1 page)
16 April 2022Director's details changed for Mr Alexander Harper on 16 April 2022 (2 pages)
12 November 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
1 September 2021Registered office address changed from Unit 16, Innovation Centre Aberdeen Energy Park Exploration Drive, Bridge of Don Aberdeen Grampian AB23 8GX to Unit 7, Innovation Centre Aberdeen Energy Park Exploration Drive Aberdeen AB23 8GX on 1 September 2021 (2 pages)
2 June 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
17 April 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
11 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
5 December 2018Registered office address changed from 23 Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland to Unit 16, Innovation Centre Aberdeen Energy Park Exploration Drive, Bridge of Don Aberdeen Grampian AB23 8GX on 5 December 2018 (2 pages)
5 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
29 April 2017Registered office address changed from 64 Queens Road Aberdeen AB15 4YE Scotland to 23 Admiral Court Poynernook Road Aberdeen AB11 5QX on 29 April 2017 (1 page)
29 April 2017Registered office address changed from 64 Queens Road Aberdeen AB15 4YE Scotland to 23 Admiral Court Poynernook Road Aberdeen AB11 5QX on 29 April 2017 (1 page)
5 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
8 October 2016Registered office address changed from Regus House Berry Street Aberdeen AB25 1HF to 64 Queens Road Aberdeen AB15 4YE on 8 October 2016 (1 page)
8 October 2016Registered office address changed from Regus House Berry Street Aberdeen AB25 1HF to 64 Queens Road Aberdeen AB15 4YE on 8 October 2016 (1 page)
22 August 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
22 August 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
27 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(4 pages)
27 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(4 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 March 2015Director's details changed for Mr Alexander Harper on 1 July 2014 (2 pages)
19 March 2015Director's details changed for Mr Alexander Harper on 1 July 2014 (2 pages)
19 March 2015Director's details changed for Mr Alexander Harper on 1 July 2014 (2 pages)
19 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(5 pages)
19 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(5 pages)
27 November 2014Registered office address changed from 37 Malcolms Mount West Stonehaven AB39 2TF to Regus House Berry Street Aberdeen AB25 1HF on 27 November 2014 (1 page)
27 November 2014Registered office address changed from 37 Malcolms Mount West Stonehaven AB39 2TF to Regus House Berry Street Aberdeen AB25 1HF on 27 November 2014 (1 page)
5 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 November 2014Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
1 November 2014Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
30 May 2014Sale or transfer of treasury shares. Treasury capital (2 pages)
30 May 2014Sale or transfer of treasury shares. Treasury capital (2 pages)
22 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 1
(4 pages)
22 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 1
(4 pages)
19 February 2013Incorporation (21 pages)
19 February 2013Incorporation (21 pages)