Company NameReach Subsea UK Ltd
DirectorsJostein Alendal and Birgitte Wendelbo Johansen
Company StatusActive
Company NumberSC455367
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 9 months ago)
Previous NameIsurvey Offshore Ltd

Business Activity

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

Directors

Director NameJostein Alendal
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNorwegian
StatusCurrent
Appointed22 March 2022(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressIsurvey Offshore Ltd 7 Kingshill Park
Venture Drive
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameBirgitte Wendelbo Johansen
Date of BirthOctober 1976 (Born 47 years ago)
NationalityNorwegian
StatusCurrent
Appointed22 March 2022(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressIsurvey Offshore Ltd 7 Kingshill Park
Venture Drive
Westhill
Aberdeenshire
AB32 6FL
Scotland
Secretary NamePeterkins Solicitors (Corporation)
StatusCurrent
Appointed26 July 2013(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Frode Ingar Karlsen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleProject Director
Country of ResidenceNorway
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr BØRge Fridahl Larsen
Date of BirthJuly 1976 (Born 47 years ago)
NationalityNorwegian
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr ØIvind Mikal RØEgh
Date of BirthApril 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleCEO
Country of ResidenceNorway
Correspondence Address7 Kingshill Park
Venture Drive
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr Colin Neville Howie
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(7 months after company formation)
Appointment Duration4 months (resigned 27 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Vidar Hovland
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed21 February 2014(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2015)
RoleManager
Country of ResidenceNorway
Correspondence AddressUnit 4a Burn O'Bennie Road
Banchory
Aberdeenshire
AB31 5NL
Scotland
Director NameMr Andrew John McMurtrie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(11 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 September 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kingshill Park
Venture Drive
Westhill
Aberdeenshire
AB31 4DZ
Scotland
Director NameMr Are Stenberg
Date of BirthAugust 1975 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed27 June 2014(11 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 March 2022)
RoleFinancial Director
Country of ResidenceNorway
Correspondence Address7 Kingshill Park
Venture Drive
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr Graeme Duncan Bell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2022)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address7 Kingshill Park
Venture Drive
Westhill
Aberdeenshire
AB31 6FL
Scotland

Contact

Websiteisurvey.biz
Telephone01224 418210
Telephone regionAberdeen

Location

Registered AddressPeterkins
100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Isurvey Group As
100.00%
Ordinary

Financials

Year2014
Net Worth£240,692
Cash£274,044
Current Liabilities£560,202

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

3 July 2018Delivered on: 20 July 2018
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding

Filing History

29 December 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
7 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
20 April 2020Director's details changed for Mr Andrew John Mcmurtrie on 16 April 2020 (2 pages)
20 April 2020Director's details changed for Mr Graeme Duncan Bell on 20 April 2020 (2 pages)
16 April 2020Director's details changed for Mr Øivind Mikal Røegh on 16 April 2020 (2 pages)
16 April 2020Director's details changed for Mr are Stenberg on 16 April 2020 (2 pages)
16 April 2020Director's details changed for Mr Andrew John Mcmurtrie on 16 April 2020 (2 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
8 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
3 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
3 August 2018Amended accounts for a small company made up to 31 December 2016 (11 pages)
3 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
20 July 2018Registration of charge SC4553670001, created on 3 July 2018 (18 pages)
18 January 2018Withdrawal of a person with significant control statement on 18 January 2018 (2 pages)
16 August 2017Change of details for Isurvey Group as as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Change of details for Isurvey Group as as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Change of details for Isurvey Group as as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Change of details for Isurvey Group as as a person with significant control on 16 August 2017 (2 pages)
15 August 2017Director's details changed for Mr Andrew John Mcmurtrie on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Mr Graeme Duncan Bell on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Mr Graeme Duncan Bell on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Mr are Stenberg on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Mr Øivind Mikal Røegh on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Mr are Stenberg on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Mr Øivind Mikal Røegh on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Mr Andrew John Mcmurtrie on 15 August 2017 (2 pages)
14 August 2017Change of details for Isurvey Group as as a person with significant control on 7 August 2017 (2 pages)
14 August 2017Change of details for Isurvey Group as as a person with significant control on 7 August 2017 (2 pages)
31 July 2017Notification of Isurvey Group As as a person with significant control on 6 April 2016 (1 page)
31 July 2017Secretary's details changed for Peterkins Services Limited on 31 July 2017 (1 page)
31 July 2017Secretary's details changed for Peterkins Services Limited on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
31 July 2017Notification of Isurvey Group As as a person with significant control on 6 April 2016 (1 page)
31 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
24 July 2017Full accounts made up to 31 December 2016 (19 pages)
24 July 2017Full accounts made up to 31 December 2016 (19 pages)
19 January 2017Auditor's resignation (1 page)
19 January 2017Auditor's resignation (1 page)
28 October 2016Full accounts made up to 31 December 2015 (11 pages)
28 October 2016Full accounts made up to 31 December 2015 (11 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
17 November 2015Termination of appointment of Vidar Hovland as a director on 15 October 2015 (1 page)
17 November 2015Termination of appointment of Vidar Hovland as a director on 15 October 2015 (1 page)
11 November 2015Appointment of Mr Graeme Duncan Bell as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr Graeme Duncan Bell as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr Graeme Duncan Bell as a director on 1 October 2015 (2 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(7 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(7 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 March 2015Director's details changed for Mr Andrew John Mcmurtrie on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Øivind Mikal Røegh on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mr are Stenberg on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Vidar Hovland on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Vidar Hovland on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Øivind Mikal Røegh on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Andrew John Mcmurtrie on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mr are Stenberg on 27 March 2015 (2 pages)
19 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(6 pages)
19 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(6 pages)
12 August 2014Appointment of Mr are Stenberg as a director on 27 June 2014 (2 pages)
12 August 2014Appointment of Mr are Stenberg as a director on 27 June 2014 (2 pages)
27 June 2014Termination of appointment of Colin Howie as a director (1 page)
27 June 2014Appointment of Mr Andrew John Mcmurtrie as a director (2 pages)
27 June 2014Appointment of Mr Andrew John Mcmurtrie as a director (2 pages)
27 June 2014Termination of appointment of Colin Howie as a director (1 page)
13 March 2014Appointment of Mr Colin Neville Howie as a director (2 pages)
13 March 2014Appointment of Mr Vidar Hovland as a director (2 pages)
13 March 2014Termination of appointment of Børge Larsen as a director (1 page)
13 March 2014Termination of appointment of Andrew Mcmurtrie as a director (1 page)
13 March 2014Termination of appointment of Frode Karlsen as a director (1 page)
13 March 2014Appointment of Mr Vidar Hovland as a director (2 pages)
13 March 2014Termination of appointment of Børge Larsen as a director (1 page)
13 March 2014Appointment of Mr Colin Neville Howie as a director (2 pages)
13 March 2014Termination of appointment of Frode Karlsen as a director (1 page)
13 March 2014Termination of appointment of Andrew Mcmurtrie as a director (1 page)
18 December 2013Appointment of Mr Andrew John Mcmurtrie as a director (2 pages)
18 December 2013Appointment of Mr Andrew John Mcmurtrie as a director (2 pages)
12 December 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
12 December 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
26 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)