Company NameSanderson Subsea Ltd
Company StatusDissolved
Company NumberSC470050
CategoryPrivate Limited Company
Incorporation Date14 February 2014(10 years, 2 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Iain Peter Rennie Sanderson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dickson Way
St Cyrus
Montrose
Angus
DD10 0DZ
Scotland
Secretary NameMrs Frances Clair Sanderson
StatusClosed
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address3 Dickson Way
St Cyrus
Montrose
Angus
DD10 0DZ
Scotland
Director NameMrs Frances Clair Sanderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2014(2 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (closed 17 December 2019)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address3 Dickson Way
St. Cyrus
Montrose
Angus
DD10 0DZ
Scotland

Location

Registered Address12 Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Frances Sanderson
66.67%
Ordinary
1 at £1Iain Peter Rennie Sanderson
33.33%
Ordinary

Financials

Year2014
Net Worth£66,689
Cash£69,728
Current Liabilities£45,824

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
23 September 2019Application to strike the company off the register (3 pages)
16 May 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
20 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
(5 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
(5 pages)
8 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(5 pages)
2 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(5 pages)
6 March 2014Appointment of Mrs Frances Sanderson as a director (2 pages)
6 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 3
(3 pages)
6 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 3
(3 pages)
6 March 2014Appointment of Mrs Frances Sanderson as a director (2 pages)
6 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 3
(3 pages)
21 February 2014Current accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
21 February 2014Current accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
14 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
14 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
14 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)