Company NameSubsea Solutionz Ltd
Company StatusDissolved
Company NumberSC478748
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 11 months ago)
Dissolution Date6 August 2019 (4 years, 8 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 Joseph Andrew Carless
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 St Bridget Crescent
Stonehaven
Aberdeenshire
AB39 2GL
Scotland
Director NameMrs Tracy Louise Carless
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 St Bridget Crescent
Stonehaven
Aberdeenshire
AB39 2GL
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 £1Tracy L. Carless
66.67%
Ordinary
1 at £1Joseph A. Carless
33.33%
Ordinary

Financials

Year2014
Net Worth£38,507
Cash£51,965
Current Liabilities£27,953

Accounts

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

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
14 May 2019Application to strike the company off the register (3 pages)
3 May 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
14 February 2019Previous accounting period shortened from 30 April 2019 to 31 January 2019 (1 page)
12 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
31 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
7 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(4 pages)
14 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(4 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3
(4 pages)
16 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3
(4 pages)
9 March 2015Statement of capital following an allotment of shares on 10 September 2014
  • GBP 3
(3 pages)
9 March 2015Statement of capital following an allotment of shares on 10 September 2014
  • GBP 3
(3 pages)
12 June 2014Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
12 June 2014Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)