Company NameMackellar Sub-Sea Limited
Company StatusDissolved
Company NumberSC486910
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 7 months ago)
Dissolution Date7 July 2022 (1 year, 9 months ago)
Previous NameCamvo 209 Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Thomas Cousins
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2016(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 07 July 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address100 West George Street
Glasgow
G2 1PJ
Scotland
Director NameMs Shauna Margaret Powell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent Peel Park
East Kilbride
G74 5PA
Scotland
Director NameMr Gavin John McCallum
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Redwood Crescent Peel Park
East Kilbride
G74 5PA
Scotland
Director NameMr Allan Cameron Dowie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Redwood Crescent Peel Park
East Kilbride
G75 5PA
Scotland
Director NameMr James Allan McColl
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressDeloitte Llp 20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Director NameMr Keith Lewis Mitchell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeloitte Llp 20 Castle Terrace
Edinburgh
EH1 2DB
Scotland

Location

Registered Address100 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 February 2019Delivered on: 15 February 2019
Persons entitled: Clyde Blowers Capital Fund Iii LP

Classification: A registered charge
Outstanding
25 June 2018Delivered on: 27 June 2018
Persons entitled: The Scottish Ministers

Classification: A registered charge
Outstanding
15 June 2015Delivered on: 23 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 July 2022Final Gazette dissolved following liquidation (1 page)
7 April 2022Move from Administration to Dissolution (18 pages)
21 February 2022Registered office address changed from C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ to 100 West George Street Glasgow Scotland G2 1PJ on 21 February 2022 (2 pages)
6 December 2021Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
26 November 2021Administrator's progress report (19 pages)
25 November 2021Administrator's progress report (18 pages)
5 October 2021Notice of extension of period of Administration (3 pages)
2 September 2021Registered office address changed from 100 West Geogre Street Glasgow G2 1PJ Scotland to C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ on 2 September 2021 (2 pages)
28 June 2021Registered office address changed from Deloitte Llp 20 Castle Terrace Edinburgh EH1 2DB to 100 West Geogre Street Glasgow G2 1PJ on 28 June 2021 (2 pages)
17 June 2021Administrator's progress report (17 pages)
3 February 2021Order removing administrator from office (9 pages)
3 February 2021Appointment of replacement or additional administrator (3 pages)
4 December 2020Administrator's progress report (17 pages)
23 September 2020Notice of extension of period of Administration (3 pages)
8 January 2020Approval of administrator’s proposals (33 pages)
24 December 2019Notice of Administrator's proposal (33 pages)
12 December 2019Termination of appointment of James Allan Mccoll as a director on 9 December 2019 (1 page)
12 December 2019Termination of appointment of Keith Lewis Mitchell as a director on 9 December 2019 (1 page)
29 November 2019Statement of affairs AM02SOASCOT/AM02SOCSCOT (14 pages)
28 November 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
25 October 2019Appointment of an administrator (3 pages)
25 October 2019Registered office address changed from Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Deloitte Llp 20 Castle Terrace Edinburgh EH1 2DB on 25 October 2019 (2 pages)
2 May 2019Director's details changed for Mr Keith Lewis Mitchell on 1 May 2019 (2 pages)
3 April 2019Full accounts made up to 31 December 2016 (27 pages)
15 February 2019Alterations to floating charge SC4869100002 (54 pages)
15 February 2019Registration of charge SC4869100003, created on 1 February 2019 (22 pages)
15 February 2019Alterations to floating charge SC4869100003 (55 pages)
16 November 2018Director's details changed for Mr Keith Lewis Mitchell on 3 November 2018 (2 pages)
16 November 2018Director's details changed for Mr James Allan Mccoll on 3 November 2018 (2 pages)
16 November 2018Change of details for Ferguson Marine Engineering (Holdings) Limited as a person with significant control on 19 September 2018 (2 pages)
21 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
19 September 2018Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 19 September 2018 (1 page)
27 June 2018Registration of charge SC4869100002, created on 25 June 2018 (20 pages)
21 February 2018Termination of appointment of Allan Cameron Dowie as a director on 21 February 2018 (1 page)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
15 February 2017Full accounts made up to 31 December 2015 (32 pages)
15 February 2017Full accounts made up to 31 December 2015 (32 pages)
25 November 2016Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016 (1 page)
25 November 2016Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016 (1 page)
24 November 2016Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride Lanarkshire G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride Lanarkshire G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 (1 page)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
1 April 2016Termination of appointment of Gavin John Mccallum as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Gavin John Mccallum as a director on 1 April 2016 (1 page)
30 March 2016Appointment of Mr Thomas Cousins as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Mr Thomas Cousins as a director on 30 March 2016 (2 pages)
25 November 2015Statement of capital on 25 November 2015
  • GBP 640,001
(5 pages)
25 November 2015Solvency Statement dated 25/11/15 (1 page)
25 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 November 2015Statement of capital on 25 November 2015
  • GBP 640,001
(5 pages)
25 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 November 2015Statement by Directors (1 page)
25 November 2015Statement by Directors (1 page)
25 November 2015Solvency Statement dated 25/11/15 (1 page)
29 October 2015Memorandum and Articles of Association (27 pages)
29 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 October 2015Memorandum and Articles of Association (27 pages)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 640,001
(7 pages)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 640,001
(7 pages)
11 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 640,001.00
(5 pages)
11 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 640,001.00
(5 pages)
22 July 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr allan cameron dowie (2 pages)
22 July 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr gavin john mccallum (2 pages)
22 July 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr allan cameron dowie (2 pages)
22 July 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr gavin john mccallum (2 pages)
23 June 2015Registration of charge SC4869100001, created on 15 June 2015 (19 pages)
23 June 2015Registration of charge SC4869100001, created on 15 June 2015 (19 pages)
22 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 240,001
(5 pages)
22 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 240,001
(5 pages)
5 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-01
  • RES15 ‐ Change company name resolution on 2015-05-01
(1 page)
5 May 2015Company name changed camvo 209 LIMITED\certificate issued on 05/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
5 May 2015Company name changed camvo 209 LIMITED\certificate issued on 05/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
5 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-01
(1 page)
25 February 2015Termination of appointment of Shauna Margaret Powell as a director on 24 February 2015 (1 page)
25 February 2015Termination of appointment of Shauna Margaret Powell as a director on 24 February 2015 (1 page)
30 October 2014Director's details changed for Mr Allan Cameron Downie on 17 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Allan Cameron Downie on 17 September 2014 (2 pages)
17 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
17 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(45 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(45 pages)