Company NameAce Subsea Limited
DirectorsCameron Edward Anderson and Emily Kathryn Anderson
Company StatusActive
Company NumberSC487590
CategoryPrivate Limited Company
Incorporation Date26 September 2014(9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCameron Edward Anderson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDummies Howe By Strocherie Farm
King Edward
Banff
AB45 3PL
Scotland
Director NameEmily Kathryn Anderson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDummies Howe By Strocherie Farm
King Edward
Banff
AB45 3PL
Scotland

Location

Registered Address6 Market Square
Oldmeldrum
Inverurie
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Cameron Edward Anderson
50.00%
Ordinary
50 at £1Emily Kathryn Anderson
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

9 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
10 August 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
11 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
21 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
31 August 2021Compulsory strike-off action has been discontinued (1 page)
30 August 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
16 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
10 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
21 August 2019Registered office address changed from Strathdeveron House Steven Road Huntly AB54 8SX to 6 Market Square Oldmeldrum Inverurie AB51 0AA on 21 August 2019 (1 page)
19 August 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
31 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
13 November 2014Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (2 pages)
13 November 2014Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (2 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 100
(23 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 100
(23 pages)