Company NameSubsea Piping Solutions Limited
DirectorClaire Mitchell
Company StatusActive
Company NumberSC493491
CategoryPrivate Limited Company
Incorporation Date16 December 2014(9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 26514Manufacture of non-electronic industrial process control equipment
SIC 28120Manufacture of fluid power equipment
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMrs Claire Mitchell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleHairdresser
Country of ResidenceScotland
Correspondence Address19 Commerce Street
Insch
Aberdeenshire
AB52 6HX
Scotland
Director NameMr David George Duncan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Sairs Colpy
Insch
AB52 6TG
Scotland
Director NameMr Steven Alexander Mitchell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceRothienorman
Correspondence Address6 Gordon Place Rothienorman
Inverurie
AB51 8XF
Scotland

Contact

Websitewww.subsea-pipe.com
Email address[email protected]
Telephone07 831867522
Telephone regionMobile

Location

Registered Address19 Commerce Street
Insch
Aberdeenshire
AB52 6HX
Scotland
ConstituencyGordon
WardWest Garioch
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1David Duncan
50.00%
Ordinary
5 at £1Steven Mitchell
50.00%
Ordinary

Accounts

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

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

28 January 2021Register(s) moved to registered office address 19 Commerce Street Insch Aberdeenshire AB52 6HX (2 pages)
14 January 2021Cessation of Steven Mitchell as a person with significant control on 28 May 2020 (1 page)
14 January 2021Termination of appointment of Steven Alexander Mitchell as a director on 28 May 2020 (1 page)
14 January 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
14 January 2021Cessation of Steven Mitchell as a person with significant control on 28 May 2020 (1 page)
14 January 2021Notification of Claire Mitchell as a person with significant control on 28 May 2020 (2 pages)
18 June 2020Appointment of Mrs Claire Mitchell as a director on 18 June 2020 (2 pages)
27 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
22 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
19 December 2018Confirmation statement made on 16 December 2018 with updates (5 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
20 July 2017Notification of Steven Mitchell as a person with significant control on 20 July 2017 (1 page)
20 July 2017Cessation of David George Duncan as a person with significant control on 20 July 2017 (1 page)
20 July 2017Notification of Steven Mitchell as a person with significant control on 31 March 2017 (1 page)
20 July 2017Cessation of David George Duncan as a person with significant control on 31 March 2017 (1 page)
25 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
5 May 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 5.00
(4 pages)
5 May 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 5.00
(4 pages)
5 May 2017Purchase of own shares. (3 pages)
5 May 2017Purchase of own shares. (3 pages)
18 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 April 2017Register(s) moved to registered inspection location Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE (1 page)
5 April 2017Register(s) moved to registered inspection location Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE (1 page)
4 April 2017Register inspection address has been changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE (1 page)
4 April 2017Register inspection address has been changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE (1 page)
3 April 2017Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 19 Commerce Street Insch Aberdeenshire AB52 6HX on 3 April 2017 (1 page)
3 April 2017Register inspection address has been changed to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE (1 page)
3 April 2017Register inspection address has been changed to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE (1 page)
3 April 2017Termination of appointment of David George Duncan as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of David George Duncan as a director on 31 March 2017 (1 page)
3 April 2017Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 19 Commerce Street Insch Aberdeenshire AB52 6HX on 3 April 2017 (1 page)
21 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10
(4 pages)
20 January 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE United Kingdom to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 20 January 2016 (1 page)
20 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10
(4 pages)
20 January 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE United Kingdom to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 20 January 2016 (1 page)
16 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-16
  • GBP 10
(23 pages)
16 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-16
  • GBP 10
(23 pages)