Company NameSubsea International Limited
Company StatusDissolved
Company NumberSC499434
CategoryPrivate Limited Company
Incorporation Date3 March 2015(9 years, 1 month ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew Boddice
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2018(3 years, 9 months after company formation)
Appointment Duration3 years, 12 months (closed 13 December 2022)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Michael James Noble
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(7 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2018)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Corse Grove
Bridge Of Don
Aberdeen
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2015(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address8 Garry Court
Glenrothes
Fife
KY7 6NJ
Scotland
ConstituencyGlenrothes
WardGlenrothes North, Leslie and Markinch

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 October 2019Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 5th Floor, 125 Princes Street Edinburgh EH2 4AD on 3 October 2019 (1 page)
9 August 2019Termination of appointment of Lc Secretaries Limited as a secretary on 8 August 2019 (1 page)
4 March 2019Confirmation statement made on 3 March 2019 with updates (5 pages)
21 December 2018Appointment of Mr Andrew Boddice as a director on 19 December 2018 (2 pages)
21 December 2018Termination of appointment of Michael James Noble as a director on 19 December 2018 (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
7 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
15 October 2015Appointment of Mr Michael James Noble as a director on 15 October 2015 (2 pages)
15 October 2015Appointment of Mr Michael James Noble as a director on 15 October 2015 (2 pages)
15 October 2015Termination of appointment of Pamela Summers Leiper as a director on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Pamela Summers Leiper as a director on 15 October 2015 (1 page)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 100
(25 pages)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 100
(25 pages)