Company NameUmbilicals International (UK) Limited
Company StatusDissolved
Company NumberSC521650
CategoryPrivate Limited Company
Incorporation Date2 December 2015(8 years, 5 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Craig Hutchinson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2018(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 8-9 Technology Centre Aberdeen Energy Park
Claymore Drive
Aberdeen
AB23 8GD
Scotland
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWatermark Business Park 249 Govan Road
Glasgow
G51 1HJ
Scotland
Director NameMr Alasdair MacDonald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatermark Business Park 249 Govan Road
Glasgow
G51 1HJ
Scotland
Director NameMr David Lawrence Pridden
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 8-9 Technology Centre Aberdeen Energy Park
Claymore Drive
Aberdeen
AB23 8GD
Scotland
Director NameMr David Robert Cooper
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 8-9 Technology Centre Aberdeen Energy Park
Claymore Drive
Aberdeen
AB23 8GD
Scotland
Director NameMr Ross Andrew Gordon McLellan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8-9 Technology Centre Claymore Drive
Aberdeen
AB23 8GD
Scotland
Director NameMr Gordon William Kerr
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCaley Ocean Systems Limited McCallum House
375 Govan Road
Glasgow
G51 2SE
Scotland
Secretary NameMr Gordon William Kerr
StatusResigned
Appointed08 September 2021(5 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressWatermark Business Park 375 Govan Road
Glasgow
G51 2SE
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed02 December 2015(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusResigned
Appointed07 November 2019(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 September 2021)
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
Aberdeenshire
AB10 6XU
Scotland

Location

Registered AddressUnits 8-9 Technology Centre Aberdeen Energy Park
Claymore Drive
Aberdeen
AB23 8GD
Scotland
ConstituencyGordon
WardBridge of Don

Accounts

Latest Accounts29 December 2020 (3 years, 4 months ago)
Accounts CategorySmall
Accounts Year End29 December

Charges

22 March 2019Delivered on: 29 March 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 December 2020Accounts for a small company made up to 29 December 2019 (11 pages)
3 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
9 January 2020Audit exemption statement of guarantee by parent company for period ending 30/12/18 (3 pages)
9 January 2020Consolidated accounts of parent company for subsidiary company period ending 30/12/18 (42 pages)
9 January 2020Notice of agreement to exemption from audit of accounts for period ending 30/12/18 (1 page)
9 January 2020Total exemption full accounts made up to 30 December 2018 (8 pages)
7 January 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
6 January 2020Appointment of Mr Gordon William Kerr as a director on 7 November 2019 (2 pages)
6 January 2020Appointment of Blackwood Partners Llp as a secretary on 7 November 2019 (2 pages)
12 December 2019Termination of appointment of Ross Andrew Gordon Mclellan as a director on 4 December 2019 (1 page)
14 November 2019Termination of appointment of Burness Paull Llp as a secretary on 1 November 2019 (1 page)
30 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
29 March 2019Registration of charge SC5216500001, created on 22 March 2019 (14 pages)
16 January 2019Audit exemption subsidiary accounts made up to 30 December 2017 (8 pages)
16 January 2019Consolidated accounts of parent company for subsidiary company period ending 30/12/17 (43 pages)
8 January 2019Audit exemption statement of guarantee by parent company for period ending 30/12/17 (3 pages)
8 January 2019Notice of agreement to exemption from audit of accounts for period ending 30/12/17 (1 page)
14 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
26 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
19 September 2018Appointment of Mr David Craig Hutchinson as a director on 7 September 2018 (2 pages)
4 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
4 December 2017Termination of appointment of David Lawrence Pridden as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of David Lawrence Pridden as a director on 1 December 2017 (1 page)
30 October 2017Registered office address changed from Mccallum House Watermark Business Park 375 Govan Road Glasgow G51 2SE Scotland to Units 8-9 Technology Centre Aberdeen Energy Park Claymore Drive Aberdeen AB23 8GD on 30 October 2017 (1 page)
30 October 2017Registered office address changed from Mccallum House Watermark Business Park 375 Govan Road Glasgow G51 2SE Scotland to Units 8-9 Technology Centre Aberdeen Energy Park Claymore Drive Aberdeen AB23 8GD on 30 October 2017 (1 page)
1 September 2017Full accounts made up to 31 December 2016 (14 pages)
1 September 2017Full accounts made up to 31 December 2016 (14 pages)
24 August 2017Change of details for Seanamic Group Limited as a person with significant control on 7 June 2017 (2 pages)
24 August 2017Change of details for Seanamic Group Limited as a person with significant control on 7 June 2017 (2 pages)
6 June 2017Appointment of Mr Ross Andrew Gordon Mclellan as a director on 24 May 2017 (2 pages)
6 June 2017Appointment of Mr Ross Andrew Gordon Mclellan as a director on 24 May 2017 (2 pages)
16 February 2017Registered office address changed from Mccallum House Watermark Business Park 375 Govan Road Glasgow G5 2SE United Kingdom to Mccallum House Watermark Business Park 375 Govan Road Glasgow G51 2SE on 16 February 2017 (1 page)
16 February 2017Registered office address changed from Mccallum House Watermark Business Park 375 Govan Road Glasgow G5 2SE United Kingdom to Mccallum House Watermark Business Park 375 Govan Road Glasgow G51 2SE on 16 February 2017 (1 page)
10 February 2017Registered office address changed from Watermark Business Park 249 Govan Road Glasgow G51 1HJ United Kingdom to Mccallum House Watermark Business Park 375 Govan Road Glasgow G5 2SE on 10 February 2017 (1 page)
10 February 2017Registered office address changed from Watermark Business Park 249 Govan Road Glasgow G51 1HJ United Kingdom to Mccallum House Watermark Business Park 375 Govan Road Glasgow G5 2SE on 10 February 2017 (1 page)
14 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
29 July 2016Termination of appointment of Alasdair Macdonald as a director on 30 June 2016 (1 page)
29 July 2016Termination of appointment of Alasdair Macdonald as a director on 30 June 2016 (1 page)
29 July 2016Appointment of Mr David Robert Cooper as a director on 30 June 2016 (2 pages)
29 July 2016Appointment of David Lawrence Pridden as a director on 30 June 2016 (2 pages)
29 July 2016Appointment of David Lawrence Pridden as a director on 30 June 2016 (2 pages)
29 July 2016Appointment of Mr David Robert Cooper as a director on 30 June 2016 (2 pages)
10 June 2016Termination of appointment of Christopher John Gill as a director on 31 May 2016 (1 page)
10 June 2016Termination of appointment of Christopher John Gill as a director on 31 May 2016 (1 page)
2 December 2015Incorporation
Statement of capital on 2015-12-02
  • GBP 1
(35 pages)
2 December 2015Incorporation
Statement of capital on 2015-12-02
  • GBP 1
(35 pages)