Skene
Westhill
Aberdeenshire
AB32 6RX
Scotland
Director Name | Mr Michael Joseph Arnold |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firhill Garlogie Skene Westhill Aberdeenshire AB32 6RX Scotland |
Director Name | Mr Michael Winstanley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 January 2018) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Firhill Garlogie Skene Westhill Aberdeenshire AB32 6RX Scotland |
Secretary Name | Mr Mark Millward Corney |
---|---|
Status | Resigned |
Appointed | 07 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Firhill Garlogie Skene Westhill Aberdeenshire AB32 6RX Scotland |
Director Name | Mr Mark Millward Corney |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 28 October 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Firhill Garlogie Skene Westhill Aberdeenshire AB32 6RX Scotland |
Registered Address | Firhill Garlogie Skene Westhill Aberdeenshire AB32 6RX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | Application to strike the company off the register (1 page) |
3 October 2017 | Application to strike the company off the register (1 page) |
19 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
28 October 2016 | Termination of appointment of Mark Millward Corney as a secretary on 28 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Mark Millward Corney as a secretary on 28 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Mark Millward Corney as a director on 28 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Mark Millward Corney as a director on 28 October 2016 (1 page) |
13 October 2016 | Company name changed M2 subsea LIMITED\certificate issued on 13/10/16
|
13 October 2016 | Change of name notice (2 pages) |
13 October 2016 | Company name changed M2 subsea LIMITED\certificate issued on 13/10/16
|
13 October 2016 | Change of name notice (2 pages) |
21 May 2016 | Appointment of Mr Michael Winstanley as a director on 21 May 2016 (2 pages) |
21 May 2016 | Appointment of Mr Michael Winstanley as a director on 21 May 2016 (2 pages) |
4 April 2016 | Appointment of Mr Mark Millward Corney as a director on 1 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr Mark Millward Corney as a director on 1 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr Michael Joseph Arnold as a director on 1 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr Michael Joseph Arnold as a director on 1 April 2016 (2 pages) |
7 December 2015 | Incorporation Statement of capital on 2015-12-07
|
7 December 2015 | Incorporation Statement of capital on 2015-12-07
|