Company NameROV Bidco Limited
Company StatusDissolved
Company NumberSC521888
CategoryPrivate Limited Company
Incorporation Date7 December 2015(8 years, 5 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameM2 Subsea Limited

Business Activity

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

Directors

Director NameMr Mark Andrew Wood
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2015(same day as company formation)
RoleRov Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirhill Garlogie
Skene
Westhill
Aberdeenshire
AB32 6RX
Scotland
Director NameMr Michael Joseph Arnold
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirhill Garlogie
Skene
Westhill
Aberdeenshire
AB32 6RX
Scotland
Director NameMr Michael Winstanley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2016(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 09 January 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFirhill Garlogie
Skene
Westhill
Aberdeenshire
AB32 6RX
Scotland
Secretary NameMr Mark Millward Corney
StatusResigned
Appointed07 December 2015(same day as company formation)
RoleCompany Director
Correspondence AddressFirhill Garlogie
Skene
Westhill
Aberdeenshire
AB32 6RX
Scotland
Director NameMr Mark Millward Corney
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 28 October 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressFirhill Garlogie
Skene
Westhill
Aberdeenshire
AB32 6RX
Scotland

Location

Registered AddressFirhill Garlogie
Skene
Westhill
Aberdeenshire
AB32 6RX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (1 page)
3 October 2017Application to strike the company off the register (1 page)
19 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
28 October 2016Termination of appointment of Mark Millward Corney as a secretary on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Mark Millward Corney as a secretary on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Mark Millward Corney as a director on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Mark Millward Corney as a director on 28 October 2016 (1 page)
13 October 2016Company name changed M2 subsea LIMITED\certificate issued on 13/10/16
  • RES15 ‐ Change company name resolution on 2016-10-11
(2 pages)
13 October 2016Change of name notice (2 pages)
13 October 2016Company name changed M2 subsea LIMITED\certificate issued on 13/10/16
  • RES15 ‐ Change company name resolution on 2016-10-11
(2 pages)
13 October 2016Change of name notice (2 pages)
21 May 2016Appointment of Mr Michael Winstanley as a director on 21 May 2016 (2 pages)
21 May 2016Appointment of Mr Michael Winstanley as a director on 21 May 2016 (2 pages)
4 April 2016Appointment of Mr Mark Millward Corney as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mr Mark Millward Corney as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mr Michael Joseph Arnold as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mr Michael Joseph Arnold as a director on 1 April 2016 (2 pages)
7 December 2015Incorporation
Statement of capital on 2015-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 December 2015Incorporation
Statement of capital on 2015-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)