Company NameRocksalt Subsea Limited
DirectorsAnthony John French and Morag Jane Starling
Company StatusActive
Company NumberSC524429
CategoryPrivate Limited Company
Incorporation Date18 January 2016(8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony John French
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(same day as company formation)
RoleDive Operations
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Insch Business Park
Muiryheadless Road
Insch
Aberdeenshire
AB52 6TA
Scotland
Director NameMrs Morag Jane Starling
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressUnit 9 Insch Business Park
Muiryheadless Road
Insch
Aberdeenshire
AB52 6TA
Scotland
Director NameKerry Anna French
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressEdderlick Premnay
Insch
AB52 6PY
Scotland
Director NamePhilip Bradbury
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 2017)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressAnnfield Cottage Edzell
Brechin
DD9 7UY
Scotland

Location

Registered AddressUnit 9 Insch Business Park
Muiryheadless Road
Insch
Aberdeenshire
AB52 6TA
Scotland
ConstituencyGordon
WardWest Garioch

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

27 January 2021Director's details changed for Morag Jane Starling on 17 January 2021 (2 pages)
20 January 2021Second filing of Confirmation Statement dated 18 January 2020 (3 pages)
7 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
1 May 2020Registered office address changed from Unit 1 North Road Industrial Estate North Road Insch Aberdeenshire AB52 6XP United Kingdom to Unit 5 Insch Business Park Muiryheadless Road Insch Aberdeenshire AB52 6TA on 1 May 2020 (1 page)
31 January 2020Confirmation statement made on 18 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/01/2021
(5 pages)
29 January 2020Director's details changed for Morag Jane Starling on 14 January 2020 (2 pages)
29 January 2020Change of details for Morag Jane Starling as a person with significant control on 14 January 2020 (2 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
17 April 2019Change of details for Morag Jane Starling as a person with significant control on 17 April 2019 (2 pages)
17 April 2019Change of details for Anthony John French as a person with significant control on 17 April 2019 (2 pages)
17 April 2019Registered office address changed from Edderlick Premnay Insch AB52 6PY United Kingdom to Unit 1 North Road Industrial Estate North Road Insch Aberdeenshire AB52 6XP on 17 April 2019 (1 page)
17 April 2019Change of details for Mr Anthony French as a person with significant control on 17 April 2019 (2 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (5 pages)
10 January 2019Statement of capital following an allotment of shares on 16 April 2018
  • GBP 400.00
(4 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
6 March 2018Notification of Anthony French as a person with significant control on 5 February 2018 (2 pages)
6 March 2018Notification of Morag Jane Starling as a person with significant control on 5 February 2018 (2 pages)
25 January 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
9 January 2018Director's details changed for Morag Jane Starling on 1 January 2018 (2 pages)
9 January 2018Director's details changed for Morag Jane Starling on 1 January 2018 (2 pages)
15 November 2017Termination of appointment of Philip Bradbury as a director on 9 November 2017 (1 page)
15 November 2017Termination of appointment of Philip Bradbury as a director on 9 November 2017 (1 page)
17 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
27 February 2017Termination of appointment of Kerry Anna French as a director on 5 July 2016 (1 page)
27 February 2017Termination of appointment of Kerry Anna French as a director on 5 July 2016 (1 page)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 December 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 100.00
(4 pages)
13 December 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 100.00
(4 pages)
30 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 November 2016Appointment of Philip Bradbury as a director on 5 July 2016 (2 pages)
28 November 2016Appointment of Philip Bradbury as a director on 5 July 2016 (2 pages)
8 February 2016Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
8 February 2016Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
8 February 2016Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
8 February 2016Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
18 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-18
  • GBP 3
(24 pages)
18 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-18
  • GBP 3
(24 pages)