Company NameMarston Subsea Ltd
Company StatusDissolved
Company NumberSC542345
CategoryPrivate Limited Company
Incorporation Date10 August 2016(7 years, 9 months ago)
Dissolution Date3 December 2019 (4 years, 5 months ago)

Business Activity

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

Director

Director NameMr Jack William Marston
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2016(same day as company formation)
RoleProject Engineer
Country of ResidenceScotland
Correspondence Address32 Hilton Avenue
Aberdeen
AB24 4RE
Scotland

Location

Registered AddressFlat 18
53-67 Whitehall Road
Aberdeen
AB25 2PQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
11 September 2019Application to strike the company off the register (1 page)
8 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
3 August 2018Change of details for Mr Jack William Marston as a person with significant control on 3 August 2018 (2 pages)
3 August 2018Director's details changed for Mr Jack William Marston on 3 August 2018 (2 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
24 August 2017Registered office address changed from 9 Castlefield Apartments Druid Temple Road Inverness IV2 6UF Scotland to Flat 18 53-67 Whitehall Road Aberdeen AB25 2PQ on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 9 Castlefield Apartments Druid Temple Road Inverness IV2 6UF Scotland to Flat 18 53-67 Whitehall Road Aberdeen AB25 2PQ on 24 August 2017 (1 page)
22 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
28 April 2017Registered office address changed from 2 Whitehall Mews Whitehall Place Aberdeen Ab2 52Yy Scotland to 9 Castlefield Apartments Druid Temple Road Inverness IV2 6UF on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 2 Whitehall Mews Whitehall Place Aberdeen Ab2 52Yy Scotland to 9 Castlefield Apartments Druid Temple Road Inverness IV2 6UF on 28 April 2017 (1 page)
10 August 2016Incorporation
Statement of capital on 2016-08-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 August 2016Incorporation
Statement of capital on 2016-08-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)