Company NameSubsea Engenuity Limited
DirectorsRichard Henderson and Dugald Mactaggart
Company StatusActive
Company NumberSC570176
CategoryPrivate Limited Company
Incorporation Date3 July 2017(6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Richard Henderson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Foot Wardhouse
Insch
AB52 6XR
Scotland
Director NameMr Dugald Mactaggart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(5 years, 9 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O James Fisher Offshore Limited North Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Michael Graham Morgan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinganbo Farm King Edward
Banff
AB45 3NS
Scotland
Director NameMr Martin Graham Marsh
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2021(3 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 October 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressC/O James Fisher Offshore Limited North Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Jack Knarston Flett Davidson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2021(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O James Fisher Offshore Limited North Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr James Henry John Marsh
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2021(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O James Fisher Offshore Limited North Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr James Henry John Marsh
StatusResigned
Appointed02 June 2021(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2022)
RoleCompany Director
Correspondence AddressC/O James Fisher Offshore Limited North Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMrs Celia Margaret Louise Pacitti-Simpson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2021(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressC/O James Fisher Offshore Limited North Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Peter Alexander Speirs
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(5 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O James Fisher Offshore Limited North Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr Peter Alexander Speirs
StatusResigned
Appointed01 September 2022(5 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 December 2022)
RoleCompany Director
Correspondence AddressC/O James Fisher Offshore Limited North Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland

Location

Registered AddressC/O James Fisher Offshore Limited North Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
ConstituencyGordon
WardMid Formartine

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

6 June 2023Delivered on: 16 June 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
6 June 2023Delivered on: 16 June 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: All intellectual property, where "intellectual property" means in relation to a chargor, the following intellectual property rights:. (A) any patents, trade marks, service marks, designs, business and trade names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets,. In which that chargor legally or beneficially has an interest, including the intellectual property rights (if any) listed in schedule 6 (intellectual property) or in any security accession deed.
Outstanding

Filing History

19 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
14 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
14 March 2018Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
3 July 2017Incorporation
Statement of capital on 2017-07-03
  • GBP 100
(33 pages)
3 July 2017Incorporation
Statement of capital on 2017-07-03
  • GBP 100
(33 pages)