Company NameMermaid Subsea Services (UK) Limited
Company StatusActive
Company NumberSC653829
CategoryPrivate Limited Company
Incorporation Date7 February 2020(4 years, 2 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 Chalermchai Mahagitsiri
Date of BirthNovember 1978 (Born 45 years ago)
NationalityThai
StatusCurrent
Appointed07 February 2020(same day as company formation)
RoleCEO
Country of ResidenceThailand
Correspondence AddressPavilion 11 Kingshill Park
Venture Drive
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr Scott Cormack
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 11 Kingshill Park
Venture Drive
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr Phiboon Buakhunngamcharoen
Date of BirthAugust 1974 (Born 49 years ago)
NationalityThai
StatusCurrent
Appointed01 October 2021(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressPavilion 11 Kingshill Park
Venture Drive
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr Abrar Ahmad Sial
Date of BirthJune 1985 (Born 38 years ago)
NationalityPakistani
StatusCurrent
Appointed01 October 2021(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPavilion 11 Kingshill Park
Venture Drive
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr Paul Burger Whiley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Operating Officer And Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPavilion 11 Kingshill Park
Venture Drive
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr Mark Leonard Midgley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address52-54 Queen's Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Director NameMr Vincent Siaw
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address52-54 Queen's Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Director NameMr Fraser John Moonie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 11 Kingshill Park
Venture Drive
Westhill
Aberdeenshire
AB32 6FL
Scotland

Location

Registered AddressPavilion 11 Kingshill Park
Venture Drive
Westhill
Aberdeenshire
AB32 6FL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

8 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 October 2020Termination of appointment of Mark Leonard Midgley as a director on 17 September 2020 (1 page)
9 February 2020Appointment of Mr Chalermchai Mahagitsiri as a director on 7 February 2020 (2 pages)
7 February 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-02-07
  • GBP 100,000
(24 pages)
7 February 2020Current accounting period shortened from 28 February 2021 to 31 December 2020 (1 page)