TITAN SUBSEA SERVICES LIMITED

TITAN SUBSEA SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTITAN SUBSEA SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC056038
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TITAN SUBSEA SERVICES LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
    • Machining (25620) / Manufacturing

    Where is TITAN SUBSEA SERVICES LIMITED located?

    Registered Office Address
    Kirkhill Road Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TITAN SUBSEA SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORSON SERVICES LIMITEDApr 01, 1998Apr 01, 1998
    NORSON POWER LIMITEDJul 23, 1974Jul 23, 1974

    What are the latest accounts for TITAN SUBSEA SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TITAN SUBSEA SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Termination of appointment of John Dominic Upton as a director on Feb 10, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2016

    LRESSP

    Register inspection address has been changed to Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB

    1 pagesAD02

    Registered office address changed from Bj Services Company Ltd Badentoy Avenue Badentoy Industrial Estate, Portlethen Aberdeen AB12 4YB to Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GQ on Nov 25, 2016

    1 pagesAD01

    Confirmation statement made on Sep 08, 2016 with updates

    5 pagesCS01

    Appointment of Lorraine Amanda Dunlop as a secretary on Aug 11, 2016

    2 pagesAP03

    Termination of appointment of Jenni Therese Klassen as a secretary on Aug 11, 2016

    1 pagesTM02

    Appointment of Mr. John Dominic Upton as a director on Apr 26, 2016

    2 pagesAP01

    Termination of appointment of Christopher Asquith as a director on Apr 26, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to Sep 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2015

    Statement of capital on Sep 30, 2015

    • Capital: GBP 150,850
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Sep 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2014

    Statement of capital on Sep 16, 2014

    • Capital: GBP 150,850
    SH01

    Appointment of Mrs Jenni Therese Klassen as a secretary on Jul 01, 2014

    2 pagesAP03

    Termination of appointment of Paul Bryan Stokes as a secretary on Jul 01, 2014

    1 pagesTM02

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Appointment of Mr. Michael Allan Rasmuson as a director

    2 pagesAP01

    Termination of appointment of Oluwole Onabolu as a director

    1 pagesTM01

    Annual return made up to Sep 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2013

    Statement of capital on Sep 19, 2013

    • Capital: GBP 150,850
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Sep 08, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Oluwole Onabolu as a director

    2 pagesAP01

    Termination of appointment of Elaine Mays as a director

    1 pagesTM01

    Who are the officers of TITAN SUBSEA SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Lorraine Amanda
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Secretary
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    212597070001
    RASMUSON, Michael Allan, Mr.
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    EnglandCanadian98354440002
    FIDDES, Patricia
    Blenheim Place
    AB25 2DN Aberdeen
    142
    Aberdeen
    Secretary
    Blenheim Place
    AB25 2DN Aberdeen
    142
    Aberdeen
    British134131390001
    FORSYTH, Robert Charles
    4 Turner Avenue
    EH14 7BS Balerno
    Midlothian
    Secretary
    4 Turner Avenue
    EH14 7BS Balerno
    Midlothian
    British866840001
    KLASSEN, Jenni Therese
    Badentoy Avenue
    Badentoy Industrial Estate, Portlethen
    AB12 4YB Aberdeen
    Bj Services Company Ltd
    Secretary
    Badentoy Avenue
    Badentoy Industrial Estate, Portlethen
    AB12 4YB Aberdeen
    Bj Services Company Ltd
    189703760001
    MCCOLL, Robert, Mr.
    7 Greenfield Street
    G51 3PW Glasgow
    Lanarkshire
    Secretary
    7 Greenfield Street
    G51 3PW Glasgow
    Lanarkshire
    British1395450001
    MCGREGOR, Neil Alexander
    13 Baillieswells Terrace
    Bieldside
    AB15 9AR Aberdeen
    Secretary
    13 Baillieswells Terrace
    Bieldside
    AB15 9AR Aberdeen
    British92174950001
    STOKES, Paul Bryan
    c/o Baker Hughes
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    Secretary
    c/o Baker Hughes
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    158759420001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    ASQUITH, Christopher
    c/o Baker Hughes
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    Director
    c/o Baker Hughes
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    EnglandBritish17673120003
    BELISARIO, Anthony Alfredo
    24 Coronation Road
    Prestbury
    GL52 3DA Cheltenham
    Gloucestershire
    Director
    24 Coronation Road
    Prestbury
    GL52 3DA Cheltenham
    Gloucestershire
    United KingdomBritish19258750001
    BELL, William Mcdougall
    Cumbrae
    Watson Street
    AB31 5UB Banchory
    Kincardineshire
    Director
    Cumbrae
    Watson Street
    AB31 5UB Banchory
    Kincardineshire
    British49014070002
    CLARKE, Richard John George
    Redwood Harp Hill
    Charlton Kings
    GL52 6PX Cheltenham
    Gloucestershire
    Director
    Redwood Harp Hill
    Charlton Kings
    GL52 6PX Cheltenham
    Gloucestershire
    EnglandBritish38606270001
    DICKSON, James
    16 Lochend Road
    Bearsden
    G61 1DX Glasgow
    Lanarkshire
    Director
    16 Lochend Road
    Bearsden
    G61 1DX Glasgow
    Lanarkshire
    British866830001
    DUNLAP, David Dean
    19featherall Place
    77381 The Woodlands
    Texas
    United States
    Director
    19featherall Place
    77381 The Woodlands
    Texas
    United States
    American51167350001
    EMMERSON, Stewart Frank
    15615 Stable Lake Drive
    Cypress
    Texas Tx77429
    Usa
    Director
    15615 Stable Lake Drive
    Cypress
    Texas Tx77429
    Usa
    British81730760002
    GRAVES, Leslie John
    Dunreggan 43 Slug Road
    AB39 2DU Stonehaven
    Kincardineshire
    Director
    Dunreggan 43 Slug Road
    AB39 2DU Stonehaven
    Kincardineshire
    ScotlandBritish40661150002
    LINK, Lindsay Robert
    40 Hillview Road
    Cults
    AB15 9HA Aberdeen
    Aberdeenshire
    Director
    40 Hillview Road
    Cults
    AB15 9HA Aberdeen
    Aberdeenshire
    ScotlandCanadian118479530001
    MAYS, Elaine Doris
    c/o Baker Hughes
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    Director
    c/o Baker Hughes
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    ScotlandBritish196074340001
    MCCOLL, Robert, Mr.
    7 Greenfield Street
    G51 3PW Glasgow
    Lanarkshire
    Director
    7 Greenfield Street
    G51 3PW Glasgow
    Lanarkshire
    ScotlandBritish1395450001
    MCKEOWN, Robert
    10 Overlee Road
    Clarkston
    G76 8BU Glasgow
    Director
    10 Overlee Road
    Clarkston
    G76 8BU Glasgow
    ScotlandBritish50362310002
    MITCHELL, Robert Walter
    54 Somerset Road
    Edgbaston
    B15 2PD Birmingham
    Director
    54 Somerset Road
    Edgbaston
    B15 2PD Birmingham
    EnglandBritish40132600001
    ONABOLU, Oluwole
    Badentoy Avenue
    Badentoy Industrial Estate, Portlethen
    AB12 4YB Aberdeen
    Bj Services Company Ltd
    Director
    Badentoy Avenue
    Badentoy Industrial Estate, Portlethen
    AB12 4YB Aberdeen
    Bj Services Company Ltd
    South AfricaNigerian171308090001
    RALPH, Bruce Charles
    Leckhampton Grange
    Leckhampton Hill
    GL53 9QH Cheltenham
    Gloucestershire
    Director
    Leckhampton Grange
    Leckhampton Hill
    GL53 9QH Cheltenham
    Gloucestershire
    British14415110002
    RUSSELL, Jack Ross
    28 Brownside Road
    Cambuslang
    G72 8NL Glasgow
    Lanarkshire
    Director
    28 Brownside Road
    Cambuslang
    G72 8NL Glasgow
    Lanarkshire
    British866820001
    SMITH, Jeffrey Edward
    1927 Lake Fountain Drive
    Katy
    Houston
    Texas 77494
    Usa
    Director
    1927 Lake Fountain Drive
    Katy
    Houston
    Texas 77494
    Usa
    UsaAmerican112680530003
    STEWART, James William
    3 Longfellow Lane
    Houston
    Texas 77005
    U S A
    Director
    3 Longfellow Lane
    Houston
    Texas 77005
    U S A
    UsaAmerican1162900003
    TELFER, Gordon
    Windyridge House
    Station Brae
    AB14 0PX Peterculter
    Aberdeen
    Director
    Windyridge House
    Station Brae
    AB14 0PX Peterculter
    Aberdeen
    British81730800002
    UPTON, John Dominic
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    EnglandBritish207648640001

    Who are the persons with significant control of TITAN SUBSEA SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bj Services Company Limited
    Badentoy Avenue
    Badentoy Industrial Estate, Portlethen
    AB12 4YB Aberdeen
    Badentoy Avenue
    Scotland
    Apr 06, 2016
    Badentoy Avenue
    Badentoy Industrial Estate, Portlethen
    AB12 4YB Aberdeen
    Badentoy Avenue
    Scotland
    No
    Legal FormPriviate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredRegistrar Of Companies Scotland
    Registration NumberSc143147
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TITAN SUBSEA SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 28, 1996
    Delivered On Sep 04, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 04, 1996Registration of a charge (410)
    • Mar 16, 2007Statement of satisfaction of a charge in full or part (419a)
    Instrument of charge
    Created On Aug 05, 1980
    Delivered On Aug 08, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Industrial and Commercial Finance Corporation LTD
    Transactions
    • Aug 08, 1980Registration of a charge
    • Has Alterations to Prohibitions Yes
    Floating charge
    Created On Sep 20, 1974
    Delivered On Sep 25, 1974
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 25, 1974Registration of a charge
    • Mar 16, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Prohibitions Yes

    Does TITAN SUBSEA SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2016Commencement of winding up
    Aug 24, 2018Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0