ACERGY EQUIPMENT LIMITED

ACERGY EQUIPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameACERGY EQUIPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC148981
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ACERGY EQUIPMENT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ACERGY EQUIPMENT LIMITED located?

    Registered Office Address
    East Campus
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ACERGY EQUIPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAN-DIVE MARINE U.K. LIMITEDDec 16, 1994Dec 16, 1994
    LEDGE 189 LIMITEDFeb 10, 1994Feb 10, 1994

    What are the latest accounts for ACERGY EQUIPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ACERGY EQUIPMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ACERGY EQUIPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Gary George Gray as a director on Jul 24, 2014

    1 pagesTM01

    Annual return made up to Feb 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2014

    Statement of capital on Feb 18, 2014

    • Capital: GBP 100
    SH01

    Appointment of Stephen Anthony Mcneill as a director on Sep 30, 2013

    2 pagesAP01

    Appointment of Lorna Helen Peace as a secretary on Sep 30, 2013

    1 pagesAP03

    Termination of appointment of Gary George Gray as a secretary on Sep 30, 2013

    1 pagesTM02

    Termination of appointment of Gael Jean Marie Cailleaux as a director on Sep 30, 2013

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Annual return made up to Feb 10, 2013 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Acergy M.S. Limited on Jan 12, 2011

    1 pagesCH04

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Previous accounting period extended from Nov 30, 2011 to Dec 31, 2011

    1 pagesAA01

    Appointment of Mr John Alexander Gordon as a director on Mar 26, 2012

    2 pagesAP01

    Termination of appointment of Dean Evan Hislop as a director on Mar 26, 2012

    1 pagesTM01

    Annual return made up to Feb 10, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from Subsea7 Campus West Tarland Road Skene Westhill Aberdeenshire AB32 6JZ Scotland on Dec 20, 2011

    1 pagesAD01

    Annual return made up to Feb 10, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from Acergy Campus Tarland Road Westhill Aberdeen Aberdeenshire AB32 6JZ United Kingdom on May 19, 2011

    1 pagesAD01

    Full accounts made up to Nov 30, 2010

    21 pagesAA

    Full accounts made up to Nov 30, 2009

    19 pagesAA

    Annual return made up to Feb 10, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Acergy M.S. Limited on Oct 30, 2009

    2 pagesCH04

    Termination of appointment of Thomas Welsh as a director

    1 pagesTM01

    Who are the officers of ACERGY EQUIPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEACE, Lorna Helen
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    Scotland
    Secretary
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    Scotland
    183436370001
    SUBSEA 7 M.S. LIMITED
    Hammersmith Road
    Hammersmith
    W6 7DL London
    200
    United Kingdom
    Secretary
    Hammersmith Road
    Hammersmith
    W6 7DL London
    200
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02074427
    74739410006
    GORDON, John Alexander
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    Scotland
    Director
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    Scotland
    ScotlandBritish160747950001
    MCNEILL, Stephen Anthony
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    Scotland
    Director
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    Scotland
    United KingdomBritish181406320001
    GRAY, Gary George
    7 Overton Park
    Dyce
    AB21 7FT Aberdeen
    Aberdeenshire
    Secretary
    7 Overton Park
    Dyce
    AB21 7FT Aberdeen
    Aberdeenshire
    British102140060001
    IRVINE, Hugh Richard
    Spottiswoode Street
    EH9 1DJ Edinburgh
    92(1f1)
    Secretary
    Spottiswoode Street
    EH9 1DJ Edinburgh
    92(1f1)
    British126753010002
    REKVE, Ellen Norloff
    Marknes Ringen 6
    4052 Royneberg
    Norway
    Secretary
    Marknes Ringen 6
    4052 Royneberg
    Norway
    Norwegian127568630001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    CAHUZAC, Jean Paul
    Chiddingstone Street
    SW6 3TG London
    28
    Director
    Chiddingstone Street
    SW6 3TG London
    28
    United KingdomFrench130166250003
    CAILLEAUX, Gael Jean Marie
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    Scotland
    Director
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    Scotland
    FranceFrench149415610001
    CROWE, Simon Paul
    Tarland Road
    Westhill
    AB32 6JZ Aberdeen
    Acergy Campus
    Aberdeenshire
    United Kingdom
    Director
    Tarland Road
    Westhill
    AB32 6JZ Aberdeen
    Acergy Campus
    Aberdeenshire
    United Kingdom
    EnglandBritish187978480002
    EHRET, Thomas
    601 Sovereign Court
    29 Wrights Lane, Kensington
    W8 5SH London
    Director
    601 Sovereign Court
    29 Wrights Lane, Kensington
    W8 5SH London
    French88979570001
    GRAY, Gary George
    7 Overton Park
    Dyce
    AB21 7FT Aberdeen
    Aberdeenshire
    Director
    7 Overton Park
    Dyce
    AB21 7FT Aberdeen
    Aberdeenshire
    ScotlandBritish102140060001
    HEBERT, Quinn Joseph
    900 Town & Country Lane
    Suite 400
    77024 Houston
    Texas
    Usa
    Director
    900 Town & Country Lane
    Suite 400
    77024 Houston
    Texas
    Usa
    American55494190001
    HISLOP, Dean Evan
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    Scotland
    Director
    Prospect Road, Arnhall Business Park
    AB32 6FE Westhill
    East Campus
    Aberdeenshire
    Scotland
    United KingdomBritish186016900001
    JACKSON, Stuart Robert
    Lower Farm
    Bury Green
    SG11 2EY Little Hadham
    Hertfordshire
    Director
    Lower Farm
    Bury Green
    SG11 2EY Little Hadham
    Hertfordshire
    United KingdomBritish110858010001
    JONES, Mike John, Dr
    Norman Avenue
    TW1 2LY Twickenham
    9
    Middlesex
    Director
    Norman Avenue
    TW1 2LY Twickenham
    9
    Middlesex
    British140334700001
    LEATT, Allen Frederick
    Flat 55 York Mansions
    Prince Of Wales Drive
    SW11 4BP London
    Director
    Flat 55 York Mansions
    Prince Of Wales Drive
    SW11 4BP London
    United KingdomBritish106314440001
    LEITH, Brian Forbes
    35 Polmuir Gardens
    AB11 7WE Aberdeen
    Aberdeenshire
    Director
    35 Polmuir Gardens
    AB11 7WE Aberdeen
    Aberdeenshire
    UkUk79052310002
    MCNEILL, Johnston
    Shaw Crescent
    Elm Hill
    AB25 3BU Aberdeen
    134
    Aberdeenshire
    Director
    Shaw Crescent
    Elm Hill
    AB25 3BU Aberdeen
    134
    Aberdeenshire
    British135011280001
    NUYTETEN, Rene Theophil
    4032 Glenview Cres
    V7R 3GN North Vancouver
    Canada
    Director
    4032 Glenview Cres
    V7R 3GN North Vancouver
    Canada
    Canadian42334540001
    PREECE, Mark Alfred
    Flood Lane
    TW1 3NY Twickenham
    6
    Middx
    Director
    Flood Lane
    TW1 3NY Twickenham
    6
    Middx
    United KingdomBritish197552490003
    WELSH, Thomas Gibson
    Dinnet
    AB34 5LL Aboyne
    The Auld Kirk
    Aberdeenshire
    Director
    Dinnet
    AB34 5LL Aboyne
    The Auld Kirk
    Aberdeenshire
    United KingdomBritish140426620001
    WEST, Alan William Henry
    26 Harlaw Road
    AB15 4YY Aberdeen
    Aberdeenshire
    Director
    26 Harlaw Road
    AB15 4YY Aberdeen
    Aberdeenshire
    ScotlandIrish81154990002
    DURANO LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003320001

    Does ACERGY EQUIPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Receivables assignment
    Created On Nov 08, 2004
    Delivered On Nov 29, 2004
    Satisfied
    Amount secured
    All sums due in respect of the secured bilateral bond obligations
    Short particulars
    The company's right, title, interest and benefit pursuant to the monies payable under each of the contracts other than the excluded contract and the statoil contract.
    Persons Entitled
    • Dnb Nor Bank Asa
    Transactions
    • Nov 29, 2004Registration of a charge (410)
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (419a)
    Receivables assignment
    Created On Nov 08, 2004
    Delivered On Nov 20, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The company's right, title and interest and benefit in and to any charter-out contracts, agreements or other agreements in relation to any vessel.
    Persons Entitled
    • Dnb Nor Bank Asa
    Transactions
    • Nov 20, 2004Registration of a charge (410)
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (419a)

    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