CYAN SUBSEA UK LTD.
Overview
| Company Name | CYAN SUBSEA UK LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC150859 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CYAN SUBSEA UK LTD.?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is CYAN SUBSEA UK LTD. located?
| Registered Office Address | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CYAN SUBSEA UK LTD.?
| Company Name | From | Until |
|---|---|---|
| MMA OFFSHORE SERVICES LTD | Oct 26, 2022 | Oct 26, 2022 |
| NEPTUNE OFFSHORE SERVICES LTD | Jul 01, 2010 | Jul 01, 2010 |
| NEPTUNE DEEPTECH LTD | Apr 17, 2009 | Apr 17, 2009 |
| ROSS DEEPTECH INITIATIVES LIMITED | Jun 01, 1994 | Jun 01, 1994 |
| ROSS DEEPTECH INITIATIVE LTD. | May 12, 1994 | May 12, 1994 |
What are the latest accounts for CYAN SUBSEA UK LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CYAN SUBSEA UK LTD.?
| Last Confirmation Statement Made Up To | May 12, 2026 |
|---|---|
| Next Confirmation Statement Due | May 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 12, 2025 |
| Overdue | No |
What are the latest filings for CYAN SUBSEA UK LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Certificate of change of name Company name changed mma offshore services LTD\certificate issued on 14/05/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Keng Lin Lee as a director on Nov 22, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Colin Ross as a director on Nov 22, 2024 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jun 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Lc Secretaries Limited on May 08, 2024 | 1 pages | CH04 | ||||||||||
Accounts for a small company made up to Jun 30, 2023 | 22 pages | AA | ||||||||||
Director's details changed for Mr David Colin Ross on Dec 14, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 12, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2022 | 22 pages | AA | ||||||||||
Certificate of change of name Company name changed neptune offshore services LTD\certificate issued on 26/10/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David Colin Ross on May 12, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 22 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on May 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 25 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 12, 2020 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of David Luke Cavanagh as a director on Nov 07, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Kevin Alexander Stephen on May 12, 2020 | 2 pages | CH01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Blossomvale Scotland Holdings Limited as a person with significant control on Nov 07, 2019 | 1 pages | PSC07 | ||||||||||
Who are the officers of CYAN SUBSEA UK LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LC SECRETARIES LIMITED | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen Aberdeenshire |
| 112802860001 | ||||||||||
| LEE, Keng Lin | Director | 8 Cross Street No. 08-01/03, Manulife Tower 048424 Singapore C/O Mma Offshore Asia Pte Ltd Singapore | Singapore | Singaporean | 320363010001 | |||||||||
| STEPHEN, Kevin Alexander | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 118739170001 | |||||||||
| BEATTIE, Diane Margaret | Secretary | 23f Arduthie Street AB39 2EY Stonehaven Kincardineshire | British | 110793140001 | ||||||||||
| CHIAPPINI, Gabriel Mario | Secretary | Oakover Street WA 6158 East Freemantle 13 | British | 133953150001 | ||||||||||
| DODDS, John Keith Mathieson | Secretary | 18 Dee Place AB11 6EF Aberdeen Aberdeenshire | British | 102024170001 | ||||||||||
| LOUDEN, John Alexander | Secretary | Level 16 140 St Georges Terrace 6000 Perth Neptune Marine Services Limited Western Australia Australia | 168827230001 | |||||||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||||||
| CAVANAGH, David Luke | Director | Endeavour Shed 1 Mews Road 6160 Freemantle C/O Mma Offshore Limited Australia | Australia | Australian | 269588480001 | |||||||||
| DE LOUB, David Ross | Director | Reynolds Road WA 6153 Mount Pleasant 186 Australia | Australia | Australian | 153380230001 | |||||||||
| EDWARDS, Geoffrey | Director | 45 Roseberry Avenue South Perth Wa6151 Australia | Australia | Australian | 127723500001 | |||||||||
| KING, Robin Nigel | Director | Orrong Road 6106 Welshpool 404 Australia | Australia | Australian,British | 162305310001 | |||||||||
| LANGE, Christian Mark | Director | Allen Street WA 6158 East Fremantle 58 Australia | Australia | Australian | 127723440003 | |||||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||||||
| NAPIER, Colin Grant | Director | 140 St Georges Terrace WA 6000 Perth Level 16 Australia | Australia | Australian | 162305330002 | |||||||||
| NEWMAN, Geoff | Director | St George's Terrace WA 6000 Perth Level 140 Australia | Australian | Australian | 156779540001 | |||||||||
| ROSS, David Colin | Director | 8 Cross Street # 08-01/03, Manulife Tower 048424 Singapore C/O Mma Offshore Asia Pte Ltd Singapore | Singapore | Australian | 269588170004 | |||||||||
| ROSS, Robert William Mitchell | Director | Hope Cottage Bridge Of Muchalls AB39 2RS Stonehaven Kincardineshire | British | 43463820001 | ||||||||||
| STEWART, Edward Townsley | Director | 16 Malcolms Mount West AB39 2TF Stonehaven Kincardineshire | British | 48155750002 |
Who are the persons with significant control of CYAN SUBSEA UK LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Blossomvale Scotland Holdings Limited | Apr 06, 2016 | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CYAN SUBSEA UK LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 07, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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