SUB-ATLANTIC LIMITED

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

    Company NameSUB-ATLANTIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC172504
    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 SUB-ATLANTIC LIMITED?

    • (7487) /

    Where is SUB-ATLANTIC LIMITED located?

    Registered Office Address
    66 Queens Road
    Aberdeen
    AB15 4YE Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SUB-ATLANTIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    CURVETECH ENGINEERING LIMITEDFeb 20, 1997Feb 20, 1997

    What are the latest accounts for SUB-ATLANTIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SUB-ATLANTIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Euan Alexander Edmondston Leask as a director on Sep 30, 2011

    1 pagesTM01

    Termination of appointment of Euan Alexander Edmondston Leask as a secretary on Sep 30, 2011

    1 pagesTM02

    Withdraw the company strike off application

    2 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Appointment of James Whelan Harris as a director on Apr 07, 2011

    3 pagesAP01

    Secretary's details changed for Maclay Murray & Spens Llp on Mar 29, 2011

    2 pagesCH04

    Annual return made up to Feb 12, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2011

    Statement of capital on Mar 11, 2011

    • Capital: GBP 200
    SH01

    Secretary's details changed for Euan Alexander Edmondston Leask on Feb 11, 2011

    2 pagesCH03

    Director's details changed for Euan Alexander Edmondston Leask on Feb 11, 2011

    2 pagesCH01

    Director's details changed for Euan Alexander Edmondston Leask on Feb 11, 2011

    2 pagesCH01

    Director's details changed for John Ferguson on Feb 11, 2011

    2 pagesCH01

    Termination of appointment of Peter Stuart as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    22 pagesAA

    legacy

    3 pagesMG03s

    Termination of appointment of Martin Anderson as a director

    2 pagesTM01

    Director's details changed for Euan Alexander Edmondston Leask on Mar 09, 2010

    2 pagesCH01

    Secretary's details changed for Euan Alexander Edmondston Leask on Mar 09, 2010

    1 pagesCH03

    Annual return made up to Feb 12, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2008

    21 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    9 pages363a

    Who are the officers of SUB-ATLANTIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Nominee Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    900003400001
    FERGUSON, John
    6 Gilbert Road
    Bucksburn
    AB21 9AJ Aberdeen
    Aberdeenshire
    Director
    6 Gilbert Road
    Bucksburn
    AB21 9AJ Aberdeen
    Aberdeenshire
    BritishGeneral Manager121157350001
    HARRIS, James Whelan
    Woodburn Road
    Blackburn
    AB21 0PS Aberdeen
    Tgh (Uk) Limited
    Director
    Woodburn Road
    Blackburn
    AB21 0PS Aberdeen
    Tgh (Uk) Limited
    United StatesAmericanNone159701740001
    LEASK, Euan Alexander Edmondston
    Woodburn Road
    Blackburn
    AB21 OPS Aberdeen
    Tgh (Uk) Limited
    United Kingdom
    Secretary
    Woodburn Road
    Blackburn
    AB21 OPS Aberdeen
    Tgh (Uk) Limited
    United Kingdom
    BritishAccountant129769730001
    MILLUM, Colin George
    2 Marine Place
    AB11 7RZ Ferryhill
    Aberdeenshire
    Secretary
    2 Marine Place
    AB11 7RZ Ferryhill
    Aberdeenshire
    BritishMechanical Engineer51532660005
    PIRIE, William Allan
    Skene
    AB32 6RP Westhill
    Sunnybrae House
    Aberdeenshire
    Secretary
    Skene
    AB32 6RP Westhill
    Sunnybrae House
    Aberdeenshire
    British139601340001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    WALTERS, Logan
    5334 Schumacher
    Houston
    Texas 77056
    Usa
    Secretary
    5334 Schumacher
    Houston
    Texas 77056
    Usa
    British124405870001
    ANDERSON, Martin Taylor
    Sambaiba
    Kinstair Farm
    AB33 8HL Alford
    Aberdeenshire
    Director
    Sambaiba
    Kinstair Farm
    AB33 8HL Alford
    Aberdeenshire
    United KingdomBritishDirector151543830001
    LEASK, Euan Alexander Edmondston
    Woodburn Road
    Blackburn
    AB21 OPS Aberdeen
    Tgh (Uk) Limited
    United Kingdom
    Director
    Woodburn Road
    Blackburn
    AB21 OPS Aberdeen
    Tgh (Uk) Limited
    United Kingdom
    United KingdomBritishAccountant129769730001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MILLUM, Colin George
    2 Marine Place
    AB11 7RZ Ferryhill
    Aberdeenshire
    Director
    2 Marine Place
    AB11 7RZ Ferryhill
    Aberdeenshire
    BritishMechanical Engineer51532660005
    PIRIE, William Allan
    Skene
    AB32 6RP Westhill
    Sunnybrae House
    Aberdeenshire
    Director
    Skene
    AB32 6RP Westhill
    Sunnybrae House
    Aberdeenshire
    ScotlandBritishChief Financial Officer139601340001
    STUART, Peter John
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    Director
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    ScotlandBritishDirector48638880001
    WRAITH, Robert Charles
    Skarradon
    Dyce
    AB21 0HD Aberdeen
    Grampian
    Director
    Skarradon
    Dyce
    AB21 0HD Aberdeen
    Grampian
    ScotlandBritishElectrical Technician51532030001

    Does SUB-ATLANTIC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 26, 2007
    Delivered On May 04, 2007
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 04, 2007Registration of a charge (410)
    • Aug 07, 2010Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Aug 08, 1997
    Delivered On Aug 18, 1997
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 18, 1997Registration of a charge (410)
    • May 01, 2007Statement 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