SUB-ATLANTIC LIMITED
Overview
Company Name | SUB-ATLANTIC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC172504 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SUB-ATLANTIC LIMITED?
Company Name | From | Until |
---|---|---|
CURVETECH ENGINEERING LIMITED | Feb 20, 1997 | Feb 20, 1997 |
What are the latest accounts for SUB-ATLANTIC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for SUB-ATLANTIC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Euan Alexander Edmondston Leask as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Euan Alexander Edmondston Leask as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||
Withdraw the company strike off application | 2 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Appointment of James Whelan Harris as a director on Apr 07, 2011 | 3 pages | AP01 | ||||||||||
Secretary's details changed for Maclay Murray & Spens Llp on Mar 29, 2011 | 2 pages | CH04 | ||||||||||
Annual return made up to Feb 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Euan Alexander Edmondston Leask on Feb 11, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Euan Alexander Edmondston Leask on Feb 11, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Euan Alexander Edmondston Leask on Feb 11, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for John Ferguson on Feb 11, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Peter Stuart as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 22 pages | AA | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Termination of appointment of Martin Anderson as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Euan Alexander Edmondston Leask on Mar 09, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Euan Alexander Edmondston Leask on Mar 09, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Feb 12, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 21 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 9 pages | 363a | ||||||||||
Who are the officers of SUB-ATLANTIC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACLAY MURRAY & SPENS LLP | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom | 900003400001 | |||||||
FERGUSON, John | Director | 6 Gilbert Road Bucksburn AB21 9AJ Aberdeen Aberdeenshire | British | General Manager | 121157350001 | |||||
HARRIS, James Whelan | Director | Woodburn Road Blackburn AB21 0PS Aberdeen Tgh (Uk) Limited | United States | American | None | 159701740001 | ||||
LEASK, Euan Alexander Edmondston | Secretary | Woodburn Road Blackburn AB21 OPS Aberdeen Tgh (Uk) Limited United Kingdom | British | Accountant | 129769730001 | |||||
MILLUM, Colin George | Secretary | 2 Marine Place AB11 7RZ Ferryhill Aberdeenshire | British | Mechanical Engineer | 51532660005 | |||||
PIRIE, William Allan | Secretary | Skene AB32 6RP Westhill Sunnybrae House Aberdeenshire | British | 139601340001 | ||||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
WALTERS, Logan | Secretary | 5334 Schumacher Houston Texas 77056 Usa | British | 124405870001 | ||||||
ANDERSON, Martin Taylor | Director | Sambaiba Kinstair Farm AB33 8HL Alford Aberdeenshire | United Kingdom | British | Director | 151543830001 | ||||
LEASK, Euan Alexander Edmondston | Director | Woodburn Road Blackburn AB21 OPS Aberdeen Tgh (Uk) Limited United Kingdom | United Kingdom | British | Accountant | 129769730001 | ||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
MILLUM, Colin George | Director | 2 Marine Place AB11 7RZ Ferryhill Aberdeenshire | British | Mechanical Engineer | 51532660005 | |||||
PIRIE, William Allan | Director | Skene AB32 6RP Westhill Sunnybrae House Aberdeenshire | Scotland | British | Chief Financial Officer | 139601340001 | ||||
STUART, Peter John | Director | 1 Rosehill Road DD10 8ST Montrose Angus | Scotland | British | Director | 48638880001 | ||||
WRAITH, Robert Charles | Director | Skarradon Dyce AB21 0HD Aberdeen Grampian | Scotland | British | Electrical Technician | 51532030001 |
Does SUB-ATLANTIC LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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