X-SUBSEA ATLANTIC LIMITED

X-SUBSEA ATLANTIC LIMITED

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

    Company NameX-SUBSEA ATLANTIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC271911
    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 X-SUBSEA ATLANTIC LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is X-SUBSEA ATLANTIC LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    Suite 2b, Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of X-SUBSEA ATLANTIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROTECH SUBSEA ATLANTIC LIMITEDMay 26, 2010May 26, 2010
    ROTECH US OPERATIONS LIMITEDSep 17, 2004Sep 17, 2004
    MOUNTWEST 548 LIMITEDAug 12, 2004Aug 12, 2004

    What are the latest accounts for X-SUBSEA ATLANTIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for X-SUBSEA ATLANTIC LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for X-SUBSEA ATLANTIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    12 pages2.26B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    32 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)/2.14B(Scot)

    18 pages2.15B(Scot)

    Registered office address changed from 8 Minto Minto Place Altens Industrial Estate Aberdeen Aberdeenshire AB12 3SN to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on May 30, 2015

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Director's details changed for Mr Duncan Limerick Macpherson on Feb 20, 2015

    2 pagesCH01

    Director's details changed for Mr Ivan Roland Coyard on Feb 20, 2015

    2 pagesCH01

    Director's details changed for Mrs Kaylea Adam-Owen on Feb 20, 2015

    2 pagesCH01

    Director's details changed for Mr Duncan Limerick Macpherson on Feb 20, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Aug 12, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 20,000
    SH01

    Certificate of change of name

    Company name changed rotech subsea atlantic LIMITED\certificate issued on 29/05/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 29, 2014

    Change company name resolution on May 28, 2014

    RES15
    change-of-nameMay 29, 2014

    Change of name by resolution

    NM01

    Full accounts made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Aug 12, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital on Aug 14, 2013

    • Capital: GBP 20,000
    SH01

    Appointment of Mrs Kaylea Adam-Owen as a secretary

    2 pagesAP03

    Termination of appointment of Timothy Sheehan as a director

    1 pagesTM01

    Appointment of Mrs Kaylea Adam-Owen as a director

    2 pagesAP01

    Termination of appointment of Mark Preece as a director

    1 pagesTM01

    Appointment of Mr Duncan Limerick Macpherson as a director

    2 pagesAP01

    Director's details changed for Mr Timothy William Sheehan on Feb 20, 2013

    2 pagesCH01

    Who are the officers of X-SUBSEA ATLANTIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAM-OWEN, Kaylea
    8 Minto Commercial Park
    Minto Place, Altens
    AB12 3SN Aberdeen
    Reef Subsea House
    United Kingdom
    Secretary
    8 Minto Commercial Park
    Minto Place, Altens
    AB12 3SN Aberdeen
    Reef Subsea House
    United Kingdom
    180129510001
    LC SECRETARIES LIMITED
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House 52-54
    Scotland
    Secretary
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House 52-54
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC299827
    112802860001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    Uk
    Secretary
    New Street Square
    EC4A 3TW London
    5
    Uk
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    ADAM-OWEN, Kaylea
    8 Minto Commercial Park
    Minto Place, Altens
    AB12 3SN Aberdeen
    Reef Subsea House
    United Kingdom
    Director
    8 Minto Commercial Park
    Minto Place, Altens
    AB12 3SN Aberdeen
    Reef Subsea House
    United Kingdom
    United KingdomBritishChief Financial Officer178746800001
    COYARD, Ivan Roland
    New Street Square
    EC4A 3TW London
    5
    Director
    New Street Square
    EC4A 3TW London
    5
    EnglandFrenchDirector164959480001
    MACPHERSON, Duncan Limerick
    c/o Frp Advisory Llp
    52-54 Rose Street
    AB10 1UD Aberdeen
    Suite 2b, Johnstone House
    Director
    c/o Frp Advisory Llp
    52-54 Rose Street
    AB10 1UD Aberdeen
    Suite 2b, Johnstone House
    NorwayBritishDirector178567350001
    BELL, George Somerville
    4 Burnieboozle Place
    AB15 8NL Aberdeen
    Aberdeenshire
    Secretary
    4 Burnieboozle Place
    AB15 8NL Aberdeen
    Aberdeenshire
    BritishChartered Accountant109151500001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    BELL, George Somerville
    Rotech House
    Whitemyres Avenue
    AB16 6HQ Mastrick Industrial Estate
    Aberdeen
    Director
    Rotech House
    Whitemyres Avenue
    AB16 6HQ Mastrick Industrial Estate
    Aberdeen
    ScotlandBritishChartered Accountant154574900001
    HARRIS, Gary Lawrence
    5902 Bent Tree Ct
    Humble
    77346 Houston
    Texas
    Usa
    Director
    5902 Bent Tree Ct
    Humble
    77346 Houston
    Texas
    Usa
    AmericanEngineer40040300001
    MACKIE, Kenneth Robert
    1 Dubford Gardens
    Bridge Of Don
    AB23 8GP Aberdeen
    Aberdeenshire
    Director
    1 Dubford Gardens
    Bridge Of Don
    AB23 8GP Aberdeen
    Aberdeenshire
    United KingdomBritishSales Director29441210001
    NEILSON, Ewan Craig
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Nominee Director
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    ScotlandBritish900025810001
    PREECE, Mark Alfred
    New Street Square
    EC4A 3TW London
    5
    Director
    New Street Square
    EC4A 3TW London
    5
    United KingdomBritishCeo197552490003
    SHEEHAN, Timothy William
    Minto
    Minto Place Altens Industrial Estate
    AB12 3SN Aberdeen
    8
    Aberdeenshire
    Scotland
    Director
    Minto
    Minto Place Altens Industrial Estate
    AB12 3SN Aberdeen
    8
    Aberdeenshire
    Scotland
    United KingdomBritishChief Executive Officer181732980001
    STEWART, Kenneth Roderick
    Greens Of Crynoch
    Blairs
    AB12 5YX Aberdeen
    Aberdeenshire
    Director
    Greens Of Crynoch
    Blairs
    AB12 5YX Aberdeen
    Aberdeenshire
    ScotlandBritishChartered Accountant67704750001
    VAN DRENTHAM-SUSMAN, Hector Filippus Alexander, Dr
    Rotech House
    Whitemyres Avenue
    AB16 6HQ Mastrick Industrial Estate
    Aberdeen
    Director
    Rotech House
    Whitemyres Avenue
    AB16 6HQ Mastrick Industrial Estate
    Aberdeen
    United KingdomBritishPhysicist37974080010

    Does X-SUBSEA ATLANTIC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 11, 2011
    Delivered On Nov 16, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Dnb Nor Bank Asa
    Transactions
    • Nov 16, 2011Registration of a charge (MG01s)

    Does X-SUBSEA ATLANTIC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 27, 2015Administration started
    Feb 22, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    practitioner
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh

    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