CENTURY SUBSEA LIMITED

CENTURY SUBSEA LIMITED

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

    Company NameCENTURY SUBSEA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC293006
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CENTURY SUBSEA LIMITED?

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

    Where is CENTURY SUBSEA LIMITED located?

    Registered Office Address
    34 Albyn Place
    Aberdeen
    AB10 1FW Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTURY SUBSEA LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEO CENTURY LIMITEDNov 25, 2005Nov 25, 2005
    LEDGE 900 LIMITEDNov 10, 2005Nov 10, 2005

    What are the latest accounts for CENTURY SUBSEA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CENTURY SUBSEA 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 Duncan Limerick Macpherson as a director on Nov 29, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Appointment of Clifford Gary Alexander as a secretary on Nov 28, 2011

    3 pagesAP03

    Termination of appointment of Graeme Alexander Smith as a secretary on Nov 28, 2011

    2 pagesTM02

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2011

    Statement of capital on Dec 13, 2011

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Duncan Limerick Macpherson on Mar 09, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

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

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Appointment of Mr Duncan Limerick Macpherson as a director

    2 pagesAP01

    Termination of appointment of Ciaran O'donnell as a director

    1 pagesTM01

    Annual return made up to Nov 10, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Ciaran Patrick Gerard O'donnell on Oct 01, 2009

    2 pagesCH01

    Termination of appointment of Garry Millard as a secretary

    1 pagesTM02

    Secretary's details changed for Graeme Alexander Smith on Oct 01, 2009

    1 pagesCH03

    Termination of appointment of Ledingham Chalmers as a secretary

    1 pagesTM02

    legacy

    2 pages288a

    Total exemption full accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of CENTURY SUBSEA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Clifford Gary
    Cockley
    Maryculter
    AB12 5GP Aberdeen
    Willowgrove
    United Kingdom
    Secretary
    Cockley
    Maryculter
    AB12 5GP Aberdeen
    Willowgrove
    United Kingdom
    British166721880001
    MILLARD, Garry Anthony
    156 Victoria Street
    Dyce
    AB21 7DN Aberdeen
    Director
    156 Victoria Street
    Dyce
    AB21 7DN Aberdeen
    ScotlandBritish125015500001
    KENNEDY, Gary Alexander
    Cairnhill Croft
    Culsalmond
    AB52 6UT Insch
    Aberdeenshire
    Secretary
    Cairnhill Croft
    Culsalmond
    AB52 6UT Insch
    Aberdeenshire
    British84686020003
    MILLARD, Garry Anthony
    156 Victoria Street
    Dyce
    AB21 7DN Aberdeen
    Secretary
    156 Victoria Street
    Dyce
    AB21 7DN Aberdeen
    British125015500001
    SMITH, Graeme Alexander
    Springdale Place
    Bieldside
    AB15 9FD Aberdeen
    6
    Grampian
    Secretary
    Springdale Place
    Bieldside
    AB15 9FD Aberdeen
    6
    Grampian
    British139565590001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    KENNEDY, Gary Alexander
    Cairnhill Croft
    Culsalmond
    AB52 6UT Insch
    Aberdeenshire
    Director
    Cairnhill Croft
    Culsalmond
    AB52 6UT Insch
    Aberdeenshire
    ScotlandBritish84686020003
    MACPHERSON, Duncan Limerick
    62 Market Street
    AB11 5PT Aberdeen
    Exchange No.1
    United Kingdom
    Director
    62 Market Street
    AB11 5PT Aberdeen
    Exchange No.1
    United Kingdom
    NorwayBritish151324800001
    O'DONNELL, Ciaran Patrick Gerard
    Rubislaw Den South
    AB15 4BB Aberdeen
    6
    Aberdeenshire
    Uk
    Director
    Rubislaw Den South
    AB15 4BB Aberdeen
    6
    Aberdeenshire
    Uk
    United KingdomIrish138320730001
    VALENTINE, Ian Carr
    67 Oldmill Crescent
    AB23 8WB Balmedie
    Aberdeenshire
    Director
    67 Oldmill Crescent
    AB23 8WB Balmedie
    Aberdeenshire
    ScotlandBritish162094820001
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900023980001

    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