SPECIALIST SUBSEA SERVICES LIMITED

SPECIALIST SUBSEA SERVICES LIMITED

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

    Company NameSPECIALIST SUBSEA SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC325021
    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 SPECIALIST SUBSEA SERVICES LIMITED?

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

    Where is SPECIALIST SUBSEA SERVICES LIMITED located?

    Registered Office Address
    37 Albyn Place
    AB10 1JB Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECIALIST SUBSEA SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OCEANTEAM SUBSEA SERVICES LIMITEDSep 12, 2007Sep 12, 2007
    G & K SUBSEA SERVICES LIMITEDJul 12, 2007Jul 12, 2007
    SIGNSEAL LIMITEDJun 06, 2007Jun 06, 2007

    What are the latest accounts for SPECIALIST SUBSEA SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for SPECIALIST SUBSEA SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    20 pagesLIQ14(Scot)

    Administrator's progress report

    24 pages2.20B(Scot)

    Appointment of an administrator

    pages2.11B(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    25 pages2.20B(Scot)

    Insolvency filing

    INSOLVENCY:Form 4.22(scot) Notice of Constitution of Creditors' Committee
    2 pagesLIQ MISC

    legacy

    1 pages2.18B(Scot)

    Statement of administrator's proposal

    5 pages2.16B(Scot)

    Statement of administrator's proposal

    32 pages2.16B(Scot)

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

    69 pages2.15B(Scot)

    Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 37 Albyn Place Aberdeen AB10 1JB on Mar 02, 2015

    2 pagesAD01

    Appointment of an administrator

    8 pages2.11B(Scot)

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Annual return made up to Jun 06, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 20,000
    SH01

    Registration of charge 3250210007

    9 pagesMR01

    Registration of charge 3250210010

    25 pagesMR01

    Registration of charge 3250210009

    25 pagesMR01

    Registration of charge 3250210008

    9 pagesMR01

    Annual return made up to Jun 06, 2013 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Appointment of Mel Oliver Fitzgerald as a director

    3 pagesAP01

    Who are the officers of SPECIALIST SUBSEA SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKINTOSH, Peter
    St Mary's Place
    AB51 3NW Inverurie
    5
    Scotland
    Secretary
    St Mary's Place
    AB51 3NW Inverurie
    5
    Scotland
    British127780390001
    COYARD, Ivan Roland
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House 52-54
    Director
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House 52-54
    United KingdomFrench154904020001
    FITZGERALD, Mel Oliver
    5058 Bergen
    Solheimsgaten 15
    Norway
    Director
    5058 Bergen
    Solheimsgaten 15
    Norway
    United Kingdom/EnglandIrish69993790001
    KIDD, Graeme Arthur
    6 Woodcroft Gorve
    AB22 8WZ Bridge Of Don
    Aberdeen
    Director
    6 Woodcroft Gorve
    AB22 8WZ Bridge Of Don
    Aberdeen
    United KingdomBritish157395780001
    MCKAY, David
    200 Balgownie Road
    AB22 8SA Aberdeen
    Aberdeenshire
    Director
    200 Balgownie Road
    AB22 8SA Aberdeen
    Aberdeenshire
    British127782220001
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Aberdeenshire
    Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Aberdeenshire
    74950810001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    HALBESMA, Haico
    179a Herengracht
    1016 Mb
    Amsterdam
    1016 Be
    The Netherlands
    Director
    179a Herengracht
    1016 Mb
    Amsterdam
    1016 Be
    The Netherlands
    NetherlandsDutch96593600001
    HALBESMA, Hessel
    Herengracht 191c
    1016 Mb
    FOREIGN Amsterdam
    Nl
    Director
    Herengracht 191c
    1016 Mb
    FOREIGN Amsterdam
    Nl
    Dutch106984390002
    HOOPER, Peter Allan
    Apeltunveien
    S238 Radal
    73a
    Nordaland
    Norway
    Director
    Apeltunveien
    S238 Radal
    73a
    Nordaland
    Norway
    NorwayBritish147513440001
    JACOBSEN, Atle
    Skarefjellet
    5174 Mathopen
    7
    Norway
    Director
    Skarefjellet
    5174 Mathopen
    7
    Norway
    NorwayBritish204500170001
    PREECE, Mark Alfred
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House 52-54
    Director
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House 52-54
    United KingdomBritish197552490003
    SUTER, Philip Charles
    Crowborough Hill
    TN6 2DD Crowborough
    Riversdale
    East Sussex
    Director
    Crowborough Hill
    TN6 2DD Crowborough
    Riversdale
    East Sussex
    EnglandBritish37615420001
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Aberdeenshire
    Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Aberdeenshire
    156167850001

    Does SPECIALIST SUBSEA SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 07, 2014
    Delivered On Apr 17, 2014
    Outstanding
    Brief description
    Vessel txlx 17 (official no.919408).
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 17, 2014Registration of a charge (MR01)
    A registered charge
    Created On Apr 07, 2014
    Delivered On Apr 17, 2014
    Outstanding
    Brief description
    Vessel txlx 16 (official no.919407.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 17, 2014Registration of a charge (MR01)
    A registered charge
    Created On Mar 27, 2014
    Delivered On Apr 17, 2014
    Outstanding
    Brief description
    Vessel txlx 17 (official no.919408.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 17, 2014Registration of a charge (MR01)
    A registered charge
    Created On Mar 27, 2014
    Delivered On Apr 17, 2014
    Outstanding
    Brief description
    Vessel tclx 16 (official no 919407.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 17, 2014Registration of a charge (MR01)
    Floating charge
    Created On Sep 20, 2012
    Delivered On Oct 04, 2012
    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
    • Clydesdale Bank PLC
    Transactions
    • Oct 04, 2012Registration of a charge (MG01s)
    Statutory ship mortgage
    Created On Aug 24, 2010
    Delivered On Aug 27, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ship name wrov 51 official number 916885.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 27, 2010Registration of a charge (MG01s)
    Deed of covenant
    Created On Aug 19, 2010
    Delivered On Aug 21, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Right, title and interest in and to a remote operated vehicle system WROV51 official number 916885.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 21, 2010Registration of a charge (MG01s)
    Statutory ship mortgage
    Created On May 07, 2010
    Delivered On May 13, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ship name w rov 44 916521.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • May 13, 2010Registration of a charge (MG01s)
    Deed of covenant
    Created On Apr 29, 2010
    Delivered On May 08, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Rights title and interest in wrov 44 - remote operated vehicle system.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • May 08, 2010Registration of a charge (MG01s)
    Floating charge
    Created On Apr 29, 2010
    Delivered On May 08, 2010
    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
    • Clydesdale Bank PLC
    Transactions
    • May 08, 2010Registration of a charge (MG01s)

    Does SPECIALIST SUBSEA SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2015Administration started
    Feb 06, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Geoffrey Isaac Jacobs
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    191 West George Street
    G2 2LJ Glasgow
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    practitioner
    191 West George Street
    Glasgow
    G2 2LJ
    2
    DateType
    Jun 17, 2021Dissolved on
    Feb 06, 2017Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    proposed liquidator
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    Geoffrey Isaac Jacobs
    319 St. Vincent Street
    G2 5AS Glasgow
    proposed liquidator
    319 St. Vincent Street
    G2 5AS Glasgow
    Notesscottish-insolvency-info

    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