ADUS DEEPOCEAN LIMITED
Overview
Company Name | ADUS DEEPOCEAN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC340849 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ADUS DEEPOCEAN LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is ADUS DEEPOCEAN LIMITED located?
Registered Office Address | 4 Atlantic Quay 70 York Street G2 8JX Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ADUS DEEPOCEAN LIMITED?
Company Name | From | Until |
---|---|---|
ADVANCED UNDERWATER SURVEYS LIMITED | Apr 04, 2008 | Apr 04, 2008 |
What are the latest accounts for ADUS DEEPOCEAN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for ADUS DEEPOCEAN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 17 pages | LIQ14(Scot) | ||||||||||
Termination of appointment of Thorntons Law Llp as a secretary on Nov 15, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from Kinburn Castle St. Andrews Fife KY16 9DR to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Nov 15, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2018 | 11 pages | AA | ||||||||||
Change of accounting reference date | 3 pages | AA01 | ||||||||||
Confirmation statement made on Apr 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Aubrey John Thompson as a director on Feb 01, 2017 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 14, 2016
| 4 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Termination of appointment of Mervyn Alan New as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Andrew Paul Piasecki as a director on Jul 04, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 04, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mark John Lawrence on Apr 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Aubrey John Thompson on Apr 02, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Ottar Kringen Maeland on May 06, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Thorntons Law Llp as a secretary on Nov 01, 2014 | 2 pages | AP04 | ||||||||||
Termination of appointment of Murray Donald Llp as a secretary on Nov 01, 2014 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Appointment of Ottar Kringen Maeland as a director on Apr 22, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of ADUS DEEPOCEAN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAGLAND, Trond | Director | 70 York Street G2 8JX Glasgow 4 Atlantic Quay | Norway | Norwegian | Director | 196420420001 | ||||||||
LAWRENCE, Mark John | Director | 70 York Street G2 8JX Glasgow 4 Atlantic Quay | United Kingdom | British | Company Director | 111234720001 | ||||||||
MAELAND, Ottar Kringen | Director | 70 York Street G2 8JX Glasgow 4 Atlantic Quay | Norway | Norwegian | Director | 200487460001 | ||||||||
PIASECKI, Andrew Paul | Director | 70 York Street G2 8JX Glasgow 4 Atlantic Quay | England | British | Commercial Manager | 209876940001 | ||||||||
ROWLAND, Christopher | Secretary | William Lamond Crescent DD5 4LZ Monifieth 4 Angus | British | University Senior Lecturer | 130242770002 | |||||||||
MURRAY DONALD LLP | Secretary | St Andrews KY16 9DR St. Andrews Kinburn Castle Fife United Kingdom |
| 109603880002 | ||||||||||
SECRETAR SECURITIES LIMITED | Secretary | West George Street G2 4RB Glasgow 249 Strathclyde | 77605900001 | |||||||||||
THORNTONS LAW LLP | Secretary | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland |
| 118364410001 | ||||||||||
DEAN, Martin | Director | Anstruther Road Ceres KY15 5NH Cupar East Dargus Fife | United Kingdom | British | Marine Archaeologist | 119092060002 | ||||||||
GRAY, Nolan | Director | Coniscliffe Road DL3 7EE Darlington Coniscliffe House County Durham England | United Kingdom | British | Finance Director | 178070160001 | ||||||||
HEIJERMANS, Bart Herman | Director | Double Dykes Road KY16 9DR St Andrews Kinburn Castle Fife Scotland | United States Of America | Dutch | None | 165579190001 | ||||||||
INGLIS, Antony Eliot | Director | Coniscliffe Road DL3 7EE Darlington Coniscliffe House County Durham England | England | New Zealander | Managing Director | 113657910002 | ||||||||
NEW, Mervyn Alan, Mr. | Director | KY16 9DR St. Andrews Kinburn Castle Fife | Scotland | British | Director | 156257270001 | ||||||||
ROWLAND, Christopher | Director | William Lamond Crescent DD5 4LZ Monifieth 4 Angus | United Kingdom | British | University Senior Lecturer | 130242770002 | ||||||||
THOMPSON, Aubrey John | Director | KY16 9DR St. Andrews Kinburn Castle Fife | Scotland | Irish | Company Director | 138174670001 | ||||||||
QUILL SERVE LIMITED | Director | West George Street G2 4RB Glasgow 249 Strathclyde | 129337480001 |
Who are the persons with significant control of ADUS DEEPOCEAN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Deepocean 1 Uk Limited | Jun 30, 2016 | Coniscliffe Road DL3 7EE Darlington Coniscliffe House County Durham England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ADUS DEEPOCEAN LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
|
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