SUBVENMAR LIMITED
Overview
| Company Name | SUBVENMAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC377551 |
| 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 SUBVENMAR LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SUBVENMAR LIMITED located?
| Registered Office Address | Centurion Court North Esplanade West AB11 5QH Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SUBVENMAR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2017 |
What are the latest filings for SUBVENMAR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Jul 31, 2017 | 13 pages | AA | ||||||||||
Termination of appointment of Adam Powell as a secretary on Dec 15, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Murray Jamieson Carne as a secretary on Dec 15, 2017 | 2 pages | AP03 | ||||||||||
Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland to Centurion Court North Esplanade West Aberdeen AB11 5QH on Sep 23, 2017 | 2 pages | AD01 | ||||||||||
Appointment of John Ritchie Morrison as a director on Jun 15, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Florin Ianul as a director on Jun 15, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Florin Ianul as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Adam David Powell as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Paddison as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 31, 2016 to Jul 31, 2016 | 3 pages | AA01 | ||||||||||
Annual return made up to Apr 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3775510004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Appointment of John Donatiello as a director on Oct 27, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Adam Powell as a secretary on Oct 27, 2015 | 2 pages | AP03 | ||||||||||
Who are the officers of SUBVENMAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARNE, Murray Jamieson | Secretary | North Esplanade West AB11 5QH Aberdeen Centurion Court | 241236940001 | |||||||||||||||
| DONATIELLO, John | Director | c/o John Crane Group Corporation W. Monroe Street Chicago 227 Il 60606 United States | United States | American | 202354100001 | |||||||||||||
| MORRISON, John Ritchie | Director | North Esplanade West AB11 5QH Aberdeen Centurion Court United Kingdom | United Kingdom | British | 236416530001 | |||||||||||||
| POWELL, Adam David | Director | North Esplanade West AB11 5QH Aberdeen Centurion Court | United Kingdom | British | 229623250001 | |||||||||||||
| POWELL, Adam | Secretary | North Esplanade West AB11 5QH Aberdeen Centurion Court | 202355000001 | |||||||||||||||
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 99448920005 | ||||||||||||||
| PAULL & WILLIAMSONS LLP | Secretary | 6th Floor 1 Union Wynd AB10 1DQ Aberdeen Union Plaza |
| 137701650001 | ||||||||||||||
| ARTHUR, Neil | Director | Portsoy Crescent AB41 8AL Ellon 61 Aberdeenshire | Scotland | British | 139118570001 | |||||||||||||
| DUNCAN, John Robert Fraser | Director | Abbotshall Drive Cults AB15 9JJ Aberdeen 23 Scotland | Scotland | British | 149534640004 | |||||||||||||
| GARDINER, Jock Alistair | Director | Harlaw Road AB15 4YY Aberdeen 38 | United Kingdom | British | 122105600001 | |||||||||||||
| IANUL, Florin | Director | c/o Bond Dickinson Llp Albyn Terrace AB10 1YP Aberdeen 13 Scotland | Romania | Romanian | 229632930001 | |||||||||||||
| LAI, Jeremy Simon | Director | Finzean AB31 6LX Banchory Little Ennochie Aberdeenshire Scotland | Scotland | British | 179446930001 | |||||||||||||
| MERRITT, Allan James | Director | Seabank Road IV12 4EY Nairn Strathnaver, 52 | Scotland | British | 108270060001 | |||||||||||||
| PADDISON, Richard John | Director | c/o Bond Dickinson Llp Albyn Terrace AB10 1YP Aberdeen 13 Scotland | England | British | 63501590001 | |||||||||||||
| STARK, James Gordon Croll | Director | Kirkden DD8 2ST Letham Dumbarrow Mill Angus United Kingdom | Scotland | British | 156612150001 | |||||||||||||
| P & W DIRECTORS LIMITED | Director | (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen Union Plaza Scotland |
| 156167850001 |
Who are the persons with significant control of SUBVENMAR LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| John Crane Group Limited | Apr 06, 2016 | Buckingham Avenue SL1 4LU Slough 361-366 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does SUBVENMAR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 31, 2014 Delivered On Apr 05, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Jul 22, 2010 Delivered On Jul 27, 2010 | Satisfied | 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
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Jun 24, 2010 Delivered On Jul 01, 2010 | Satisfied | 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
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Jun 24, 2010 Delivered On Jul 01, 2010 | Satisfied | 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
| ||||
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