ENPRO SUBSEA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameENPRO SUBSEA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC398784
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ENPRO SUBSEA LIMITED?

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

    Where is ENPRO SUBSEA LIMITED located?

    Registered Office Address
    C/O Hunting Energy Services Badentoy Avenue
    Badentoy Industrial Estate
    AB12 4YB Portlethen
    Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of ENPRO SUBSEA LIMITED?

    Previous Company Names
    Company NameFromUntil
    CANSCO SUBSEA LIMITEDMay 25, 2011May 25, 2011
    MOUNTWEST ADAPT LIMITEDMay 04, 2011May 04, 2011

    What are the latest accounts for ENPRO SUBSEA LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ENPRO SUBSEA LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for ENPRO SUBSEA LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew Blues as a director on Sep 24, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    55 pagesAA

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Stewart Barrie as a director on Jan 17, 2025

    1 pagesTM01

    Registration of charge SC3987840002, created on Oct 16, 2024

    22 pagesMR01

    Director's details changed for Mr Arthur James Johnson on Nov 01, 2023

    2 pagesCH01

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval and terms for an agreement company enters into 01/10/2024
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Change of details for Hunting Energy Holdings Limited as a person with significant control on Jun 24, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    47 pagesAA

    Appointment of Miss Claire Jacqueline Rees as a secretary on Oct 02, 2023

    2 pagesAP03

    Termination of appointment of David Benjamin Willey as a secretary on Oct 01, 2023

    1 pagesTM02

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    48 pagesAA

    Director's details changed for Mr Bruce Hill Ferguson on Jun 24, 2022

    2 pagesCH01

    Director's details changed for Mr Arthur James Johnson on Jun 24, 2022

    2 pagesCH01

    Director's details changed for Mr Stewart Barrie on Jun 24, 2022

    2 pagesCH01

    Secretary's details changed for Dr David Benjamin Willey on Jun 24, 2022

    1 pagesCH03

    Secretary's details changed for Dr David Benjamin Willey on Jun 24, 2022

    1 pagesCH03

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    48 pagesAA

    Confirmation statement made on May 17, 2021 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    34 pagesMA

    Statement of capital following an allotment of shares on Oct 30, 2020

    • Capital: GBP 145
    3 pagesSH01

    Who are the officers of ENPRO SUBSEA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REES, Claire Jacqueline
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Secretary
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    314512740001
    BLUES, Andrew
    Badentoy Avenue
    Badentoy Industrial Estate
    AB12 4YB Portlethen
    C/O Hunting Energy Services
    Aberdeen
    Director
    Badentoy Avenue
    Badentoy Industrial Estate
    AB12 4YB Portlethen
    C/O Hunting Energy Services
    Aberdeen
    ScotlandScottish273111240001
    FERGUSON, Bruce Hill
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    ScotlandBritish268910010001
    JOHNSON, Arthur James
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    United StatesAmerican75507380003
    TIPTON, Dane
    Suite 600
    16825 Northchase Drive
    Houston
    Hunting Plc
    Texas
    United States
    Director
    Suite 600
    16825 Northchase Drive
    Houston
    Hunting Plc
    Texas
    United States
    United StatesAmerican268530120001
    WILLEY, David Benjamin, Dr
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Secretary
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    275634500001
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Secretary
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC341053
    129592570001
    BARRIE, Stewart
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    ScotlandBritish269143240001
    BRYCE, Thomas Gerard
    Church Street
    DD9 7TQ Edzell
    34
    Angus
    United Kingdom
    Director
    Church Street
    DD9 7TQ Edzell
    34
    Angus
    United Kingdom
    United KingdomIrish81780540002
    DONALD, Ian
    Badentoy Avenue
    Badentoy Park
    AB12 4YB Portlethen
    Aberdeen, Scotland
    Director
    Badentoy Avenue
    Badentoy Park
    AB12 4YB Portlethen
    Aberdeen, Scotland
    United KingdomBritish63598270001
    GAMMAN, Einar
    Badentoy Avenue
    Badentoy Park
    AB12 4YB Portlethen
    Aberdeen, Scotland
    Director
    Badentoy Avenue
    Badentoy Park
    AB12 4YB Portlethen
    Aberdeen, Scotland
    NorwayNorwegian242093910001
    HERRERA, Gregory John
    Badentoy Avenue
    Badentoy Park
    AB12 4YB Portlethen
    Aberdeen, Scotland
    Director
    Badentoy Avenue
    Badentoy Park
    AB12 4YB Portlethen
    Aberdeen, Scotland
    ScotlandBritish26304570002
    NEILSON, Ewan Craig
    Albyn Place
    AB10 1FW Aberdeen
    34
    Scotland
    Nominee Director
    Albyn Place
    AB10 1FW Aberdeen
    34
    Scotland
    ScotlandBritish900025810001
    REID, John
    Badentoy Avenue
    Badentoy Park
    AB12 4YB Portlethen
    Aberdeen, Scotland
    Director
    Badentoy Avenue
    Badentoy Park
    AB12 4YB Portlethen
    Aberdeen, Scotland
    ScotlandBritish170967760001
    ROBB, Steven George Morris
    Badentoy Avenue
    Badentoy Park
    AB12 4YB Portlethen
    Aberdeen, Scotland
    Director
    Badentoy Avenue
    Badentoy Park
    AB12 4YB Portlethen
    Aberdeen, Scotland
    United KingdomBritish79287100002
    ROGERSON, Neil Hedley
    Badentoy Avenue
    Badentoy Park
    AB12 4YB Portlethen
    Aberdeen, Scotland
    Director
    Badentoy Avenue
    Badentoy Park
    AB12 4YB Portlethen
    Aberdeen, Scotland
    ScotlandBritish148655650001
    ROSE, Peter
    5 Hanover Square
    W1S 1HQ London
    Hunting Plc
    Director
    5 Hanover Square
    W1S 1HQ London
    Hunting Plc
    United KingdomBritish44786670001
    SLATTERY, Declan Joseph
    Badentoy Avenue
    Badentoy Park
    AB12 4YB Portlethen
    Aberdeen, Scotland
    Director
    Badentoy Avenue
    Badentoy Park
    AB12 4YB Portlethen
    Aberdeen, Scotland
    ScotlandBritish259051760001

    Who are the persons with significant control of ENPRO SUBSEA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hunting Energy Holdings Limited
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    United Kingdom
    Feb 21, 2020
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Register Of Companies In England And Wales
    Registration Number01158987
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ian Donald
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Apr 06, 2016
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Reid
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Apr 06, 2016
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for ENPRO SUBSEA LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 05, 2018Feb 21, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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