SUBSEA TECHNOLOGIES (UK) LIMITED
Overview
| Company Name | SUBSEA TECHNOLOGIES (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC420125 |
| 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 SUBSEA TECHNOLOGIES (UK) LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is SUBSEA TECHNOLOGIES (UK) LIMITED located?
| Registered Office Address | 13 Queen's Road AB15 4YL Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUBSEA TECHNOLOGIES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PACIFIC SHELF 1706 LIMITED | Mar 22, 2012 | Mar 22, 2012 |
What are the latest accounts for SUBSEA TECHNOLOGIES (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SUBSEA TECHNOLOGIES (UK) 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) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Leigh Michael Beck as a director on May 30, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Craig Mccaul as a director on May 30, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Owen Eugene Kratz as a director on May 30, 2019 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Drummond Willem Mackay Lawson on May 21, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Ernest Mckay on May 21, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 22, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Current accounting period shortened from Dec 31, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge SC4201250001 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge SC4201250001, created on Mar 08, 2016 | 17 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Who are the officers of SUBSEA TECHNOLOGIES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 Yorkshire United Kingdom |
| 76579530001 | ||||||||||
| BECK, Leigh Michael | Director | W Sam Houston Pkwy N Suite 400 TX 77043 Houston 3505 Texas United States | United States | British | 259320360001 | |||||||||
| KRATZ, Owen Eugene | Director | West Sam Houston Parkway North Suite 400 77043 Houston 3505 Texas United States | United States | American | 252044050001 | |||||||||
| LAWSON, Drummond Willem Mackay | Director | Queen's Road AB15 4YL Aberdeen 13 | Scotland | British | 105297690002 | |||||||||
| MCCAUL, Craig | Director | Stoneywood Park Dyce AB21 7DZ Aberdeen Alba Gate United Kingdom | United Kingdom | British | 53911650003 | |||||||||
| MCKAY, David Ernest | Director | Queen's Road AB15 4YL Aberdeen 13 | Scotland | Scottish | 124853320002 | |||||||||
| MD SECRETARIES LIMITED | Secretary | Bothwell Street G2 7EQ Glasgow C/O Mcgrigors Llp. 141 |
| 117456920001 | ||||||||||
| CONNON, Roger Gordon | Director | Rose Street AB10 1UD Aberdeen Johnstone House, 52-54 | Scotland | British | 162158150001 | |||||||||
| MCEWING, David | Director | Rose Street AB10 1UD Aberdeen Johnstone House, 52-54 | United Kingdom | British | 137839130001 |
Who are the persons with significant control of SUBSEA TECHNOLOGIES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Subsea Technologies Group Limited | Apr 06, 2016 | Queen's Road AB15 4YL Aberdeen 13 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SUBSEA TECHNOLOGIES (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 08, 2016 Delivered On Mar 14, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes 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