-
SUBSEA TECHNOLOGIES LIMITED - 13 Queen's Road, Aberdeen, AB15 4YL, United Kingdom
Company Information
- Company registration number
- SC374586
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 13 Queen's Road
- Aberdeen
- AB15 4YL 13 Queen's Road, Aberdeen, AB15 4YL UK
Management
- Managing Directors
- BECK, Leigh Michael
- KRATZ, Owen Eugene
- LAWSON, Drummond Willem Mackay
- MCCAUL, Craig
- MCKAY, David Ernest
- Company secretaries
- PINSENT MASONS SECRETARIAL LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-10
- Dissolved on
- 2021-07-06
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Subsea Technologies Group Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- SUBSEA TECHNOLOGY LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-03-10
- Annual Return
- Due Date: 2021-04-21
- Last Date: 2020-03-10
-
SUBSEA TECHNOLOGIES LIMITED Company Description
- SUBSEA TECHNOLOGIES LIMITED is a ltd registered in United Kingdom with the Company reg no SC374586. Its current trading status is "closed". It was registered 2010-03-10. It was previously called SUBSEA TECHNOLOGY LIMITED. It has declared SIC or NACE codes as "82990". It has 5 directors and 1 secretary. The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2012-03-10.It can be contacted at 13 Queen's Road .
Get SUBSEA TECHNOLOGIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Subsea Technologies Limited - 13 Queen's Road, Aberdeen, AB15 4YL, United Kingdom
Did you know? kompany provides original and official company documents for SUBSEA TECHNOLOGIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-voluntary (2021-07-06) - GAZ2(A)
keyboard_arrow_right 2020
-
dissolution-voluntary-strike-off-suspended (2020-11-07) - SOAS(A)
-
confirmation-statement-with-no-updates (2020-03-16) - CS01
-
dissolution-application-strike-off-company (2020-10-07) - DS01
-
gazette-notice-voluntary (2020-10-13) - GAZ1(A)
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-07-24) - MR04
-
appoint-person-director-company-with-name-date (2019-06-10) - AP01
-
appoint-person-director-company-with-name-date (2019-06-05) - AP01
-
change-person-director-company-with-change-date (2019-05-30) - CH01
-
change-person-director-company-with-change-date (2019-05-29) - CH01
-
confirmation-statement-with-updates (2019-03-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-20) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-03-14) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-03-07) - AA
-
confirmation-statement-with-updates (2018-03-13) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-11) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-08-24) - AA
-
confirmation-statement-with-updates (2017-03-10) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-14) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-08) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-12) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-19) - AR01
-
change-person-director-company-with-change-date (2014-03-19) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-03) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-04-02) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-29) - AA
-
change-registered-office-address-company-with-date-old-address (2012-08-15) - AD01
-
appoint-corporate-secretary-company-with-name (2012-08-15) - AP04
-
termination-secretary-company-with-name (2012-08-15) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-13) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-16) - AR01
-
change-account-reference-date-company-previous-shortened (2011-06-03) - AA01
-
accounts-with-accounts-type-total-exemption-small (2011-09-28) - AA
-
change-person-director-company-with-change-date (2011-12-29) - CH01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-10-13) - AD01
-
appoint-corporate-secretary-company-with-name (2010-10-13) - AP04
-
termination-secretary-company-with-name (2010-10-13) - TM02
-
appoint-person-director-company-with-name (2010-04-20) - AP01
-
memorandum-articles (2010-04-14) - MEM/ARTS
-
certificate-change-of-name-company (2010-04-07) - CERTNM
-
incorporation-company (2010-03-10) - NEWINC
-
resolution (2010-04-07) - RESOLUTIONS