-
ECOSSE SUBSEA LIMITED - Building 3, Levels 2 And 3 Aberdeen International Business Park, Dyce Drive, Dyce, Aberdeen, United Kingdom
Company Information
- Company registration number
- SC496834
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Building 3, Levels 2 And 3 Aberdeen International Business Park
- Dyce Drive
- Dyce
- Aberdeen
- AB21 0BR
- Scotland Building 3, Levels 2 And 3 Aberdeen International Business Park, Dyce Drive, Dyce, Aberdeen, AB21 0BR, Scotland UK
Management
- Managing Directors
- MCDONALD, Martin James
- SMITHWHITE, Desmond
- Company secretaries
- FRISBIE, Hilary
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-02-04
- Dissolved on
- 2021-11-09
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- -
- Oceaneering International Services Limited
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-03-05
- Last Date: 2021-02-19
-
ECOSSE SUBSEA LIMITED Company Description
- ECOSSE SUBSEA LIMITED is a ltd registered in United Kingdom with the Company reg no SC496834. Its current trading status is "closed". It was registered 2015-02-04. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary.It can be contacted at Building 3, Levels 2 And 3 Aberdeen International Business Park .
Get ECOSSE SUBSEA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ecosse Subsea Limited - Building 3, Levels 2 And 3 Aberdeen International Business Park, Dyce Drive, Dyce, Aberdeen, United Kingdom
Did you know? kompany provides original and official company documents for ECOSSE SUBSEA 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
-
dissolution-voluntary-strike-off-suspended (2021-06-30) - SOAS(A)
-
confirmation-statement-with-no-updates (2021-04-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-26) - AA
-
dissolution-application-strike-off-company (2021-04-28) - DS01
-
gazette-notice-voluntary (2021-05-04) - GAZ1(A)
-
termination-director-company-with-name-termination-date (2021-07-02) - TM01
-
gazette-dissolved-voluntary (2021-11-09) - GAZ2(A)
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-03) - AA
-
appoint-person-director-company-with-name-date (2020-05-06) - AP01
-
termination-director-company-with-name-termination-date (2020-05-06) - TM01
-
change-person-director-company-with-change-date (2020-03-16) - CH01
-
change-person-secretary-company-with-change-date (2020-03-16) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-16) - AD01
-
confirmation-statement-with-no-updates (2020-02-19) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-02-22) - CS01
-
termination-director-company-with-name-termination-date (2019-07-26) - TM01
-
appoint-person-director-company-with-name-date (2019-07-26) - AP01
-
mortgage-satisfy-charge-full (2019-09-04) - MR04
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-30) - AD01
-
appoint-person-director-company-with-name-date (2018-03-08) - AP01
-
resolution (2018-03-22) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-03-07) - TM01
-
resolution (2018-10-18) - RESOLUTIONS
-
legacy (2018-10-18) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2018-10-18) - SH19
-
accounts-with-accounts-type-total-exemption-full (2018-11-28) - AA
-
termination-secretary-company-with-name-termination-date (2018-03-07) - TM02
-
legacy (2018-10-18) - CAP-SS
-
notification-of-a-person-with-significant-control (2018-03-07) - PSC02
-
cessation-of-a-person-with-significant-control (2018-03-07) - PSC07
-
appoint-person-secretary-company-with-name-date (2018-03-07) - AP03
-
appoint-person-director-company-with-name-date (2018-03-07) - AP01
-
capital-allotment-shares (2018-03-07) - SH01
-
confirmation-statement-with-updates (2018-02-19) - CS01
-
accounts-with-accounts-type-group (2018-01-04) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-04-25) - AP01
-
withdrawal-of-a-person-with-significant-control-statement (2017-07-13) - PSC09
-
notification-of-a-person-with-significant-control (2017-07-19) - PSC01
-
confirmation-statement-with-updates (2017-02-17) - CS01
-
capital-name-of-class-of-shares (2017-09-21) - SH08
-
resolution (2017-09-21) - RESOLUTIONS
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-09) - AR01
-
resolution (2016-03-23) - RESOLUTIONS
-
resolution (2016-05-05) - RESOLUTIONS
-
resolution (2016-05-13) - RESOLUTIONS
-
capital-name-of-class-of-shares (2016-05-13) - SH08
-
capital-allotment-shares (2016-05-05) - SH01
-
resolution (2016-09-01) - RESOLUTIONS
-
accounts-with-accounts-type-group (2016-12-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-01) - MR01
keyboard_arrow_right 2015
-
resolution (2015-05-07) - RESOLUTIONS
-
incorporation-company (2015-02-04) - NEWINC
-
appoint-person-director-company-with-name-date (2015-06-29) - AP01
-
change-account-reference-date-company-current-extended (2015-05-19) - AA01
-
capital-allotment-shares (2015-05-07) - SH01