About

Registered Number: SC496834
Date of Incorporation: 04/02/2015 (9 years and 3 months ago)
Company Status: Active
Registered Address: Building 3, Levels 2 And 3 Aberdeen International Business Park, Dyce Drive, Dyce, Aberdeen, AB21 0BR,

 

Having been setup in 2015, Ecosse Subsea Ltd have registered office in Dyce in Aberdeen, it has a status of "Active". There is only one director listed for Ecosse Subsea Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRISBIE, Hilary 02 March 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
CH01 - Change of particulars for director 16 March 2020
CH01 - Change of particulars for director 16 March 2020
CH03 - Change of particulars for secretary 16 March 2020
CH01 - Change of particulars for director 16 March 2020
AD01 - Change of registered office address 16 March 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 19 February 2020
MR04 - N/A 04 September 2019
AP01 - Appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 28 November 2018
RESOLUTIONS - N/A 18 October 2018
SH19 - Statement of capital 18 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 October 2018
CAP-SS - N/A 18 October 2018
AD01 - Change of registered office address 30 April 2018
RESOLUTIONS - N/A 22 March 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
TM01 - Termination of appointment of director 07 March 2018
TM02 - Termination of appointment of secretary 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
PSC02 - N/A 07 March 2018
PSC07 - N/A 07 March 2018
AP03 - Appointment of secretary 07 March 2018
AP01 - Appointment of director 07 March 2018
SH01 - Return of Allotment of shares 07 March 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 04 January 2018
RESOLUTIONS - N/A 21 September 2017
SH08 - Notice of name or other designation of class of shares 21 September 2017
PSC01 - N/A 19 July 2017
PSC09 - N/A 13 July 2017
AP01 - Appointment of director 25 April 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 13 December 2016
RESOLUTIONS - N/A 01 September 2016
MR01 - N/A 01 September 2016
RESOLUTIONS - N/A 13 May 2016
SH08 - Notice of name or other designation of class of shares 13 May 2016
RESOLUTIONS - N/A 05 May 2016
SH01 - Return of Allotment of shares 05 May 2016
RESOLUTIONS - N/A 23 March 2016
AR01 - Annual Return 09 February 2016
AP01 - Appointment of director 29 June 2015
AA01 - Change of accounting reference date 19 May 2015
RESOLUTIONS - N/A 07 May 2015
SH01 - Return of Allotment of shares 07 May 2015
SH01 - Return of Allotment of shares 07 May 2015
NEWINC - New incorporation documents 04 February 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.