About

Registered Number: SC240196
Date of Incorporation: 27/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 29 Abercrombie Court Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FE

 

Deepocean 3 Uk Ltd was registered on 27 November 2002 and has its registered office in Aberdeenshire, it's status in the Companies House registry is set to "Active". The companies directors are Gray, Gerald Alistair, Heijermans, Bart Hermand, Jones, Geoffrey Alfred, Skaleskog, Gerhard. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKALESKOG, Gerhard 17 January 2003 11 December 2008 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Gerald Alistair 11 February 2011 16 February 2012 1
HEIJERMANS, Bart Hermand 16 February 2012 30 June 2013 1
JONES, Geoffrey Alfred 23 August 2010 11 February 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
CS01 - N/A 27 November 2019
TM01 - Termination of appointment of director 31 October 2019
AA - Annual Accounts 25 September 2019
PARENT_ACC - N/A 25 September 2019
AGREEMENT2 - N/A 25 September 2019
GUARANTEE2 - N/A 25 September 2019
CS01 - N/A 27 November 2018
TM01 - Termination of appointment of director 15 November 2018
AA - Annual Accounts 03 October 2018
PARENT_ACC - N/A 03 August 2018
AGREEMENT2 - N/A 03 August 2018
GUARANTEE2 - N/A 03 August 2018
AP01 - Appointment of director 11 December 2017
CS01 - N/A 27 November 2017
TM01 - Termination of appointment of director 21 November 2017
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 29 March 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 10 October 2016
AP01 - Appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 04 October 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AR01 - Annual Return 03 December 2014
AD01 - Change of registered office address 20 November 2014
AA - Annual Accounts 17 July 2014
CH01 - Change of particulars for director 10 July 2014
AP01 - Appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
AR01 - Annual Return 27 November 2013
AP01 - Appointment of director 19 November 2013
AP01 - Appointment of director 19 November 2013
AD01 - Change of registered office address 16 October 2013
AA - Annual Accounts 03 October 2013
RESOLUTIONS - N/A 19 August 2013
CC04 - Statement of companies objects 19 August 2013
TM02 - Termination of appointment of secretary 08 July 2013
AP01 - Appointment of director 08 July 2013
AP04 - Appointment of corporate secretary 08 July 2013
AP01 - Appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AR01 - Annual Return 15 March 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 07 March 2013
AA - Annual Accounts 06 December 2012
CERTNM - Change of name certificate 01 May 2012
RESOLUTIONS - N/A 01 May 2012
TM02 - Termination of appointment of secretary 21 February 2012
AP03 - Appointment of secretary 21 February 2012
TM01 - Termination of appointment of director 21 February 2012
AP01 - Appointment of director 21 February 2012
AP01 - Appointment of director 21 February 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 03 November 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 13 April 2011
AP03 - Appointment of secretary 07 March 2011
TM01 - Termination of appointment of director 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
AR01 - Annual Return 14 January 2011
TM01 - Termination of appointment of director 15 September 2010
TM02 - Termination of appointment of secretary 15 September 2010
AP03 - Appointment of secretary 15 September 2010
RESOLUTIONS - N/A 29 June 2010
MEM/ARTS - N/A 29 June 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
MG01s - Particulars of a charge created by a company registered in Scotland 20 November 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
287 - Change in situation or address of Registered Office 20 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
AUD - Auditor's letter of resignation 15 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
363a - Annual Return 27 November 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 07 November 2007
RESOLUTIONS - N/A 27 August 2007
RESOLUTIONS - N/A 27 August 2007
RESOLUTIONS - N/A 27 August 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
363a - Annual Return 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
AA - Annual Accounts 13 March 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 22 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2005
AA - Annual Accounts 14 February 2005
363a - Annual Return 06 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 September 2004
288c - Notice of change of directors or secretaries or in their particulars 12 December 2003
363a - Annual Return 12 December 2003
225 - Change of Accounting Reference Date 26 September 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
CERTNM - Change of name certificate 16 January 2003
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 30 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.