About

Registered Number: SC163105
Date of Incorporation: 05/02/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: Building 3, Levels 2 And 3 Aberdeen International Business Park, Dyce Drive, Dyce, Aberdeen, AB21 0BR,

 

Established in 1996, Ecosse Subsea Systems Ltd are based in Aberdeen. The business has 3 directors listed as Frisbie, Hilary, Mcdonald, Martin James, Mcnab, Alistair Ian James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Martin James 02 March 2018 - 1
MCNAB, Alistair Ian James 09 March 2007 19 March 2009 1
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
CH01 - Change of particulars for director 16 March 2020
CH03 - Change of particulars for secretary 16 March 2020
AD01 - Change of registered office address 16 March 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 26 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 26 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
CS01 - N/A 06 April 2018
AP01 - Appointment of director 07 March 2018
AP01 - 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
TM01 - Termination of appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
TM02 - Termination of appointment of secretary 07 March 2018
AP03 - Appointment of secretary 07 March 2018
AP01 - Appointment of director 07 March 2018
AA - Annual Accounts 04 January 2018
AP01 - Appointment of director 25 April 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 03 January 2017
MR01 - N/A 08 September 2016
MR01 - N/A 01 September 2016
MR04 - N/A 11 August 2016
RESOLUTIONS - N/A 23 March 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 08 January 2016
AP01 - Appointment of director 29 June 2015
RESOLUTIONS - N/A 07 May 2015
MR05 - N/A 07 May 2015
AR01 - Annual Return 05 February 2015
RESOLUTIONS - N/A 27 January 2015
AA - Annual Accounts 31 December 2014
RESOLUTIONS - N/A 04 December 2014
SH01 - Return of Allotment of shares 04 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 December 2014
CH01 - Change of particulars for director 10 October 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 03 January 2014
AP01 - Appointment of director 17 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 27 December 2012
SH01 - Return of Allotment of shares 20 July 2012
RESOLUTIONS - N/A 13 July 2012
SH01 - Return of Allotment of shares 13 July 2012
AP01 - Appointment of director 13 July 2012
SH08 - Notice of name or other designation of class of shares 13 July 2012
RP04 - N/A 19 April 2012
RP04 - N/A 19 April 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 09 December 2009
410(Scot) - N/A 24 September 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 29 July 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
287 - Change in situation or address of Registered Office 26 February 2008
AA - Annual Accounts 30 January 2008
288a - Notice of appointment of directors or secretaries 17 July 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 09 February 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 12 February 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 07 February 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 17 February 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 10 February 1998
AA - Annual Accounts 24 December 1997
363s - Annual Return 12 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1996
MEM/ARTS - N/A 01 March 1996
287 - Change in situation or address of Registered Office 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
CERTNM - Change of name certificate 26 February 1996
NEWINC - New incorporation documents 05 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2016 Outstanding

N/A

A registered charge 16 August 2016 Fully Satisfied

N/A

Floating charge 18 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.