About

Registered Number: SC288429
Date of Incorporation: 03/08/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 64 West High Street, Forfar, Angus, DD8 1BJ

 

Ewan Robson Subsea Ltd was registered on 03 August 2005 with its registered office in Angus, it's status is listed as "Active". The current directors of the organisation are listed as Robson, Marion Mary, Robson, Ewan Grant in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBSON, Ewan Grant 03 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ROBSON, Marion Mary 25 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 13 May 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 10 August 2012
AD01 - Change of registered office address 29 May 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 10 August 2007
410(Scot) - N/A 27 July 2007
410(Scot) - N/A 07 July 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 15 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
NEWINC - New incorporation documents 03 August 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 16 July 2007 Outstanding

N/A

Bond & floating charge 05 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.