About

Registered Number: SC344830
Date of Incorporation: 24/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

 

J2 Subsea Ltd was founded on 24 June 2008 and are based in Aberdeen, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORM 10 DIRECTORS FD LTD 24 June 2008 25 June 2008 1
WALKER, John Edward 25 June 2008 12 August 2019 1
Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 21 June 2016 - 1
WALKER, Catriona 25 June 2008 10 July 2013 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
PSC02 - N/A 10 August 2020
PSC05 - N/A 10 August 2020
RESOLUTIONS - N/A 03 February 2020
AP01 - Appointment of director 14 January 2020
AA - Annual Accounts 20 September 2019
TM01 - Termination of appointment of director 13 August 2019
CS01 - N/A 05 August 2019
TM01 - Termination of appointment of director 18 July 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 10 August 2016
AP04 - Appointment of corporate secretary 29 June 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 04 August 2014
CERTNM - Change of name certificate 20 February 2014
AP01 - Appointment of director 12 August 2013
AR01 - Annual Return 08 August 2013
TM01 - Termination of appointment of director 02 August 2013
RESOLUTIONS - N/A 19 July 2013
RESOLUTIONS - N/A 17 July 2013
AD01 - Change of registered office address 17 July 2013
AA01 - Change of accounting reference date 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
TM02 - Termination of appointment of secretary 17 July 2013
AP01 - Appointment of director 17 July 2013
SH01 - Return of Allotment of shares 17 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 July 2013
AA - Annual Accounts 05 July 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 22 August 2012
AD01 - Change of registered office address 11 July 2012
AR01 - Annual Return 10 August 2011
AP01 - Appointment of director 04 August 2011
AR01 - Annual Return 18 July 2011
SH01 - Return of Allotment of shares 13 July 2011
AA - Annual Accounts 12 May 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 13 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2008
225 - Change of Accounting Reference Date 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
NEWINC - New incorporation documents 24 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.