About

Registered Number: SC463773
Date of Incorporation: 14/11/2013 (11 years and 5 months ago)
Company Status: Active
Registered Address: East Campus Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FE

 

Founded in 2013, Subsea 7 I-tech Ltd are based in Westhill. Currently we aren't aware of the number of employees at the the organisation. Subsea 7 I-tech Ltd has 11 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSON, Bruce 14 November 2013 - 1
MAY, Richard George 15 April 2019 - 1
TOURNY, Benjamin Frederic 11 July 2016 - 1
WISELY, Stephen George 11 July 2016 - 1
BLANCE, Keith 15 January 2014 11 July 2016 1
MCCARDLE, Mark Justin 14 November 2013 15 January 2014 1
MILNE, Neil Alan 28 March 2018 01 January 2020 1
SHARLAND, Graham Christopher 14 November 2013 08 April 2015 1
STEELE, Stephen Samuel James 08 April 2015 12 December 2017 1
VERNIER, Matthias Jerome, Patrice 11 July 2016 15 April 2019 1
Secretary Name Appointed Resigned Total Appointments
PEACE, Lorna Helen 14 November 2013 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 September 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 September 2020
SH19 - Statement of capital 25 September 2020
CAP-SS - N/A 25 September 2020
AA - Annual Accounts 10 September 2020
TM01 - Termination of appointment of director 13 January 2020
CS01 - N/A 22 November 2019
CH01 - Change of particulars for director 22 November 2019
AA - Annual Accounts 20 September 2019
CH01 - Change of particulars for director 06 September 2019
TM01 - Termination of appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
CS01 - N/A 26 November 2018
AAMD - Amended Accounts 09 November 2018
AA - Annual Accounts 11 July 2018
AP01 - Appointment of director 04 May 2018
PSC09 - N/A 18 January 2018
TM01 - Termination of appointment of director 10 January 2018
CS01 - N/A 13 December 2017
PSC02 - N/A 28 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 05 October 2016
SH01 - Return of Allotment of shares 21 September 2016
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 18 August 2015
AP01 - Appointment of director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
AR01 - Annual Return 12 December 2014
SH01 - Return of Allotment of shares 10 April 2014
AP01 - Appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
AA01 - Change of accounting reference date 13 December 2013
NEWINC - New incorporation documents 14 November 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.