About

Registered Number: SC078566
Date of Incorporation: 05/05/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: East Campus Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FE

 

Established in 1982, Subsea 7 Pipeline Production Ltd have registered office in Westhill in Aberdeenshire, it's status is listed as "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RASSOULI-SANIABADI, Kaveh 03 March 2014 - 1
ALEXANDER, Paul 16 October 2009 30 September 2013 1
BARNES, Ian N/A 20 June 2002 1
BROWN, Gordon 28 October 2005 20 November 2006 1
CLOUGH, Anthony John 09 May 2005 20 November 2006 1
COBBAN, Ian George 22 November 2006 01 August 2008 1
DUTHIE, Lloyd Simpson 05 April 2011 27 July 2016 1
FINDLAY, John Kirkwood 09 May 2005 20 November 2006 1
MACGREGOR, Kenneth 09 May 2005 20 November 2006 1
RENNIE, William N/A 20 November 2006 1
WILSON CORMELL, Darren Alfred 30 September 2013 01 October 2015 1
WOOLGAR, Andrew Frank 05 April 2011 15 July 2013 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 26 July 2018
AP01 - Appointment of director 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
AP01 - Appointment of director 24 April 2018
TM01 - Termination of appointment of director 24 April 2018
PSC09 - N/A 18 January 2018
RESOLUTIONS - N/A 27 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 September 2017
SH19 - Statement of capital 27 September 2017
CAP-SS - N/A 27 September 2017
AA - Annual Accounts 13 September 2017
PSC02 - N/A 24 July 2017
CS01 - N/A 24 July 2017
TM01 - Termination of appointment of director 02 March 2017
AA - Annual Accounts 05 October 2016
AP01 - Appointment of director 18 August 2016
TM01 - Termination of appointment of director 18 August 2016
CS01 - N/A 26 July 2016
AP01 - Appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 11 August 2014
AD01 - Change of registered office address 11 August 2014
AP01 - Appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
MR04 - N/A 03 March 2014
MR04 - N/A 03 March 2014
SH01 - Return of Allotment of shares 12 December 2013
AP01 - Appointment of director 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AR01 - Annual Return 05 August 2013
AP01 - Appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 30 July 2012
AP01 - Appointment of director 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
MISC - Miscellaneous document 18 November 2011
AP01 - Appointment of director 12 September 2011
CC04 - Statement of companies objects 06 September 2011
AA - Annual Accounts 06 September 2011
RESOLUTIONS - N/A 02 September 2011
RESOLUTIONS - N/A 30 August 2011
AR01 - Annual Return 30 August 2011
TM01 - Termination of appointment of director 03 June 2011
TM02 - Termination of appointment of secretary 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
AP01 - Appointment of director 03 May 2011
AP01 - Appointment of director 03 May 2011
AP01 - Appointment of director 03 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 26 July 2010
AD01 - Change of registered office address 17 March 2010
TM01 - Termination of appointment of director 26 November 2009
AP01 - Appointment of director 13 November 2009
AA - Annual Accounts 06 November 2009
363a - Annual Return 11 September 2009
MEM/ARTS - N/A 16 April 2009
CERTNM - Change of name certificate 14 April 2009
RESOLUTIONS - N/A 24 February 2009
AA - Annual Accounts 01 September 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
363s - Annual Return 24 July 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 03 August 2007
225 - Change of Accounting Reference Date 22 January 2007
AA - Annual Accounts 18 January 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
AUD - Auditor's letter of resignation 28 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
363s - Annual Return 04 August 2006
AA - Annual Accounts 28 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
363s - Annual Return 14 July 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
RESOLUTIONS - N/A 18 January 2005
AA - Annual Accounts 12 January 2005
419a(Scot) - N/A 13 October 2004
363s - Annual Return 16 July 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
287 - Change in situation or address of Registered Office 17 May 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
RESOLUTIONS - N/A 18 March 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 20 July 2001
410(Scot) - N/A 11 April 2001
AA - Annual Accounts 13 October 2000
287 - Change in situation or address of Registered Office 02 August 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 08 September 1999
363s - Annual Return 09 July 1998
AA - Annual Accounts 25 June 1998
363s - Annual Return 13 August 1997
AA - Annual Accounts 16 June 1997
AA - Annual Accounts 31 July 1996
363s - Annual Return 19 July 1996
363s - Annual Return 21 July 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 26 July 1994
AA - Annual Accounts 29 June 1994
AA - Annual Accounts 29 July 1993
363s - Annual Return 12 July 1993
363s - Annual Return 14 July 1992
AA - Annual Accounts 10 July 1992
RESOLUTIONS - N/A 15 August 1991
MEM/ARTS - N/A 15 August 1991
AA - Annual Accounts 17 July 1991
363a - Annual Return 17 July 1991
AA - Annual Accounts 18 July 1990
363 - Annual Return 18 July 1990
AA - Annual Accounts 16 November 1989
363 - Annual Return 04 September 1989
410(Scot) - N/A 07 February 1989
363 - Annual Return 22 June 1988
AA - Annual Accounts 22 June 1988
363 - Annual Return 25 June 1987
AA - Annual Accounts 25 June 1987
AA - Annual Accounts 24 June 1986
363 - Annual Return 24 June 1986
CERTNM - Change of name certificate 31 August 1982
NEWINC - New incorporation documents 05 May 1982

Mortgages & Charges

Description Date Status Charge by
Standard security 03 April 2001 Outstanding

N/A

Standard security 30 January 1989 Fully Satisfied

N/A

Floating charge 07 September 1984 Fully Satisfied

N/A

Floating charge 18 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.