About

Registered Number: SC322371
Date of Incorporation: 27/04/2007 (17 years and 1 month ago)
Company Status: Administration
Registered Address: Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

 

Established in 2007, Subsea Engineering Realisations Ltd are based in Aberdeen, it's status is listed as "Administration". We don't know the number of employees at Subsea Engineering Realisations Ltd. Tierney, Sharon, Tierney, William Chris are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIERNEY, Sharon 27 April 2007 - 1
TIERNEY, William Chris 27 April 2007 - 1

Filing History

Document Type Date
AM10(Scot) - N/A 20 August 2020
AM07(Scot) - N/A 09 March 2020
AD01 - Change of registered office address 24 February 2020
AM01(Scot) - N/A 24 February 2020
CERTNM - Change of name certificate 20 February 2020
RESOLUTIONS - N/A 20 February 2020
AA - Annual Accounts 29 January 2020
SH01 - Return of Allotment of shares 13 December 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 01 May 2018
AAMD - Amended Accounts 13 March 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 23 April 2013
CH03 - Change of particulars for secretary 23 April 2013
CH01 - Change of particulars for director 23 April 2013
AD01 - Change of registered office address 23 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 04 January 2012
CERTNM - Change of name certificate 08 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 06 July 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
RESOLUTIONS - N/A 29 May 2007
RESOLUTIONS - N/A 29 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 28 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.