About

Registered Number: SC416599
Date of Incorporation: 09/02/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: Balmacassie Drive, Balmacassie Industrial Estate, Ellon, Aberdeenshire, AB41 8BX,

 

Subsea Intervention Ltd was founded on 09 February 2012, it's status at Companies House is "Active". The current directors of this company are listed as Maclay Murray & Spens Llp, Nergaard, Lasse David at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NERGAARD, Lasse David 15 February 2013 16 December 2013 1
Secretary Name Appointed Resigned Total Appointments
MACLAY MURRAY & SPENS LLP 09 February 2012 16 December 2013 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AD01 - Change of registered office address 12 February 2020
PSC04 - N/A 12 February 2020
CH01 - Change of particulars for director 12 February 2020
CH01 - Change of particulars for director 12 February 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 February 2016
CERTNM - Change of name certificate 10 November 2015
AA - Annual Accounts 18 September 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 12 February 2015
AR01 - Annual Return 05 March 2014
TM01 - Termination of appointment of director 24 December 2013
TM01 - Termination of appointment of director 24 December 2013
AP01 - Appointment of director 24 December 2013
AP01 - Appointment of director 24 December 2013
TM02 - Termination of appointment of secretary 24 December 2013
AD01 - Change of registered office address 24 December 2013
AA - Annual Accounts 10 December 2013
MR04 - N/A 12 November 2013
AP01 - Appointment of director 14 May 2013
AR01 - Annual Return 13 March 2013
TM01 - Termination of appointment of director 28 February 2013
AP01 - Appointment of director 20 February 2013
TM01 - Termination of appointment of director 19 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 11 July 2012
AP01 - Appointment of director 11 May 2012
AP01 - Appointment of director 02 May 2012
RESOLUTIONS - N/A 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
AA01 - Change of accounting reference date 30 April 2012
AD01 - Change of registered office address 30 April 2012
CERTNM - Change of name certificate 25 April 2012
TM01 - Termination of appointment of director 20 April 2012
NEWINC - New incorporation documents 09 February 2012

Mortgages & Charges

Description Date Status Charge by
Floating charge 29 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.