About

Registered Number: SC374586
Date of Incorporation: 10/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 13 Queen's Road, Aberdeen, AB15 4YL

 

Based in Aberdeen, Subsea Technologies Ltd was established in 2010, it's status is listed as "Active". The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAEBURN CHRISTIE CLARK & WALLACE 10 March 2010 24 August 2010 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2020
DS01 - Striking off application by a company 07 October 2020
CS01 - N/A 16 March 2020
MR04 - N/A 24 July 2019
AP01 - Appointment of director 10 June 2019
AP01 - Appointment of director 05 June 2019
AP01 - Appointment of director 05 June 2019
CH01 - Change of particulars for director 30 May 2019
CH01 - Change of particulars for director 29 May 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 20 February 2019
MR01 - N/A 11 April 2018
MR04 - N/A 14 March 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 07 March 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 10 March 2017
MR01 - N/A 14 March 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 08 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 March 2014
CH01 - Change of particulars for director 19 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 03 April 2013
AD01 - Change of registered office address 02 April 2013
AA - Annual Accounts 29 August 2012
AD01 - Change of registered office address 15 August 2012
AP04 - Appointment of corporate secretary 15 August 2012
TM02 - Termination of appointment of secretary 15 August 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 29 December 2011
AA - Annual Accounts 28 September 2011
AA01 - Change of accounting reference date 03 June 2011
AR01 - Annual Return 16 May 2011
AD01 - Change of registered office address 13 October 2010
AP04 - Appointment of corporate secretary 13 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
AP01 - Appointment of director 20 April 2010
MEM/ARTS - N/A 14 April 2010
CERTNM - Change of name certificate 07 April 2010
RESOLUTIONS - N/A 07 April 2010
NEWINC - New incorporation documents 10 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2018 Fully Satisfied

N/A

A registered charge 08 March 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.