About

Registered Number: SC056038
Date of Incorporation: 23/07/1974 (50 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2018 (6 years and 7 months ago)
Registered Address: Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GQ,

 

Titan Subsea Services Ltd was setup in 1974, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. Dunlop, Lorraine Amanda, Forsyth, Robert Charles, Klassen, Jenni Therese, Stokes, Paul Bryan, Dickson, James, Emmerson, Stewart Frank, Russell, Jack Ross are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, James 15 August 1974 27 August 1996 1
EMMERSON, Stewart Frank 01 April 2002 01 March 2007 1
RUSSELL, Jack Ross N/A 28 August 1996 1
Secretary Name Appointed Resigned Total Appointments
DUNLOP, Lorraine Amanda 11 August 2016 - 1
FORSYTH, Robert Charles N/A 28 August 1996 1
KLASSEN, Jenni Therese 01 July 2014 11 August 2016 1
STOKES, Paul Bryan 01 March 2011 01 July 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2018
4.26(Scot) - N/A 24 May 2018
TM01 - Termination of appointment of director 16 February 2017
RESOLUTIONS - N/A 21 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2016
AD01 - Change of registered office address 25 November 2016
CS01 - N/A 21 September 2016
AP03 - Appointment of secretary 19 August 2016
TM02 - Termination of appointment of secretary 19 August 2016
AP01 - Appointment of director 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 16 September 2014
AP03 - Appointment of secretary 28 July 2014
TM02 - Termination of appointment of secretary 28 July 2014
AA - Annual Accounts 01 July 2014
AP01 - Appointment of director 15 June 2014
TM01 - Termination of appointment of director 15 June 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 18 September 2012
AP01 - Appointment of director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
AA - Annual Accounts 28 June 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 21 September 2011
CH01 - Change of particulars for director 21 September 2011
CH01 - Change of particulars for director 21 September 2011
AP03 - Appointment of secretary 23 March 2011
TM02 - Termination of appointment of secretary 23 March 2011
TM01 - Termination of appointment of director 13 January 2011
AR01 - Annual Return 17 November 2010
AR01 - Annual Return 11 November 2010
AA01 - Change of accounting reference date 28 September 2010
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 16 June 2010
TM01 - Termination of appointment of director 01 June 2010
TM01 - Termination of appointment of director 01 June 2010
TM01 - Termination of appointment of director 01 June 2010
AP01 - Appointment of director 28 May 2010
AP01 - Appointment of director 28 May 2010
363a - Annual Return 11 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 September 2009
287 - Change in situation or address of Registered Office 11 September 2009
353 - Register of members 11 September 2009
AA - Annual Accounts 29 July 2009
363s - Annual Return 27 November 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 07 November 2007
353 - Register of members 08 August 2007
225 - Change of Accounting Reference Date 30 May 2007
AA - Annual Accounts 18 April 2007
419a(Scot) - N/A 16 March 2007
419a(Scot) - N/A 16 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
CERTNM - Change of name certificate 09 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
363a - Annual Return 28 September 2006
363a - Annual Return 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
AA - Annual Accounts 22 September 2005
AA - Annual Accounts 22 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 January 2005
363a - Annual Return 21 September 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
363a - Annual Return 22 September 2003
AA - Annual Accounts 19 September 2003
AA - Annual Accounts 26 November 2002
363a - Annual Return 20 September 2002
288c - Notice of change of directors or secretaries or in their particulars 20 September 2002
AA - Annual Accounts 22 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
363a - Annual Return 19 September 2001
AA - Annual Accounts 03 July 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
363a - Annual Return 18 September 2000
AA - Annual Accounts 19 June 2000
363a - Annual Return 22 September 1999
363a - Annual Return 12 November 1998
363(353) - N/A 12 November 1998
AA - Annual Accounts 14 July 1998
RESOLUTIONS - N/A 03 April 1998
MEM/ARTS - N/A 03 April 1998
CERTNM - Change of name certificate 01 April 1998
287 - Change in situation or address of Registered Office 18 March 1998
AA - Annual Accounts 16 February 1998
363a - Annual Return 24 November 1997
288b - Notice of resignation of directors or secretaries 24 November 1997
288c - Notice of change of directors or secretaries or in their particulars 24 November 1997
RESOLUTIONS - N/A 19 June 1997
363a - Annual Return 22 January 1997
288b - Notice of resignation of directors or secretaries 03 December 1996
RESOLUTIONS - N/A 22 November 1996
RESOLUTIONS - N/A 22 November 1996
RESOLUTIONS - N/A 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
MEM/ARTS - N/A 22 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
AA - Annual Accounts 21 October 1996
410(Scot) - N/A 04 September 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 September 1996
RESOLUTIONS - N/A 14 August 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 04 July 1995
RESOLUTIONS - N/A 06 April 1995
288 - N/A 06 April 1995
288 - N/A 30 January 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 18 April 1994
288 - N/A 18 April 1994
363s - Annual Return 11 October 1993
288 - N/A 26 July 1993
AA - Annual Accounts 22 September 1992
363a - Annual Return 08 September 1992
AA - Annual Accounts 20 December 1991
363 - Annual Return 20 December 1991
288 - N/A 30 April 1991
288 - N/A 04 April 1991
363a - Annual Return 12 March 1991
AA - Annual Accounts 05 March 1991
419a(Scot) - N/A 08 June 1990
AA - Annual Accounts 30 January 1990
363 - Annual Return 30 January 1990
288 - N/A 18 August 1989
288 - N/A 12 June 1989
363 - Annual Return 29 September 1988
AA - Annual Accounts 21 September 1988
363 - Annual Return 16 September 1987
363(C) - N/A 07 September 1987
AA - Annual Accounts 07 September 1987
288 - N/A 08 January 1987
288 - N/A 17 November 1986
AA - Annual Accounts 17 October 1986
363 - Annual Return 17 October 1986
AA - Annual Accounts 24 June 1986
NEWINC - New incorporation documents 23 July 1974

Mortgages & Charges

Description Date Status Charge by
Floating charge 28 August 1996 Fully Satisfied

N/A

Instrument of charge 05 August 1980 Fully Satisfied

N/A

Floating charge 20 September 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.