Subsea Technologies Limited

DataGardener
dissolved
Unknown

Subsea Technologies Limited

sc374586Private Limited With Share Capital

13 Queen'S Road, Aberdeen, AB154YL
Incorporated

10/03/2010

Company Age

16 years

Directors

6

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Subsea Technologies Limited (sc374586) is a private limited with share capital incorporated on 10/03/2010 (16 years old) and registered in aberdeen, AB154YL. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 10/03/2010
AB154YL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

1

Shareholders

7

Patents

Board of Directors

5

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

47
Gazette Dissolved Voluntary
Category:Gazette
Date:06-07-2021
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:07-11-2020
Gazette Notice Voluntary
Category:Gazette
Date:13-10-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:07-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-08-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:15-08-2012
Termination Secretary Company With Name
Category:Officers
Date:15-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-10-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:13-10-2010
Termination Secretary Company With Name
Category:Officers
Date:13-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-04-2010
Memorandum Articles
Category:Incorporation
Date:14-04-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:07-04-2010
Resolution
Category:Resolution
Date:07-04-2010
Incorporation Company
Category:Incorporation
Date:10-03-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2020
Filing Date20/02/2019
Latest Accounts31/12/2018

Trading Addresses

Greenwell Place, East Tullos Industrial Estate, Aberdeen, Aberdeenshire, AB123AY
13 Queens Road, Aberdeen, Aberdeenshire, AB154YLRegistered

Contact

13 Queen'S Road, Aberdeen, AB154YL