General information

Name:

Ecosse Subsea Ltd

Office Address:

Building 3, Levels 2 And 3 Aberdeen International Business Park Dyce Drive AB21 0BR Dyce

Number: SC496834

Incorporation date: 2015-02-04

Dissolution date: 2021-11-09

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in Dyce under the ID SC496834. This company was established in 2015. The headquarters of this company was located at Building 3, Levels 2 And 3 Aberdeen International Business Park Dyce Drive. The post code for this address is AB21 0BR. This firm was formally closed in 2021, meaning it had been in business for 6 years.

As suggested by this firm's directors directory, there were ten directors to name just a few: Desmond S. and Martin M..

The companies that controlled this firm were as follows: Oceaneering International Services Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at New Bridge Street, EC4V 6JA and was registered as a PSC under the registration number 01023217.

Company staff

Desmond S.

Role: Director

Appointed: 30 April 2020

Latest update: 22 December 2023

Hilary F.

Role: Secretary

Appointed: 02 March 2018

Latest update: 22 December 2023

Martin M.

Role: Director

Appointed: 02 March 2018

Latest update: 22 December 2023

People with significant control

Oceaneering International Services Limited
Address: 100 New Bridge Street, London, EC4V 6JA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England And Wales
Registration number 01023217
Notified on 2 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael W.
Notified on 13 July 2017
Ceased on 2 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 05 March 2022
Confirmation statement last made up date 19 February 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: Wednesday 30th June 2021 (TM01)
filed on: 2nd, July 2021
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
6
Company Age