Ccd Subsea Limited

General information

Name:

Ccd Subsea Ltd

Office Address:

7 Queens Gardens AB15 4YD Aberdeen

Number: SC392356

Incorporation date: 2011-01-27

Dissolution date: 2019-05-28

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ccd Subsea came into being in 2011 as a company enlisted under no SC392356, located at AB15 4YD Aberdeen at 7 Queens Gardens. Its last known status was dissolved. Ccd Subsea had been in this business for eight years.

As for the following firm, the majority of director's responsibilities have so far been executed by Christopher D. and Claire D.. Amongst these two individuals, Christopher D. had managed the firm for the longest time, having become a member of the Management Board on 2011-01-27.

Executives who had control over the firm were as follows: Christopher D. owned 1/2 or less of company shares. Claire D. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Claire D.

Role: Secretary

Appointed: 27 January 2011

Latest update: 1 January 2024

Christopher D.

Role: Director

Appointed: 27 January 2011

Latest update: 1 January 2024

Claire D.

Role: Director

Appointed: 27 January 2011

Latest update: 1 January 2024

People with significant control

Christopher D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Claire D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 10 February 2018
Confirmation statement last made up date 27 January 2017
Annual Accounts 5 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 5 November 2014
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 5 November 2015
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 9 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 6 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 6 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, May 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

66 Riverside Drive

Post code:

AB39 2GP

City / Town:

Stonehaven

HQ address,
2014

Address:

66 Riverside Drive

Post code:

AB39 2GP

City / Town:

Stonehaven

HQ address,
2015

Address:

66 Riverside Drive

Post code:

AB39 2GP

City / Town:

Stonehaven

HQ address,
2016

Address:

66 Riverside Drive

Post code:

AB39 2GP

City / Town:

Stonehaven

Accountant/Auditor,
2015

Name:

Bon Accord Accountancy Limited

Address:

71 Charleston Road North Cove

Post code:

AB12 3SZ

City / Town:

Aberdeen

Accountant/Auditor,
2013

Name:

Bon Accord Accountancy Limited

Address:

R & A House Blackburn Business Park Woodburn Road

Post code:

AB21 0PS

City / Town:

Blackburn

Accountant/Auditor,
2016

Name:

Bon Accord Accountancy Limited

Address:

71 Charleston Road North Cove

Post code:

AB12 3SZ

City / Town:

Aberdeen

Accountant/Auditor,
2014

Name:

Bon Accord Accountancy Limited

Address:

R & A House Blackburn Business Park Woodburn Road

Post code:

AB21 0PS

City / Town:

Blackburn

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
8
Company Age

Similar companies nearby

Closest companies