Dissolved 2018-01-18
Company Information for SUBSEA CONTROLS ENGINEERING LTD
GLASGOW, LANARKSHIRE, G2 6NL,
|
Company Registration Number
SC369918
Private Limited Company
Dissolved Dissolved 2018-01-18 |
Company Name | |
---|---|
SUBSEA CONTROLS ENGINEERING LTD | |
Legal Registered Office | |
GLASGOW LANARKSHIRE G2 6NL Other companies in AB11 | |
Company Number | SC369918 | |
---|---|---|
Date formed | 2009-12-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-01-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 03:41:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GERARD PATRICK QUIGG |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUBSEA MECHANICAL SOLUTIONS LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2015 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 24/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/10 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-09-08 |
Resolutions for Winding-up | 2015-12-29 |
Appointment of Liquidators | 2015-12-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2012-12-31 | £ 46,619 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 43,709 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUBSEA CONTROLS ENGINEERING LTD
Cash Bank In Hand | 2012-12-31 | £ 214,180 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 147,128 |
Current Assets | 2012-12-31 | £ 252,701 |
Current Assets | 2011-12-31 | £ 181,185 |
Debtors | 2012-12-31 | £ 38,521 |
Debtors | 2011-12-31 | £ 32,545 |
Shareholder Funds | 2012-12-31 | £ 206,082 |
Shareholder Funds | 2011-12-31 | £ 137,476 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as SUBSEA CONTROLS ENGINEERING LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SUBSEA CONTROLS ENGINEERING LIMITED | Event Date | 2017-09-08 |
NOTICE is hereby given pursuant to Section 94 of the Insolvency Act 1986 , that a Final Meeting of the Members of the above named company will be held within the offices of Scott-Moncrieff, 25 Bothwell Street, Glasgow, G2 6NL on 11 October 2017 at 10.30 am for the purpose of having an account laid before the Members and to receive the Liquidator's report showing how the winding up of the company has been conducted and its property disposed of and hearing any explanation that may be given by the Liquidator. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Further contact details: Derek Ross telephone 0141 567 4500 or via email derek.ross@scott-moncrieff.com Pamela Coyne : Liquidator : Office Holder Number: 9952 : Scott-Moncrieff : Restructuring & Insolvency : 25 Bothwell Street, Glasgow G2 6NL : 5 September 2017 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SUBSEA CONTROLS ENGINEERING LIMITED | Event Date | 2015-12-16 |
COMPANIES ACT 2006 And INSOLVENCY ACT 1986 Resolutions of Passed At a general meeting of the above-named company duly convened and held at 28 Queensgate, Inverness, IV1 1DJ on 16 December 2015 at 12.45pm the following written resolutions: No 1 as a special resolution and No 2 and No 3 as ordinary resolutions. 1. THAT the company be wound up voluntarily. 2. THAT Pamela Coyne of Scott-Moncrieff , Glasgow be and she is hereby appointed liquidator for the purpose of such winding-up and that any power conferred on her by the company, or by law, be exercisable by her alone. 3. THAT the remuneration of Pamela Coyne as Liquidator be approved as outlined in the engagement letter. Dated this 16th day of December 2015 Gerard Quigg : Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SUBSEA CONTROLS ENGINEERING LIMITED | Event Date | |
Pamela Coyne , Scott-Moncrieff , Chartered Accountants, 25 Bothwell Street, Glasgow G2 6NL , DX GW209 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |