Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 1847 SUBSEA ENGINEERING LIMITED
Company Information for

1847 SUBSEA ENGINEERING LIMITED

28 ALBYN PLACE, ABERDEEN, AB10 1YL,
Company Registration Number
SC403020
Private Limited Company
Active

Company Overview

About 1847 Subsea Engineering Ltd
1847 SUBSEA ENGINEERING LIMITED was founded on 2011-07-06 and has its registered office in Aberdeen. The organisation's status is listed as "Active". 1847 Subsea Engineering Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
1847 SUBSEA ENGINEERING LIMITED
 
Legal Registered Office
28 ALBYN PLACE
ABERDEEN
AB10 1YL
Other companies in AB10
 
Filing Information
Company Number SC403020
Company ID Number SC403020
Date formed 2011-07-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB116798286  
Last Datalog update: 2024-01-09 10:59:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1847 SUBSEA ENGINEERING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAIRN FINANCIAL MANAGEMENT LIMITED   RITSON SMITH LTD   TENO ACCOUNTING LTD
Is this data useful to you?
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.

Company Officers of 1847 SUBSEA ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
HEATHER ELIZABETH SHARKEY
Company Secretary 2016-05-20
MARTIN BELL
Director 2016-05-20
ROBERT JAMES COWMAN
Director 2016-03-22
RICHARD JOHN KNOX
Director 2011-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY KNOX
Company Secretary 2011-07-06 2016-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BELL FRIARS 716 LIMITED Director 2016-09-07 CURRENT 2016-07-11 Active
MARTIN BELL VERLUME LTD Director 2016-05-20 CURRENT 2013-02-27 Active
MARTIN BELL VERLUME HOLDINGS LTD Director 2016-05-20 CURRENT 2015-10-23 Active
MARTIN BELL HEALTH HUB WELLNESS LIMITED Director 2015-01-22 CURRENT 2014-05-22 Dissolved 2016-08-16
MARTIN BELL DISCOVERY LEARNING (UK) LIMITED Director 2015-01-22 CURRENT 2012-08-21 Liquidation
MARTIN BELL EVERYONE HEALTH LIMITED Director 2015-01-22 CURRENT 2001-05-14 Active
MARTIN BELL SWP GROUP LIMITED Director 2006-01-09 CURRENT 1952-01-07 Active
ROBERT JAMES COWMAN VERLUME HOLDINGS LTD Director 2015-10-23 CURRENT 2015-10-23 Active
ROBERT JAMES COWMAN VERLUME LTD Director 2013-12-24 CURRENT 2013-02-27 Active
RICHARD JOHN KNOX VERLUME HOLDINGS LTD Director 2015-10-23 CURRENT 2015-10-23 Active
RICHARD JOHN KNOX VERLUME LTD Director 2013-02-27 CURRENT 2013-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-10CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-04-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-12Memorandum articles filed
2022-10-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2022-01-31Change of details for Ec-Og Holdings Ltd. as a person with significant control on 2022-01-31
2022-01-31PSC05Change of details for Ec-Og Holdings Ltd. as a person with significant control on 2022-01-31
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERT CHRISTIE
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES COWMAN
2020-11-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM 12-16 Albyn Place Aberdeen AB10 1PS Scotland
2020-09-02AD02Register inspection address changed from 12-16 Albyn Place Albyn Place Aberdeen AB10 1PS Scotland to 28 Albyn Place Aberdeen AB10 1YL
2020-09-02AP04Appointment of Stronachs Secretaries Limited as company secretary on 2020-08-27
2020-09-02TM02Termination of appointment of Raeburn Christie Clark & Wallace Llp on 2020-08-27
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2020-08-21PSC02Notification of Ec-Og Holdings Ltd. as a person with significant control on 2020-01-20
2020-08-21PSC07CESSATION OF RICHARD JOHN KNOX AS A PERSON OF SIGNIFICANT CONTROL
2020-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4030200001
2020-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4030200001
2020-01-15SH10Particulars of variation of rights attached to shares
2019-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-01AP04Appointment of Raeburn Christie Clark & Wallace Llp as company secretary on 2019-08-01
2019-08-01TM02Termination of appointment of Raeburn Christie Clark & Wallace on 2019-07-31
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2019-04-16AP01DIRECTOR APPOINTED MR ALAN ROBERT CHRISTIE
2019-04-15AP04Appointment of Raeburn Christie Clark & Wallace as company secretary on 2019-04-04
2019-04-15TM02Termination of appointment of Heather Elizabeth Sharkey on 2019-04-04
2019-02-26SH04Sale or transfer of treasury shares on 2018-06-12
  • GBP 0.131
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-05-03MEM/ARTSARTICLES OF ASSOCIATION
2018-05-03RES01ADOPT ARTICLES 03/05/18
2018-05-03SH04Sale or transfer of treasury shares on 2018-04-26
  • GBP 0.2
2018-02-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 0.2345 on 2017-12-20
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 14.726
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 14.726
2016-06-06SH0120/05/16 STATEMENT OF CAPITAL GBP 14.7260
2016-06-06SH08Change of share class name or designation
2016-06-06RES12VARYING SHARE RIGHTS AND NAMES
2016-06-06RES01ADOPT ARTICLES 06/06/16
2016-06-06SH0131/03/16 STATEMENT OF CAPITAL GBP 8.8360
2016-06-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-06AP01DIRECTOR APPOINTED MR MARTIN BELL
2016-06-06AP03Appointment of Heather Elizabeth Sharkey as company secretary on 2016-05-20
2016-05-11TM02Termination of appointment of Lesley Knox on 2016-05-10
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM 11 Morningside Gardens Aberdeen AB10 7NR
2016-04-19RES01ADOPT ARTICLES 19/04/16
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 4.581
2016-04-19SH0122/03/16 STATEMENT OF CAPITAL GBP 4.5810
2016-04-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-04-19SH02Sub-division of shares on 2016-03-22
2016-04-19RES13Resolutions passed:
  • Sub-division approved 22/03/2016
2016-04-19AP01DIRECTOR APPOINTED MR ROBERT JAMES COWMAN
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-01SH02SUB-DIVISION 26/02/16
2016-03-01RES13SHARES SUB-DIVIDED 26/02/2016
2016-03-01RES01ADOPT ARTICLES 26/02/2016
2016-03-01SH02SUB-DIVISION 26/02/16
2016-03-01RES01ADOPT ARTICLES 26/02/2016
2015-12-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-29AR0106/07/15 FULL LIST
2015-07-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-11-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-15AR0106/07/14 FULL LIST
2014-07-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-07-15AD02SAIL ADDRESS CREATED
2013-08-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-08AR0106/07/13 FULL LIST
2012-07-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-16AR0106/07/12 FULL LIST
2012-05-08AA01PREVSHO FROM 31/07/2012 TO 31/03/2012
2011-07-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities



Licences & Regulatory approval
We could not find any licences issued to 1847 SUBSEA ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 1847 SUBSEA ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of 1847 SUBSEA ENGINEERING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 1847 SUBSEA ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of 1847 SUBSEA ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1847 SUBSEA ENGINEERING LIMITED
Trademarks
We have not found any records of 1847 SUBSEA ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1847 SUBSEA ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as 1847 SUBSEA ENGINEERING LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where 1847 SUBSEA ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1847 SUBSEA ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 1847 SUBSEA ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.