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

ECOSSE SUBSEA LIMITED

BUILDING 3, LEVELS 2 AND 3 ABERDEEN INTERNATIONAL BUSINESS PARK, DYCE DRIVE, DYCE, ABERDEEN, AB21 0BR,
Company Registration Number
SC496834
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ecosse Subsea Ltd
ECOSSE SUBSEA LIMITED was founded on 2015-02-04 and has its registered office in Dyce. The organisation's status is listed as "Active - Proposal to Strike off". Ecosse Subsea Limited is a Private Limited Company registered in SCOTLAND 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
ECOSSE SUBSEA LIMITED
 
Legal Registered Office
BUILDING 3, LEVELS 2 AND 3 ABERDEEN INTERNATIONAL BUSINESS PARK
DYCE DRIVE
DYCE
ABERDEEN
AB21 0BR
 
Filing Information
Company Number SC496834
Company ID Number SC496834
Date formed 2015-02-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-05-06 17:18:46
Primary Source:Companies House
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.
Companies with same name ECOSSE SUBSEA LIMITED
The following companies were found which have the same name as ECOSSE SUBSEA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECOSSE SUBSEA LIMITED 18 DURA CRESCENT GLENROTHES FIFE SCOTLAND KY7 5DA Dissolved Company formed on the 2012-06-13
ECOSSE SUBSEA SYSTEMS LIMITED BUILDING 3, LEVELS 2 AND 3 ABERDEEN INTERNATIONAL BUSINESS PARK, DYCE DRIVE DYCE ABERDEEN AB21 0BR Active - Proposal to Strike off Company formed on the 1996-02-05
ECOSSE SUBSEA SCAR HOLDINGS LIMITED BUILDING 3, LEVELS 2 AND 3 ABERDEEN INTERNATIONAL BUSINESS PARK DYCE DRIVE DYCE ABERDEEN AB21 0BR Active - Proposal to Strike off Company formed on the 2015-02-04

Company Officers of ECOSSE SUBSEA LIMITED

Current Directors
Officer Role Date Appointed
HILARY FRISBIE
Company Secretary 2018-03-02
STEVEN COWIE
Director 2018-03-02
CLYDE WINSTON HEWLETT
Director 2018-03-02
MARTIN JAMES MCDONALD
Director 2018-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
CLP SECRETARIES LIMITED
Company Secretary 2015-02-04 2018-03-02
MICHAEL SUTHERLAND COWIE
Director 2015-06-26 2018-03-02
MARK ALEXANDER GILLESPIE
Director 2017-03-13 2018-03-02
KEITH MICHAEL MCDERMOTT
Director 2015-02-04 2018-03-02
MAUREEN ELIZABETH PETRIE
Director 2015-02-04 2018-03-02
MICHAEL WILLIAM NEIL WILSON
Director 2015-02-04 2018-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN COWIE ECOSSE SUBSEA SCAR HOLDINGS LIMITED Director 2018-03-02 CURRENT 2015-02-04 Active - Proposal to Strike off
STEVEN COWIE ECOSSE SUBSEA SYSTEMS LIMITED Director 2018-03-02 CURRENT 1996-02-05 Active - Proposal to Strike off
STEVEN COWIE BROMPTON HOLDINGS LIMITED Director 2016-12-09 CURRENT 1977-04-06 Active
STEVEN COWIE METACOR HOLDINGS LIMITED Director 2016-12-09 CURRENT 2008-07-21 Active
STEVEN COWIE EXTERNAL CORROSION MANAGEMENT LTD Director 2016-12-09 CURRENT 2000-03-29 Active
STEVEN COWIE OIS LIMITED Director 2016-04-15 CURRENT 1982-11-09 Active
STEVEN COWIE OIS INTERNATIONAL INSPECTION LIMITED Director 2016-03-17 CURRENT 1992-02-18 Active
STEVEN COWIE OCEANEERING SERVICES OVERSEAS LIMITED Director 2016-03-07 CURRENT 1996-12-20 Active
STEVEN COWIE C&C TECHNOLOGIES UK LIMITED Director 2015-07-15 CURRENT 2008-06-04 Active - Proposal to Strike off
STEVEN COWIE OCEANEERING INTERNATIONAL SERVICES LIMITED Director 2015-04-21 CURRENT 1971-09-06 Active
CLYDE WINSTON HEWLETT ECOSSE SUBSEA SCAR HOLDINGS LIMITED Director 2018-03-02 CURRENT 2015-02-04 Active - Proposal to Strike off
CLYDE WINSTON HEWLETT ECOSSE SUBSEA SYSTEMS LIMITED Director 2018-03-02 CURRENT 1996-02-05 Active - Proposal to Strike off
CLYDE WINSTON HEWLETT OCEANEERING INTERNATIONAL SERVICES LIMITED Director 2016-12-06 CURRENT 1971-09-06 Active
MARTIN JAMES MCDONALD ECOSSE SUBSEA SCAR HOLDINGS LIMITED Director 2018-03-02 CURRENT 2015-02-04 Active - Proposal to Strike off
MARTIN JAMES MCDONALD ECOSSE SUBSEA SYSTEMS LIMITED Director 2018-03-02 CURRENT 1996-02-05 Active - Proposal to Strike off

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
2021-11-09GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WARREN DAVISON JR
2021-06-30SOAS(A)Voluntary dissolution strike-off suspended
2021-05-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-28DS01Application to strike the company off the register
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06AP01DIRECTOR APPOINTED MR DESMOND SMITHWHITE
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN COWIE
2020-03-16CH01Director's details changed for Mr Steven Cowie on 2020-03-16
2020-03-16CH03SECRETARY'S DETAILS CHNAGED FOR HILARY FRISBIE on 2020-03-16
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM Oceaneering House Pitmedden Road Dyce Aberdeenshire AB21 0DP Scotland
2020-03-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4968340001
2019-07-26AP01DIRECTOR APPOINTED MR CHARLES WARREN DAVISON JR
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CLYDE WINSTON HEWLETT
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18SH19Statement of capital on 2018-10-18 GBP 0.04
2018-10-18SH20Statement by Directors
2018-10-18CAP-SSSolvency Statement dated 17/10/18
2018-10-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland
2018-03-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-08AP01DIRECTOR APPOINTED CLYDE WINSTON HEWLETT
2018-03-08AP01DIRECTOR APPOINTED MARTIN JAMES MCDONALD
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN PETRIE
2018-03-07TM02Termination of appointment of Clp Secretaries Limited on 2018-03-02
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MCDERMOTT
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK GILLESPIE
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COWIE
2018-03-07PSC02Notification of Oceaneering International Services Limited as a person with significant control on 2018-03-02
2018-03-07PSC07CESSATION OF MICHAEL WILLIAM NEIL WILSON AS A PERSON OF SIGNIFICANT CONTROL
2018-03-07AP03Appointment of Hilary Frisbie as company secretary on 2018-03-02
2018-03-07AP01DIRECTOR APPOINTED MR. STEVEN COWIE
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 1158.3
2018-03-07SH0102/03/18 STATEMENT OF CAPITAL GBP 1158.3
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 1043.2
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2018-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-21RES12Resolution of varying share rights or name
2017-09-21SH08Change of share class name or designation
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAM NEIL WILSON
2017-07-13PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2017
2017-04-25AP01DIRECTOR APPOINTED MR MARK ALEXANDER GILLESPIE
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 1043.2
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-01RES13THE DIRECTORS OF THE COMPANY ARE GIVEN AUTHORITY TO AUTHORISE MATTERS GIVING RISE TO AN ACTUAL OR POTENTIAL CONFLICT FOR THE PURPOSES OF SECTION 175 OF THE 2006 COMPANIES ACT 30/08/2016
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4968340001
2016-05-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-13RES12VARYING SHARE RIGHTS AND NAMES
2016-05-13RES01ADOPT ARTICLES 29/03/2016
2016-05-05SH0103/05/16 STATEMENT OF CAPITAL GBP 1043.20
2016-05-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-05RES01ADOPT ARTICLES 03/05/2016
2016-03-23RES13SECTION 175/CONFLICTS OF INTEREST/LOAN AGREEMENTS APPROVED 22/03/2016
2016-02-09AR0104/02/16 FULL LIST
2015-06-29AP01DIRECTOR APPOINTED MICHAEL SUTHERLAND COWIE
2015-05-19AA01CURREXT FROM 28/02/2016 TO 31/03/2016
2015-05-07SH0105/05/15 STATEMENT OF CAPITAL GBP 1002.16
2015-05-07SH0105/05/15 STATEMENT OF CAPITAL GBP 963.00
2015-05-07RES13SECT 175 CONFLICT OF INTEREST/190 APPROVAL OF NON CASH TRANSACTIONS 05/05/2015
2015-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 250
2015-02-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ECOSSE SUBSEA 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 ECOSSE SUBSEA 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 ECOSSE SUBSEA LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ECOSSE SUBSEA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECOSSE SUBSEA LIMITED
Trademarks
We have not found any records of ECOSSE SUBSEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECOSSE SUBSEA 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 (82990 - Other business support service activities n.e.c.) as ECOSSE SUBSEA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECOSSE SUBSEA 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 ECOSSE SUBSEA 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 ECOSSE SUBSEA 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.