Active
Company Information for INTERVENTEK SUBSEA ENGINEERING LIMITED
UNIT 4 INTERNATIONAL VIEW ABZ BUSINESS PARK, DYCE, ABERDEEN, AB21 0BJ,
|
Company Registration Number
SC468667
Private Limited Company
Active |
Company Name | |
---|---|
INTERVENTEK SUBSEA ENGINEERING LIMITED | |
Legal Registered Office | |
UNIT 4 INTERNATIONAL VIEW ABZ BUSINESS PARK DYCE ABERDEEN AB21 0BJ Other companies in AB21 | |
Company Number | SC468667 | |
---|---|---|
Company ID Number | SC468667 | |
Date formed | 2014-01-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-06 05:38:13 |
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 |
---|---|---|
KENNETH BALFOUR |
||
GRAEME FORBES COUTTS |
||
GAVIN DAVID COWIE |
||
STUART EDWARD FERGUSON |
||
ANTONY MARK KITCHENER |
||
BRETT ANTHONY LESTRANGE |
||
CHRISTOPHER DONALD MAWTUS |
||
NEIL STEPHEN MCGUINNESS |
||
MICHAEL GRAHAM MORGAN |
||
MR DANIEL JOSEPH PURKIS |
||
JOHN DAVID SANGSTER |
||
COLIN SMITH |
||
MICHAEL JAMES SPEAKMAN |
||
ROBERT STABLES |
||
FRANK WILKIE SUMMERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN BARCLAY MAIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HCS ABERDEEN LIMITED | Director | 2018-01-31 | CURRENT | 2018-01-31 | Active | |
HCS NUCLEAR LIMITED | Director | 2017-11-23 | CURRENT | 2017-11-23 | Active - Proposal to Strike off | |
HCS CONTROL SYSTEMS GROUP LIMITED | Director | 2013-06-14 | CURRENT | 2012-07-04 | Active | |
HCS CONTROL SYSTEMS (HOLDINGS) LIMITED | Director | 2009-01-09 | CURRENT | 2009-01-09 | Active | |
HCS CONTROL SYSTEMS LIMITED | Director | 2002-09-06 | CURRENT | 1998-05-20 | Active | |
SPEX GROUP HOLDINGS LIMITED | Director | 2016-04-13 | CURRENT | 2016-03-01 | Active | |
FRONTROW INVESTMENT MANAGEMENT LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Liquidation | |
C R ENCAPSULATION LIMITED | Director | 2013-11-25 | CURRENT | 2002-02-18 | Active | |
LEDGE 1113 LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active | |
FRONTROW GENERAL PARTNER LIMITED | Director | 2013-05-29 | CURRENT | 2013-05-29 | Active - Proposal to Strike off | |
CITYSTAGE PROPERTIES LIMITED | Director | 2013-03-18 | CURRENT | 2013-03-18 | Active | |
FRONTROW TRANSACTIONS LIMITED | Director | 2012-04-19 | CURRENT | 2012-04-19 | Dissolved 2016-04-05 | |
STATS (UK) LTD. | Director | 2012-03-09 | CURRENT | 1998-02-16 | Active | |
FRONTROW ENERGY PARTNERS LIMITED | Director | 2012-03-01 | CURRENT | 2012-01-30 | Active - Proposal to Strike off | |
CITYSTAGE ASSOCIATES LTD. | Director | 2011-11-03 | CURRENT | 2011-11-03 | Active - Proposal to Strike off | |
STENA DRILLING LIMITED | Director | 2011-04-06 | CURRENT | 1899-03-16 | Active | |
LEDGE 1113 LIMITED | Director | 2013-11-25 | CURRENT | 2013-09-12 | Active | |
COGITO ENGINEERING LIMITED | Director | 2011-10-10 | CURRENT | 2011-10-10 | Dissolved 2016-12-13 | |
PRAGMA WELL TECHNOLOGY LIMITED | Director | 2017-12-22 | CURRENT | 2016-04-22 | Active | |
CLEARWELL ENERGY LIMITED | Director | 2017-05-09 | CURRENT | 2010-11-05 | Active | |
CLEARWELL ENERGY HOLDINGS LIMITED | Director | 2017-04-07 | CURRENT | 2017-04-07 | Active | |
UNITY WELL INTEGRITY UK LIMITED | Director | 2017-01-23 | CURRENT | 2004-09-27 | Active | |
FRONTROW ENERGY TECHNOLOGY GROUP LIMITED | Director | 2017-01-17 | CURRENT | 2016-11-10 | Active | |
WELL-SENSE TECHNOLOGY LIMITED | Director | 2015-06-26 | CURRENT | 2015-04-08 | Active | |
ZILIFT LIMITED | Director | 2013-12-19 | CURRENT | 2009-05-21 | Active | |
ZILIFT HOLDINGS LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active | |
FLUX OILFIELD TECHNOLOGY LTD | Director | 2010-03-01 | CURRENT | 2010-03-01 | Dissolved 2017-08-18 | |
FRONTROW ENERGY TECHNOLOGY GROUP LIMITED | Director | 2017-01-23 | CURRENT | 2016-11-10 | Active | |
FIML GP FETL LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Dissolved 2017-04-18 | |
FIML GP EFC LIMITED | Director | 2014-09-11 | CURRENT | 2014-08-15 | Active - Proposal to Strike off | |
FIML GP ROMAR LIMITED | Director | 2014-09-11 | CURRENT | 2014-08-15 | Active - Proposal to Strike off | |
FRONTROW INVESTMENT MANAGEMENT LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Liquidation | |
FRONTROW ENERGY PARTNERS LIMITED | Director | 2012-05-08 | CURRENT | 2012-01-30 | Active - Proposal to Strike off | |
FRONTROW TRANSACTIONS LIMITED | Director | 2012-04-19 | CURRENT | 2012-04-19 | Dissolved 2016-04-05 | |
SELLECT LTD. | Director | 2011-12-13 | CURRENT | 2011-12-13 | Active | |
ELEPHANTS EYE LTD. | Director | 2012-01-19 | CURRENT | 2012-01-19 | Dissolved 2014-10-24 | |
LEDGE 1113 LIMITED | Director | 2013-11-25 | CURRENT | 2013-09-12 | Active | |
CLEARWELL ENERGY LIMITED | Director | 2017-05-09 | CURRENT | 2010-11-05 | Active | |
UNITY WELL INTEGRITY UK LIMITED | Director | 2017-01-23 | CURRENT | 2004-09-27 | Active | |
FRONTROW ENERGY TECHNOLOGY GROUP LIMITED | Director | 2017-01-17 | CURRENT | 2016-11-10 | Active | |
THE MCGUINNESS FAMILY COMPANY LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-23 | Active | |
WELL-SENSE TECHNOLOGY LIMITED | Director | 2015-08-24 | CURRENT | 2015-04-08 | Active | |
HCS CONTROL SYSTEMS (HOLDINGS) LIMITED | Director | 2013-06-14 | CURRENT | 2009-01-09 | Active | |
HCS CONTROL SYSTEMS GROUP LIMITED | Director | 2013-06-14 | CURRENT | 2012-07-04 | Active | |
HCS CONTROL SYSTEMS LIMITED | Director | 2013-06-14 | CURRENT | 1998-05-20 | Active | |
OCTAGON EUROPE LIMITED | Director | 2006-05-23 | CURRENT | 2003-05-07 | Dissolved 2013-08-14 | |
IN BUSINESS CONSULTING LIMITED | Director | 2005-02-08 | CURRENT | 2005-02-08 | Dissolved 2017-10-14 | |
SUBSEA ENGENUITY LIMITED | Director | 2017-07-03 | CURRENT | 2017-07-03 | Active | |
MC WELL TECHNOLOGIES LIMITED | Director | 2014-03-01 | CURRENT | 2013-06-10 | Active - Proposal to Strike off | |
LINGANBO ENGINEERING LIMITED | Director | 1998-05-26 | CURRENT | 1998-05-26 | Active | |
JDRS ENGINEERING LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Dissolved 2016-02-23 | |
DEVANHA BREWERY LIMITED | Director | 2017-06-02 | CURRENT | 2017-05-25 | Active | |
DEVANHA BREWERY HOLDINGS LIMITED | Director | 2017-06-02 | CURRENT | 2017-05-25 | Active - Proposal to Strike off | |
FRONTROW ENERGY TECHNOLOGY GROUP LIMITED | Director | 2017-01-23 | CURRENT | 2016-11-10 | Active | |
PRAGMA WELL TECHNOLOGY LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-22 | Active | |
WELL-SENSE TECHNOLOGY LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active | |
LEDGE 1113 LIMITED | Director | 2013-11-25 | CURRENT | 2013-09-12 | Active | |
CITYSTAGE PROPERTIES LIMITED | Director | 2013-03-18 | CURRENT | 2013-03-18 | Active | |
FRONTROW ENERGY PARTNERS LIMITED | Director | 2012-05-08 | CURRENT | 2012-01-30 | Active - Proposal to Strike off | |
FRONTROW TRANSACTIONS LIMITED | Director | 2012-04-19 | CURRENT | 2012-04-19 | Dissolved 2016-04-05 | |
ROMAR TOPCO LIMITED | Director | 2015-01-05 | CURRENT | 2014-11-03 | Active | |
ROMAR INTERNATIONAL LTD. | Director | 2015-01-05 | CURRENT | 2000-08-08 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR DANIEL GEORGE PURKIS | ||
DIRECTOR APPOINTED MR ALAN DUNCAN | ||
CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/21 | |
CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4686670001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/19 FROM Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA Scotland | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/18 | |
CH01 | Director's details changed for Mr Mr Daniel Joseph Purkis on 2018-08-22 | |
CH01 | Director's details changed for Mr Mr Daniel Joseph Purkis on 2018-06-01 | |
LATEST SOC | 10/04/18 STATEMENT OF CAPITAL;GBP 229403 | |
SH01 | 19/03/18 STATEMENT OF CAPITAL GBP 229403.00 | |
LATEST SOC | 20/03/18 STATEMENT OF CAPITAL;GBP 226002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
CH01 | Director's details changed for Mr Kenneth Balfour on 2017-11-01 | |
RES13 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 02/11/17 STATEMENT OF CAPITAL;GBP 226002 | |
SH01 | 20/10/17 STATEMENT OF CAPITAL GBP 226002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN BARCLAY MAIR | |
CH01 | Director's details changed for Mr Christopher Donald Mawtus on 2016-12-01 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/16 | |
AP01 | DIRECTOR APPOINTED MR STUART EDWARD FERGUSON | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Colin Smith on 2015-09-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/15 FROM C/O Wellcentric Wellheads Crescent Wellheads Industrial Estate Dyce AB21 7GA | |
SH01 | 25/09/15 STATEMENT OF CAPITAL GBP 222608 | |
RES13 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/01/15 TO 28/02/15 | |
AP01 | DIRECTOR APPOINTED MR COLIN SMITH | |
AP01 | DIRECTOR APPOINTED BRETT ANTHONY LESTRANGE | |
AP01 | DIRECTOR APPOINTED MR FRANK WILKIE SUMMERS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES SPEAKMAN | |
AP01 | DIRECTOR APPOINTED MR KENNETH BALFOUR | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GRAHAM MORGAN | |
AP01 | DIRECTOR APPOINTED MR MR DANIEL JOSEPH PURKIS | |
AP01 | DIRECTOR APPOINTED NEIL STEPHEN MCGUINNESS | |
AP01 | DIRECTOR APPOINTED MR ROBERT STABLES | |
AP01 | DIRECTOR APPOINTED MR ROBIN BARCLAY MAIR | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 209243 | |
SH01 | 27/03/15 STATEMENT OF CAPITAL GBP 209243.00 | |
RES13 | NEW CLASS A ORDINARY SHARES INCREASE ISSUED CAP 27/03/2015 | |
RES01 | ADOPT ARTICLES 27/03/2015 | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 65402 | |
AR01 | 30/01/15 FULL LIST | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 65404.00 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER DONALD MAWTUS | |
RES13 | INCREASE AUTH SHARE CAP TO £65404.00 30/09/2014 | |
RES01 | ADOPT ARTICLES 30/09/2014 | |
AP01 | DIRECTOR APPOINTED MR GAVIN DAVID COWIE | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVID SANGSTER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as INTERVENTEK SUBSEA ENGINEERING LIMITED are:
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. |