ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Submertec Limited

Submertec Limited is an active company incorporated on 17 February 1989 with the registered office located in Dunfermline, Fife. Submertec Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
SC116299
Private limited company
Scottish Company
Age
36 years
Incorporated 17 February 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 November 2024 (10 months ago)
Next confirmation dated 3 November 2025
Due by 17 November 2025 (2 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 7 Castle Industrial Centre
Queensferry Road
Dunfermline
Fife
KY11 8NT
Scotland
Address changed on 23 May 2023 (2 years 3 months ago)
Previous address was 34 Linden Park Road Milnathort Kinross KY13 9XX Scotland
Telephone
01383626659
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jul 1962
Director • British • Lives in Scotland • Born in Aug 1955
Shearwater Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shearwater Marine Services Limited
Alastair John Baird and are mutual people.
Active
Shearwater Holdings Limited
Alastair John Baird and are mutual people.
Active
Shearwater Diving Services Limited
Alastair John Baird and are mutual people.
Active
Shearwater Engineering Services Limited
Alastair John Baird and are mutual people.
Active
Professional Diving Academy Limited
Alastair John Baird and are mutual people.
Active
Professional Diving Recruitment Limited
Alastair John Baird and Thomas Brannan are mutual people.
Active
Shearwater Manpower Services Ltd
Alastair John Baird and Thomas Brannan are mutual people.
Active
Safeshores Energy Services Limited
Alastair John Baird and Thomas Brannan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£509.98K
Increased by £185.41K (+57%)
Total Liabilities
-£98.57K
Increased by £29.37K (+42%)
Net Assets
£411.41K
Increased by £156.04K (+61%)
Debt Ratio (%)
19%
Decreased by 1.99% (-9%)
Latest Activity
Confirmation Submitted
9 Months Ago on 19 Nov 2024
Micro Accounts Submitted
1 Year Ago on 20 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 22 Dec 2023
Micro Accounts Submitted
1 Year 8 Months Ago on 22 Dec 2023
Peter Charles Sharphouse Resigned
1 Year 10 Months Ago on 31 Oct 2023
Mr Thomas Brannan Details Changed
1 Year 12 Months Ago on 8 Sep 2023
Registered Address Changed
2 Years 3 Months Ago on 23 May 2023
Confirmation Submitted
2 Years 9 Months Ago on 2 Dec 2022
Shearwater Holdings Limited (PSC) Appointed
2 Years 12 Months Ago on 8 Sep 2022
Shearwater Marine Services Limited (PSC) Resigned
2 Years 12 Months Ago on 8 Sep 2022
Get Credit Report
Discover Submertec Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 November 2024 with no updates
Submitted on 19 Nov 2024
Micro company accounts made up to 31 March 2024
Submitted on 20 Aug 2024
Micro company accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Confirmation statement made on 3 November 2023 with updates
Submitted on 22 Dec 2023
Cessation of Shearwater Marine Services Limited as a person with significant control on 8 September 2022
Submitted on 15 Dec 2023
Notification of Shearwater Holdings Limited as a person with significant control on 8 September 2022
Submitted on 15 Dec 2023
Director's details changed for Mr Thomas Brannan on 8 September 2023
Submitted on 14 Dec 2023
Termination of appointment of Peter Charles Sharphouse as a director on 31 October 2023
Submitted on 14 Dec 2023
Registered office address changed from 34 Linden Park Road Milnathort Kinross KY13 9XX Scotland to Unit 7 Castle Industrial Centre Queensferry Road Dunfermline Fife KY11 8NT on 23 May 2023
Submitted on 23 May 2023
Confirmation statement made on 3 November 2022 with updates
Submitted on 2 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year