ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J2 Subsea Ltd

J2 Subsea Ltd is a liquidation company incorporated on 24 June 2008 with the registered office located in Glasgow, City of Glasgow. J2 Subsea Ltd was registered 17 years ago.
Status
Liquidation
Company No
SC344830
Private limited company
Scottish Company
Age
17 years
Incorporated 24 June 2008
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 4 August 2025 (2 months ago)
Next confirmation dated 4 August 2026
Due by 18 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Overdue
Accounts overdue by 22 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (22 days ago)
Address
C/O Interpath Ltd
130 St. Vincent Street
Glasgow
G2 5HF
Address changed on 15 Oct 2025 (7 days ago)
Previous address was Ashtead House Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG United Kingdom
Telephone
01224248090
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • French • Lives in Netherlands • Born in May 1974
Director • British • Lives in Scotland • Born in Jan 1973
Director • Chief Financial Officer • British • Lives in UK • Born in Sep 1961
Director • British • Lives in Scotland • Born in Apr 1974
Director • German • Lives in Germany • Born in Oct 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Seascan Limited
Dr Bernhard Bruggaier, David Mel Zuydam, and 2 more are mutual people.
Active
Seatronics Limited
Brice Marc Bouffard, Ingrid Stewart, and 1 more are mutual people.
Active
Aquatic Engineering & Construction Limited
Brice Marc Bouffard and Dr Bernhard Bruggaier are mutual people.
Active
Intermoor Limited
Brice Marc Bouffard and Dr Bernhard Bruggaier are mutual people.
Active
Utec NCS Survey Limited
Dr Bernhard Bruggaier and Brice Marc Bouffard are mutual people.
Active
Utec International Limited
Dr Bernhard Bruggaier and Brice Marc Bouffard are mutual people.
Active
Probe Manufacturing And Fabrication Limited
Dr Bernhard Bruggaier is a mutual person.
Active
Claxton Engineering Services Limited
Dr Bernhard Bruggaier is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£430K
Increased by £13K (+3%)
Turnover
£12.13M
Increased by £3.28M (+37%)
Employees
15
Increased by 2 (+15%)
Total Assets
£14.22M
Increased by £4.04M (+40%)
Total Liabilities
-£4.73M
Increased by £1.79M (+61%)
Net Assets
£9.5M
Increased by £2.25M (+31%)
Debt Ratio (%)
33%
Increased by 4.4% (+15%)
Latest Activity
Registered Address Changed
7 Days Ago on 15 Oct 2025
Confirmation Submitted
2 Months Ago on 6 Aug 2025
Registered Address Changed
10 Months Ago on 16 Dec 2024
Charge Satisfied
10 Months Ago on 10 Dec 2024
Charge Satisfied
10 Months Ago on 10 Dec 2024
Ashtead Technology Limited (PSC) Appointed
11 Months Ago on 26 Nov 2024
Burness Paull Llp Resigned
11 Months Ago on 26 Nov 2024
Brice Marc Bouffard Resigned
11 Months Ago on 26 Nov 2024
David Alexandre Guez Resigned
11 Months Ago on 26 Nov 2024
Allan William Pirie Appointed
11 Months Ago on 26 Nov 2024
Get Credit Report
Discover J2 Subsea Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Ashtead House Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG United Kingdom to C/O Interpath Ltd 130 st. Vincent Street Glasgow G2 5HF on 15 October 2025
Submitted on 15 Oct 2025
Resolutions
Submitted on 8 Oct 2025
Statement by Directors
Submitted on 29 Sep 2025
Resolutions
Submitted on 29 Sep 2025
Solvency Statement dated 29/09/25
Submitted on 29 Sep 2025
Statement of capital on 29 September 2025
Submitted on 29 Sep 2025
Confirmation statement made on 4 August 2025 with updates
Submitted on 6 Aug 2025
Registered office address changed from 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland to Ashtead House Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG on 16 December 2024
Submitted on 16 Dec 2024
Notification of Ashtead Technology Limited as a person with significant control on 26 November 2024
Submitted on 12 Dec 2024
Appointment of Mrs Ingrid Stewart as a director on 26 November 2024
Submitted on 10 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year