ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Subsea Technologies (UK) Limited

Subsea Technologies (UK) Limited is a dissolved company incorporated on 22 March 2012 with the registered office located in Aberdeen, City of Aberdeen. Subsea Technologies (UK) Limited was registered 13 years ago.
Status
Dissolved
Dissolved on 29 December 2020 (4 years ago)
Was 8 years old at the time of dissolution
Via voluntary strike-off
Company No
SC420125
Private limited company
Scottish Company
Age
13 years
Incorporated 22 March 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
13 Queen's Road
Aberdeen
AB15 4YL
Same address for the past 13 years
Telephone
01224392200
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in Scotland • Born in Oct 1972
Director • American • Lives in United States • Born in Jul 1954
Director • Accountant • British • Lives in Scotland • Born in Mar 1976
Director • Technical Director • Scottish • Lives in Scotland • Born in Dec 1965
Director • Vice President & Chief Technical Officer • British • Lives in United States • Born in Aug 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Subsea Technologies Group Limited
Pinsent Masons Secretarial Limited, Mr Craig McCaul, and 2 more are mutual people.
Active
Helix Offshore Services Limited
Pinsent Masons Secretarial Limited, Mr Craig McCaul, and 1 more are mutual people.
Active
Helix Well OPS (U.K.) Limited
Pinsent Masons Secretarial Limited and Mr Craig McCaul are mutual people.
Active
Energy Resource Technology (U.K.) Limited
Pinsent Masons Secretarial Limited and Mr Craig McCaul are mutual people.
Active
Ert Camelot Limited
Pinsent Masons Secretarial Limited and Mr Craig McCaul are mutual people.
Active
Helix Oil & Gas (U.K.) Limited
Mr Craig McCaul and Owen Eugene Kratz are mutual people.
Active
Dorman Smith Holdings Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
Univar Solutions UK Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2018)
Period Ended
31 Dec 2018
For period 1 Jul31 Dec 2018
Traded for 6 months
Cash in Bank
£34K
Increased by £22K (+183%)
Turnover
Unreported
Same as previous period
Employees
26
Decreased by 2 (-7%)
Total Assets
£4.99M
Decreased by £3.55M (-42%)
Total Liabilities
-£11.37M
Decreased by £642K (-5%)
Net Assets
-£6.38M
Decreased by £2.91M (+84%)
Debt Ratio (%)
228%
Increased by 87.21% (+62%)
Latest Activity
Voluntarily Dissolution
4 Years Ago on 29 Dec 2020
Voluntary Gazette Notice
4 Years Ago on 13 Oct 2020
Application To Strike Off
4 Years Ago on 7 Oct 2020
Confirmation Submitted
5 Years Ago on 23 Mar 2020
Leigh Michael Beck Appointed
6 Years Ago on 30 May 2019
Owen Eugene Kratz Appointed
6 Years Ago on 30 May 2019
Mr Craig Mccaul Appointed
6 Years Ago on 30 May 2019
Mr David Ernest Mckay Details Changed
6 Years Ago on 21 May 2019
Mr Drummond Willem Mackay Lawson Details Changed
6 Years Ago on 21 May 2019
Confirmation Submitted
6 Years Ago on 25 Mar 2019
Get Credit Report
Discover Subsea Technologies (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Dec 2020
First Gazette notice for voluntary strike-off
Submitted on 13 Oct 2020
Application to strike the company off the register
Submitted on 7 Oct 2020
Confirmation statement made on 22 March 2020 with no updates
Submitted on 23 Mar 2020
Appointment of Leigh Michael Beck as a director on 30 May 2019
Submitted on 10 Jun 2019
Appointment of Mr Craig Mccaul as a director on 30 May 2019
Submitted on 5 Jun 2019
Appointment of Owen Eugene Kratz as a director on 30 May 2019
Submitted on 5 Jun 2019
Director's details changed for Mr Drummond Willem Mackay Lawson on 21 May 2019
Submitted on 30 May 2019
Director's details changed for Mr David Ernest Mckay on 21 May 2019
Submitted on 30 May 2019
Confirmation statement made on 22 March 2019 with updates
Submitted on 25 Mar 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year