Advanced company searchLink opens in new window

X-SUBSEA UK LIMITED

Company number SC149318

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Mar 2015 CH01 Director's details changed for Mr Duncan Limerick Macpherson on 20 February 2015
03 Mar 2015 CH01 Director's details changed for Mrs Kaylea Adam-Owen on 20 February 2015
30 Aug 2014 AA Full accounts made up to 31 December 2013
29 May 2014 CERTNM Company name changed reef subsea dredging & excavation LIMITED\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
24 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 110,000
03 Oct 2013 AA Full accounts made up to 31 December 2012
26 Jul 2013 TM01 Termination of appointment of Timothy Sheehan as a director
26 Jul 2013 AP01 Appointment of Mrs Kaylea Adam-Owen as a director
26 Jul 2013 AP03 Appointment of Mrs Kaylea Adam-Owen as a secretary
06 Jun 2013 AP01 Appointment of Mr Duncan Limerick Macpherson as a director
06 Jun 2013 TM01 Termination of appointment of Mark Preece as a director
23 May 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
04 Mar 2013 CH01 Director's details changed for Mr Timothy William Sheehan on 20 February 2013
09 Jan 2013 CERTNM Company name changed rotech subsea LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
  • NM01 ‐ Change of name by resolution
20 Dec 2012 AD01 Registered office address changed from C/O Reef Subsea Limited Rotech House Whitemyres Avenue Aberdeen Aberdeenshire AB16 6HQ Scotland on 20 December 2012
23 Aug 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
24 Jul 2012 AD01 Registered office address changed from Johnstone House, 52-54 Rose Street Aberdeen AB10 1HA on 24 July 2012
17 Apr 2012 MISC Section 519
11 Apr 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
19 Mar 2012 TM01 Termination of appointment of Richard Beattie as a director
09 Mar 2012 AA Accounts for a small company made up to 30 June 2011
31 Jan 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 June 2011
05 Dec 2011 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary
30 Nov 2011 AP01 Appointment of Mr Mark Alfred Preece as a director
30 Nov 2011 AP01 Appointment of Ivan Roland Coyard as a director