Advanced company searchLink opens in new window

ECOSSE SUBSEA SYSTEMS LIMITED

Company number SC163105

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2021 DS01 Application to strike the company off the register
02 Dec 2021 MR04 Satisfaction of charge SC1631050003 in full
26 Oct 2021 PSC02 Notification of Oceaneering International Services Limited as a person with significant control on 25 October 2018
26 Oct 2021 PSC07 Cessation of Ecosse Subsea Scar Holdings Limited as a person with significant control on 25 October 2018
25 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 23 February 2019
02 Jul 2021 TM01 Termination of appointment of Charles Warren Davison Jr as a director on 30 June 2021
21 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
06 May 2020 AP01 Appointment of Mr Desmond Smithwhite as a director on 30 April 2020
06 May 2020 TM01 Termination of appointment of Steven Cowie as a director on 14 April 2020
16 Mar 2020 CH01 Director's details changed for Martin James Mcdonald on 16 March 2020
16 Mar 2020 CH01 Director's details changed for Mr Charles Warren Davison Jr on 16 March 2020
16 Mar 2020 CH01 Director's details changed for Mr Steven Cowie on 16 March 2020
16 Mar 2020 CH03 Secretary's details changed for Hilary Frisbie on 16 March 2020
16 Mar 2020 AD01 Registered office address changed from Oceaneering House Pitmedden Road Dyce Aberdeenshire AB21 0DP Scotland to Building 3, Levels 2 and 3 Aberdeen International Business Park, Dyce Drive Dyce Aberdeen AB21 0BR on 16 March 2020
03 Mar 2020 AA Full accounts made up to 31 March 2019
26 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
04 Sep 2019 MR04 Satisfaction of charge SC1631050002 in full
26 Jul 2019 AP01 Appointment of Mr Charles Warren Davison Jr as a director on 24 July 2019
26 Jul 2019 TM01 Termination of appointment of Clyde Winston Hewlett as a director on 24 July 2019
26 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 25/10/2021
28 Nov 2018 AA Full accounts made up to 31 March 2018
18 Oct 2018 SH19 Statement of capital on 18 October 2018
  • GBP 0.02