Cults
Aberdeen
AB15 9JX
Scotland
Director Name | Ms Elaine Joyce Grant |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2011(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 11 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Rubislaw Den South Aberdeen AB15 4BB Scotland |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 2014(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 April 2017) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Edward Arthur Andrews |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 1995) |
Role | Managing Director |
Correspondence Address | 76 Old Bath Road Charvil Reading Berkshire RG10 9QL |
Director Name | Peter Hawksley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(2 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 08 November 2011) |
Role | Management & Marketing Consult |
Correspondence Address | Oakwood 3 Sylvia Close Great Missenden Bucks HP16 0ES |
Director Name | Mr Barrie Scott Hogarth |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1993) |
Role | Technical Director |
Correspondence Address | The Red House Tydehams Newbury Berkshire RG14 6JT |
Secretary Name | Peter Hawksley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1995) |
Role | Commercial Director |
Correspondence Address | 12 Cheyne Close Chesham Bois Amersham Buckinghamshire HP6 5LT |
Director Name | Leslie Howard Ford |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 10 July 2012) |
Role | Company Director |
Correspondence Address | Springway Station Road Potter Heigham Great Yarmouth Norfolk NR29 5HX |
Secretary Name | Mr Robert Arthur Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Badgers Rise Stone Aylesbury Buckinghamshire HP17 8RR |
Secretary Name | Peter Hawksley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 March 2001) |
Role | Commercial Director |
Correspondence Address | 12 Cheyne Close Chesham Bois Amersham Buckinghamshire HP6 5LT |
Director Name | Mr Richard Geoffrey Caistor |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St. Petrock Barns Trevengenow St. Ervan Wadebridge Cornwall PL27 7SZ |
Secretary Name | Seymour Taylor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 November 2011) |
Correspondence Address | 57 London Road High Wycombe Buckinghamshire HP11 1BS |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2011(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 January 2014) |
Correspondence Address | 1 London Wall London EC2Y 5AB |
Website | str-subsea.com |
---|---|
Telephone | 01493 445400 |
Telephone region | Great Yarmouth |
Registered Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
2 at £1 | Sonar Equipment Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,887,536 |
Gross Profit | £3,565,823 |
Net Worth | £3,897,711 |
Cash | £285,983 |
Current Liabilities | £2,782,249 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 November 2011 | Delivered on: 24 November 2011 Persons entitled: Elaine Grant Classification: Debenture Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
7 May 2003 | Delivered on: 15 May 2003 Satisfied on: 18 October 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
9 September 2016 | Satisfaction of charge 2 in full (4 pages) |
9 September 2016 | Satisfaction of charge 2 in full (4 pages) |
11 August 2016 | Director's details changed for Ms Elaine Grant on 9 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Ms Elaine Grant on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr Scott Johnstone on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr Scott Johnstone on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Ms Elaine Grant on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Ms Elaine Grant on 9 August 2016 (2 pages) |
7 April 2016 | Full accounts made up to 31 December 2015 (28 pages) |
7 April 2016 | Full accounts made up to 31 December 2015 (28 pages) |
24 February 2016 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page) |
24 February 2016 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page) |
6 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2016 | Company name changed subsea technology & rentals LIMITED\certificate issued on 05/01/16
|
5 January 2016 | Company name changed subsea technology & rentals LIMITED\certificate issued on 05/01/16
|
15 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
27 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 March 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
7 March 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
3 February 2014 | Change of name notice (2 pages) |
3 February 2014 | Registered office address changed from 1 London Wall London EC2Y 5AB on 3 February 2014 (1 page) |
3 February 2014 | Change of name notice (2 pages) |
3 February 2014 | Registered office address changed from 1 London Wall London EC2Y 5AB on 3 February 2014 (1 page) |
3 February 2014 | Company name changed sonar equipment services LTD\certificate issued on 03/02/14
|
3 February 2014 | Registered office address changed from 1 London Wall London EC2Y 5AB on 3 February 2014 (1 page) |
3 February 2014 | Company name changed sonar equipment services LTD\certificate issued on 03/02/14
|
31 January 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
31 January 2014 | Appointment of Bondlaw Secretaries Limited as a secretary (2 pages) |
31 January 2014 | Appointment of Bondlaw Secretaries Limited as a secretary (2 pages) |
31 January 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
21 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
12 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
24 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
20 July 2012 | Termination of appointment of Leslie Ford as a director (1 page) |
20 July 2012 | Termination of appointment of Leslie Ford as a director (1 page) |
24 January 2012 | Termination of appointment of Seymour Taylor Limited as a secretary (1 page) |
24 January 2012 | Termination of appointment of Richard Caistor as a director (1 page) |
24 January 2012 | Termination of appointment of Seymour Taylor Limited as a secretary (1 page) |
24 January 2012 | Termination of appointment of Peter Hawksley as a director (1 page) |
24 January 2012 | Termination of appointment of Richard Caistor as a director (1 page) |
24 January 2012 | Termination of appointment of Peter Hawksley as a director (1 page) |
18 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
28 November 2011 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
14 November 2011 | Appointment of Ms Elaine Grant as a director (3 pages) |
14 November 2011 | Appointment of Mr Scott Johnstone as a director (3 pages) |
14 November 2011 | Appointment of Ms Elaine Grant as a director (3 pages) |
14 November 2011 | Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS on 14 November 2011 (2 pages) |
14 November 2011 | Appointment of Mr Scott Johnstone as a director (3 pages) |
14 November 2011 | Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS on 14 November 2011 (2 pages) |
12 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Peter Hawksley on 21 May 2009 (1 page) |
5 January 2010 | Director's details changed for Peter Hawksley on 21 May 2009 (1 page) |
14 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 February 2009 | Return made up to 27/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 27/12/08; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 December 2006 | Return made up to 27/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 27/12/06; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
23 December 2005 | Return made up to 27/12/05; full list of members (2 pages) |
23 December 2005 | Return made up to 27/12/05; full list of members (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
21 January 2005 | Return made up to 27/12/04; full list of members (6 pages) |
21 January 2005 | Return made up to 27/12/04; full list of members (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
30 December 2003 | Return made up to 27/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 27/12/03; full list of members (7 pages) |
15 August 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
15 August 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
7 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
16 September 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
16 September 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
10 April 2002 | Return made up to 27/12/01; full list of members (6 pages) |
10 April 2002 | Return made up to 27/12/01; full list of members (6 pages) |
27 November 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
27 November 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
16 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
6 November 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
6 November 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
24 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
21 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
21 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Return made up to 27/12/98; no change of members
|
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | Return made up to 27/12/98; no change of members
|
23 February 1999 | Resolutions
|
10 December 1998 | Registered office changed on 10/12/98 from: unit 15, grove park waltham road, white waltham maidenhead berkshire SL6 3LW (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: unit 15, grove park waltham road, white waltham maidenhead berkshire SL6 3LW (1 page) |
26 October 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
26 October 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
19 March 1998 | Auditor's resignation (1 page) |
19 March 1998 | Auditor's resignation (1 page) |
18 March 1998 | Return made up to 27/12/97; no change of members; amend
|
18 March 1998 | Return made up to 27/12/97; no change of members; amend
|
12 March 1998 | Return made up to 27/12/97; no change of members (4 pages) |
12 March 1998 | Return made up to 27/12/97; no change of members (4 pages) |
14 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
14 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
15 January 1997 | Return made up to 27/12/96; full list of members
|
15 January 1997 | Return made up to 27/12/96; full list of members
|
17 July 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
17 July 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
28 January 1996 | Return made up to 27/12/95; no change of members
|
28 January 1996 | Return made up to 27/12/95; no change of members
|
14 September 1995 | New secretary appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New secretary appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
22 August 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
22 August 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
26 August 1994 | Company name changed\certificate issued on 26/08/94 (2 pages) |
26 August 1994 | Company name changed\certificate issued on 26/08/94 (2 pages) |
6 February 1990 | Memorandum and Articles of Association (7 pages) |
6 February 1990 | Memorandum and Articles of Association (7 pages) |
31 January 1990 | Company name changed\certificate issued on 31/01/90 (2 pages) |
31 January 1990 | Company name changed\certificate issued on 31/01/90 (2 pages) |
26 January 1990 | Resolutions
|
26 January 1990 | Resolutions
|
27 December 1989 | Incorporation (9 pages) |
27 December 1989 | Incorporation (9 pages) |