THREE60 SUBSEA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

12/08/2512 August 2025 Certificate of change of name

View Document

28/07/2528 July 2025 Accounts for a small company made up to 2024-12-31

View Document

18/06/2518 June 2025 Director's details changed for Mrs Kerrie Rae Doreen Murray on 2025-06-18

View Document

13/01/2513 January 2025 Alterations to floating charge SC4061380002

View Document

13/01/2513 January 2025 Alterations to floating charge SC4061380004

View Document

03/01/253 January 2025 Registration of charge SC4061380004, created on 2024-12-24

View Document

03/01/253 January 2025 Registration of charge SC4061380003, created on 2024-12-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-27 with updates

View Document

08/08/248 August 2024 Termination of appointment of Kevin Sutherland as a director on 2024-08-07

View Document

16/07/2416 July 2024 Appointment of Brodies Secretarial Services Limited as a secretary on 2024-07-16

View Document

16/07/2416 July 2024 Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 2024-07-16

View Document

27/06/2427 June 2024 Registration of charge SC4061380002, created on 2024-06-25

View Document

25/06/2425 June 2024 Appointment of Mrs Kerrie Rae Doreen Murray as a director on 2024-06-21

View Document

25/06/2425 June 2024 Memorandum and Articles of Association

View Document

25/06/2425 June 2024 Cessation of Paul Soutar as a person with significant control on 2024-06-21

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Appointment of Alasdair John Smith as a director on 2024-06-21

View Document

25/06/2425 June 2024 Appointment of Mr Kevin Sutherland as a director on 2024-06-21

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Notification of Three60 Energy Limited as a person with significant control on 2024-06-21

View Document

25/06/2425 June 2024 Cessation of Karen Georgina Soutar as a person with significant control on 2024-06-21

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

15/05/1815 May 2018 ADOPT ARTICLES 20/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/11/167 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 8 ALBERT PLACE ABERDEEN ABERDEEN AB25 1RG

View Document

24/10/1424 October 2014 ADOPT ARTICLES 15/10/2014

View Document

02/09/142 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/133 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/125 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

16/06/1216 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/03/1228 March 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED PAUL SOUTAR

View Document

15/01/1215 January 2012 DIRECTOR APPOINTED KAREN SOUTAR

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANGOVE

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 2 DARNAWAY STREET EDINBURGH MIDLOTHIAN EH3 6BG UNITED KINGDOM

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR GREIG ANGOVE

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR MICHAEL ANGOVE

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR INVENTUM MEDIA LTD

View Document

25/08/1125 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company