ECOSSE SUBSEA SYSTEMS LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

09/12/219 December 2021 Application to strike the company off the register

View Document

02/12/212 December 2021 Satisfaction of charge SC1631050003 in full

View Document

26/10/2126 October 2021 Cessation of Ecosse Subsea Scar Holdings Limited as a person with significant control on 2018-10-25

View Document

26/10/2126 October 2021 Notification of Oceaneering International Services Limited as a person with significant control on 2018-10-25

View Document

25/10/2125 October 2021 Second filing of Confirmation Statement dated 2019-02-23

View Document

02/07/212 July 2021 Termination of appointment of Charles Warren Davison Jr as a director on 2021-06-30

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR DESMOND SMITHWHITE

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN COWIE

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM OCEANEERING HOUSE PITMEDDEN ROAD DYCE ABERDEENSHIRE AB21 0DP SCOTLAND

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES MCDONALD / 16/03/2020

View Document

16/03/2016 March 2020 SECRETARY'S CHANGE OF PARTICULARS / HILARY FRISBIE / 16/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COWIE / 16/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WARREN DAVISON JR / 16/03/2020

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

04/09/194 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1631050002

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR CLYDE HEWLETT

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR CHARLES WARREN DAVISON JR

View Document

26/02/1926 February 2019 Confirmation statement made on 2019-02-23 with updates

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

28/11/1828 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 18/10/18 STATEMENT OF CAPITAL GBP 0.02

View Document

18/10/1818 October 2018 REDUCE ISSUED CAPITAL 17/10/2018

View Document

18/10/1818 October 2018 SOLVENCY STATEMENT DATED 17/10/18

View Document

18/10/1818 October 2018 STATEMENT BY DIRECTORS

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM COMMERCIAL HOUSE, 2 RUBISLAW TERRACE ABERDEEN AB10 1XE

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

07/03/187 March 2018 SECRETARY APPOINTED HILARY FRISBIE

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MARTIN JAMES MCDONALD

View Document

07/03/187 March 2018 DIRECTOR APPOINTED CLYDE WINSTON HEWLETT

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR. STEVEN COWIE

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK GILLESPIE

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH MCDERMOTT

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COWIE

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR MAUREEN PETRIE

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, SECRETARY CLP SECRETARIES LIMITED

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR MARK ALEXANDER GILLESPIE

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1631050003

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1631050002

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/03/1623 March 2016 SECTION 175/CONFLICTS OF INTEREST/LOAN AGREEMENTS APPROVED 22/03/2016

View Document

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MICHAEL SUTHERLAND COWIE

View Document

07/05/157 May 2015 SECTION 175 CONFLICT OF INTEREST SECT 190 APPROVAL OF NON-CASH TRANSACTIONS 05/05/2015

View Document

07/05/157 May 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 AUTHORISE SECTION 175, DIRECTORS AUTHORISED BY THE SHAREHOLDERS TO APPROVE TRANSACTION ARRANGEMENT,DIRECTORS AUTHORISE ASSIGNATION, AUTHORISED SECTION 175(4)(A) AND SECTION 190. 23/01/2015

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/12/144 December 2014 SUB-DIVISION
02/12/14

View Document

04/12/144 December 2014 SUB-DIVISION
02/12/14

View Document

04/12/144 December 2014 ADOPT ARTICLES 02/12/2014

View Document

04/12/144 December 2014 02/12/14 STATEMENT OF CAPITAL GBP 1002.16

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM NEIL WILSON / 01/02/2013

View Document

06/02/146 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR KEITH MICHAEL MCDERMOTT

View Document

18/02/1318 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 06/07/12 STATEMENT OF CAPITAL GBP 1000

View Document

13/07/1213 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MAUREEN ELIZABETH PETRIE

View Document

13/07/1213 July 2012 ADOPT ARTICLES 06/07/2012

View Document

13/07/1213 July 2012 ABOLITION OF AUTHORISED SHARE CAPITAL, RE CLASSIFICATION OF SHARE CAPITAL, CAPITALISATION AND BONUS ISSUE OF SHARES 06/07/2012

View Document

19/04/1219 April 2012 SECOND FILING WITH MUD 05/02/12 FOR FORM AR01

View Document

19/04/1219 April 2012 SECOND FILING WITH MUD 05/02/11 FOR FORM AR01

View Document

06/02/126 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR MCNAB

View Document

23/04/0923 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED SECRETARY VIOLET WILSON

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM THE HOWE FORGLEN TURRIFF ABERDEENSHIRE AB53 4JJ

View Document

26/02/0826 February 2008 SECRETARY APPOINTED CLP SECRETARIES LIMITED

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS

View Document

24/12/9724 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/03/961 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 SECRETARY RESIGNED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW SECRETARY APPOINTED

View Document

26/02/9626 February 1996 COMPANY NAME CHANGED COUNTSAVE LIMITED CERTIFICATE ISSUED ON 27/02/96

View Document

05/02/965 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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