Warning: file_put_contents(c/02643a887728a0ff3c615ed62e2864ed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
1847 Subsea Engineering Limited, AB10 1YL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

1847 SUBSEA ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1847 Subsea Engineering Limited. The company was founded 12 years ago and was given the registration number SC403020. The firm's registered office is in ABERDEEN. You can find them at 28 Albyn Place, , Aberdeen, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:1847 SUBSEA ENGINEERING LIMITED
Company Number:SC403020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2011
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:28 Albyn Place, Aberdeen, United Kingdom, AB10 1YL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Corporate Secretary27 August 2020Active
4, Steuart Road, Bridge Of Allan, United Kingdom, FK9 4JX

Director20 May 2016Active
11, Morningside Gardens, Aberdeen, United Kingdom, AB10 7NR

Director06 July 2011Active
11, Morningside Gardens, Aberdeen, United Kingdom, AB10 7NR

Secretary06 July 2011Active
383, Holburn Street, Aberdeen, Scotland, AB10 7FR

Secretary20 May 2016Active
12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS

Corporate Secretary04 April 2019Active
12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS

Corporate Secretary01 August 2019Active
Ec-Og, Davidson House, Aberdeen Innovation Park, Balgownie Road, Bridge Of Don, Aberdeen, Scotland, AB22 8GT

Director17 December 2017Active
12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS

Director22 March 2016Active

People with Significant Control

Verlume Holdings Ltd
Notified on:20 January 2020
Status:Active
Country of residence:United Kingdom
Address:28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard John Knox
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:Scotland
Address:11, Morningside Gardens, Aberdeen, Scotland, AB10 7NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Cowman
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:Scotland
Address:12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Incorporation

Memorandum articles.

Download
2023-04-12Resolution

Resolution.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Address

Change registered office address company with date old address new address.

Download
2020-09-02Address

Change sail address company with old address new address.

Download
2020-09-02Officers

Appoint corporate secretary company with name date.

Download
2020-09-02Officers

Termination secretary company with name termination date.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Mortgage

Mortgage satisfy charge full.

Download
2020-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-15Capital

Capital variation of rights attached to shares.

Download
2019-10-09Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Officers

Appoint corporate secretary company with name date.

Download
2019-08-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.