UKBizDB.co.uk

DEEPOCEAN 3 UK LIMITED

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

This company is commonly known as Deepocean 3 Uk Limited. The company was founded 21 years ago and was given the registration number SC240196. The firm's registered office is in WESTHILL. You can find them at 29 Abercrombie Court Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DEEPOCEAN 3 UK LIMITED
Company Number:SC240196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2002
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:29 Abercrombie Court Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Corporate Secretary30 June 2013Active
C/O Alvarez & Marsal Europe Llp, Sutherland House, 149 St. Vincent Street, Glasgow, G2 5NW

Director10 June 2020Active
C/O Alvarez & Marsal Europe Llp, Sutherland House, 149 St. Vincent Street, Glasgow, G2 5NW

Director18 November 2017Active
14, Albyn Terrace, Aberdeen, AB10 1YB

Secretary11 February 2011Active
14, Albyn Terrace, Aberdeen, AB10 1YB

Secretary16 February 2012Active
134, Ambiance Circle, Lafayette, Usa, 70508

Secretary23 August 2010Active
4144, Cason Street, Houston, United States,

Secretary26 August 2008Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary27 November 2002Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 April 2006Active
Westpoint House, Pavilion 2 Prospect Park, Prospect Road Arnhall Business Park, Westhill, Scotland, AB32 6FJ

Director18 November 2013Active
29 Abercrombie Court, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Director01 April 2015Active
Coniscliffe House, Coniscliffe Road, Darlington, United Kingdom, DL3 7EE

Director01 April 2015Active
Coniscliffe House, Coniscliffe Road, Darlington, United Kingdom, DL3 7EE

Director01 April 2015Active
29 Abercrombie Court, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director18 November 2013Active
14, Albyn Terrace, Aberdeen, AB10 1YB

Director16 February 2012Active
14, Albyn Terrace, Aberdeen, AB10 1YB

Director26 August 2008Active
Coniscliffe House, Coniscliffe Road, Darlington, United Kingdom, DL3 7EE

Director30 June 2013Active
29 Abercrombie Court, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director16 February 2012Active
Coniscliffe House, Coniscliffe Road, Darlington, United Kingdom, DL3 7EE

Director30 June 2013Active
134, Ambiance Circle, Lafayette, United States,

Director26 August 2008Active
29 Abercrombie Court, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director22 May 2014Active
Torgersvik 1 5538, Haugesund, Norway,

Director17 January 2003Active
Skillebekkgt 5, 5523 Haugesund, Norway,

Director17 January 2003Active
4144, Cason Street, Houston, United States,

Director26 August 2008Active
29 Abercrombie Court, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Director08 June 2016Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Director27 November 2002Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-26Gazette

Gazette dissolved liquidation.

Download
2023-05-26Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-09-07Address

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

Download
2022-07-21Address

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

Download
2022-06-17Address

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

Download
2022-06-17Resolution

Resolution.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-22Accounts

Legacy.

Download
2021-09-22Other

Legacy.

Download
2021-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-22Accounts

Legacy.

Download
2021-09-22Other

Legacy.

Download
2021-09-22Other

Legacy.

Download
2021-01-05Other

Legacy.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-09-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-09-25Accounts

Legacy.

Download
2019-09-25Other

Legacy.

Download
2019-09-25Other

Legacy.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.