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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR | Corporate Secretary | 30 June 2013 | Active |
C/O Alvarez & Marsal Europe Llp, Sutherland House, 149 St. Vincent Street, Glasgow, G2 5NW | Director | 10 June 2020 | Active |
C/O Alvarez & Marsal Europe Llp, Sutherland House, 149 St. Vincent Street, Glasgow, G2 5NW | Director | 18 November 2017 | Active |
14, Albyn Terrace, Aberdeen, AB10 1YB | Secretary | 11 February 2011 | Active |
14, Albyn Terrace, Aberdeen, AB10 1YB | Secretary | 16 February 2012 | Active |
134, Ambiance Circle, Lafayette, Usa, 70508 | Secretary | 23 August 2010 | Active |
4144, Cason Street, Houston, United States, | Secretary | 26 August 2008 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Nominee Secretary | 27 November 2002 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Secretary | 01 April 2006 | Active |
Westpoint House, Pavilion 2 Prospect Park, Prospect Road Arnhall Business Park, Westhill, Scotland, AB32 6FJ | Director | 18 November 2013 | Active |
29 Abercrombie Court, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE | Director | 01 April 2015 | Active |
Coniscliffe House, Coniscliffe Road, Darlington, United Kingdom, DL3 7EE | Director | 01 April 2015 | Active |
Coniscliffe House, Coniscliffe Road, Darlington, United Kingdom, DL3 7EE | Director | 01 April 2015 | Active |
29 Abercrombie Court, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FE | Director | 18 November 2013 | Active |
14, Albyn Terrace, Aberdeen, AB10 1YB | Director | 16 February 2012 | Active |
14, Albyn Terrace, Aberdeen, AB10 1YB | Director | 26 August 2008 | Active |
Coniscliffe House, Coniscliffe Road, Darlington, United Kingdom, DL3 7EE | Director | 30 June 2013 | Active |
29 Abercrombie Court, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FE | Director | 16 February 2012 | Active |
Coniscliffe House, Coniscliffe Road, Darlington, United Kingdom, DL3 7EE | Director | 30 June 2013 | Active |
134, Ambiance Circle, Lafayette, United States, | Director | 26 August 2008 | Active |
29 Abercrombie Court, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FE | Director | 22 May 2014 | Active |
Torgersvik 1 5538, Haugesund, Norway, | Director | 17 January 2003 | Active |
Skillebekkgt 5, 5523 Haugesund, Norway, | Director | 17 January 2003 | Active |
4144, Cason Street, Houston, United States, | Director | 26 August 2008 | Active |
29 Abercrombie Court, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE | Director | 08 June 2016 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Nominee Director | 27 November 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-26 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-26 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2022-09-07 | Address | Change registered office address company with date old address new address. | Download |
2022-07-21 | Address | Change registered office address company with date old address new address. | Download |
2022-06-17 | Address | Change registered office address company with date old address new address. | Download |
2022-06-17 | Resolution | Resolution. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-22 | Accounts | Legacy. | Download |
2021-09-22 | Other | Legacy. | Download |
2021-09-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-22 | Accounts | Legacy. | Download |
2021-09-22 | Other | Legacy. | Download |
2021-09-22 | Other | Legacy. | Download |
2021-01-05 | Other | Legacy. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-09-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-09-25 | Accounts | Legacy. | Download |
2019-09-25 | Other | Legacy. | Download |
2019-09-25 | Other | Legacy. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.