UKBizDB.co.uk

SUBMERTEC LIMITED

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

This company is commonly known as Submertec Limited. The company was founded 35 years ago and was given the registration number SC116299. The firm's registered office is in KINROSS. You can find them at 34 Linden Park Road, Milnathort, Kinross, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SUBMERTEC LIMITED
Company Number:SC116299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1989
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:34 Linden Park Road, Milnathort, Kinross, Scotland, KY13 9XX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Castle Industrial Centre, Queensferry Road, Dunfermline, Scotland, KY11 8NT

Director08 September 2022Active
3, Ardhallow, 90 Bullwood Road, Dunoon, Scotland, PA23 7QL

Director08 September 2022Active
14 Comfrey Close, Wokingham, RG40 5YN

Secretary13 September 2004Active
7 The Spinneys, Dalgety Bay, Dunfermline, KY11 5SL

Secretary-Active
7 The Spinneys, Dalgety Bay, Dunfermline, KY11 5SL

Director-Active
34, Linden Park Road, Milnathort, Kinross, Scotland, KY13 9XX

Director20 May 2010Active
Unit 7, Castle Industrial Centre, Queensferry Road, Dunfermline, Scotland, KY11 8NT

Director-Active

People with Significant Control

Shearwater Marine Services Limited
Notified on:08 September 2022
Status:Active
Country of residence:Scotland
Address:Unit 19, Highland Avenue, Dunoon, Scotland, PA23 8PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shearwater Holdings Limited
Notified on:08 September 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 19, Highland Avenue, Dunoon, United Kingdom, PA23 8PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Maureen Roberta Sharphouse
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:Scotland
Address:34, Linden Park Road, Kinross, Scotland, KY13 9XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Charles Sharphouse
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:Scotland
Address:34, Linden Park Road, Kinross, Scotland, KY13 9XX
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 (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
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Persons with significant control

Cessation of a person with significant control.

Download
2023-12-15Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-05-23Address

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

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-10-06Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.