UKBizDB.co.uk

SUBSEA 7 CONTRACTING (UK) LIMITED

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

This company is commonly known as Subsea 7 Contracting (uk) Limited. The company was founded 34 years ago and was given the registration number SC128705. The firm's registered office is in WESTHILL. You can find them at East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SUBSEA 7 CONTRACTING (UK) LIMITED
Company Number:SC128705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1990
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
East Campus, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Secretary19 October 2011Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Director01 January 2022Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Director06 July 2021Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Director06 July 2021Active
92(1f1), Spottiswoode Street, Edinburgh, EH9 1DJ

Secretary03 December 2007Active
Investment House 6 Union Row, Aberdeen, AB9 8DQ

Nominee Secretary27 November 1990Active
The Auld Byre, Nethermill Of Tillyhilt, Tarves, Ellon, United Kingdom, AB41 7NT

Secretary05 March 2009Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary30 November 1990Active
200, Hammersmith Road, London, United Kingdom, W6 7DL

Corporate Secretary07 August 1997Active
6 Clarence Lodge, Middle Hill, Egham, TW20 0NW

Director14 July 1995Active
28, Chiddingstone Street, London, SW6 3TG

Director14 April 2008Active
37 Manor Road, Henley On Thames, RG9 1LU

Director18 June 1999Active
Acergy Campus, Tarland Road, Westhill, Aberdeen, United Kingdom, AB32 6JZ

Director04 November 2009Active
601 Sovereign Court, 29 Wrights Lane, Kensington, London, W8 5SH

Director17 March 2003Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director03 January 2013Active
36 Boulevard Des Oceans, Marseille, France, 13275

Director22 July 1992Active
3a Rubislaw Don North, Aberdeen, AB15 4AL

Director02 August 1995Active
7 Overton Park, Dyce, Aberdeen, AB21 7FT

Director06 December 2004Active
73 Kings Gate, Aberdeen, Scotland, AB2 6BN

Director01 March 1994Active
73 Kings Gate, Aberdeen, Scotland, AB2 6BN

Director30 November 1990Active
Lower Farm, Bury Green, Little Hadham, SG11 2EY

Director06 December 2004Active
55 Craigieburn Park, Springfield Road, Aberdeen,

Director01 March 1994Active
Dundas Yews, Pencaitland, EH34 5DS

Director30 November 1990Active
9, Norman Avenue, Twickenham, TW1 2LY

Director13 July 2009Active
Acergy Campus, Tarland Road, Westhill, Aberdeen, United Kingdom, AB32 6JZ

Director25 February 2010Active
Fiolvegen 1, Haugesund, Norway, FOREIGN

Director30 November 1990Active
33 Forest Road, Aberdeen, AB15 4BY

Director29 October 1991Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director01 June 2011Active
Investment House 6 Union Row, Aberdeen, AB9 8DQ

Nominee Director27 November 1990Active
Roslyn Croft Hall Forest, Kintore, Inverurie, AB51 0YX

Director01 November 2008Active
Roslyn Croft Hall Forest, Kintore, Inverurie, AB51 0YX

Director14 February 2005Active
Naumdoelaveien 18, Haugesund, Norway, FOREIGN

Director30 November 1990Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director09 July 2003Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director28 September 2012Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director01 June 2011Active

People with Significant Control

Subsea 7 International Holdings (Uk) Limited
Notified on:30 June 2020
Status:Active
Country of residence:England
Address:40, Brighton Road, Sutton, England, SM2 5BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Subsea 7 Senior Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Brighton Road, Sutton, England, SM2 5BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.