COOPER SUBSEA SERVICES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 8DT

Company number SC193147
Status Active
Incorporation Date 4 February 1999
Company Type Private Limited Company
Address 336 QUEENS ROAD, ABERDEEN, AB15 8DT
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 100 . The most likely internet sites of COOPER SUBSEA SERVICES LIMITED are www.coopersubseaservices.co.uk, and www.cooper-subsea-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Dyce Rail Station is 4.4 miles; to Portlethen Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cooper Subsea Services Limited is a Private Limited Company. The company registration number is SC193147. Cooper Subsea Services Limited has been working since 04 February 1999. The present status of the company is Active. The registered address of Cooper Subsea Services Limited is 336 Queens Road Aberdeen Ab15 8dt. . COOPER, Valerie Helen is a Secretary of the company. COOPER, David Craig is a Director of the company. COOPER, Valerie Helen is a Director of the company. Secretary THE GRANT SMITH LAW PRACTICE has been resigned. Director MCDOUGALL, Ian James has been resigned. Director RITCHIE, Sheila Ewan has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
COOPER, Valerie Helen
Appointed Date: 08 March 2007

Director
COOPER, David Craig
Appointed Date: 01 June 1999
68 years old

Director
COOPER, Valerie Helen
Appointed Date: 01 June 1999
61 years old

Resigned Directors

Secretary
THE GRANT SMITH LAW PRACTICE
Resigned: 08 March 2007
Appointed Date: 04 February 1999

Director
MCDOUGALL, Ian James
Resigned: 01 June 1999
Appointed Date: 04 February 1999
75 years old

Director
RITCHIE, Sheila Ewan
Resigned: 01 June 1999
Appointed Date: 04 February 1999
68 years old

Persons With Significant Control

Mr David Craig Cooper
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Valerie Helen Cooper
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOPER SUBSEA SERVICES LIMITED Events

15 Jan 2017
Confirmation statement made on 12 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 48 more events
19 Nov 1999
New director appointed
06 Oct 1999
Ad 01/06/99--------- £ si 98@1=98 £ ic 2/100
06 Oct 1999
Director resigned
06 Oct 1999
Director resigned
04 Feb 1999
Incorporation