CORTEZ SUBSEA LIMITED
ABERDEEN MOUNTWEST ACCREDIT LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB23 8GD

Company number SC385169
Status Active
Incorporation Date 10 September 2010
Company Type Private Limited Company
Address GROUND FLOOR SILVERBURN LODGE CLAYMORE DRIVE, BRIDGE OF DON, ABERDEEN, AB23 8GD
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Appointment of Doctor Benjamin James Chapman as a director on 30 September 2016; Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CORTEZ SUBSEA LIMITED are www.cortezsubsea.co.uk, and www.cortez-subsea.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. The distance to to Dyce Rail Station is 4.2 miles; to Portlethen Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cortez Subsea Limited is a Private Limited Company. The company registration number is SC385169. Cortez Subsea Limited has been working since 10 September 2010. The present status of the company is Active. The registered address of Cortez Subsea Limited is Ground Floor Silverburn Lodge Claymore Drive Bridge of Don Aberdeen Ab23 8gd. . MACRAE, John Gordon is a Secretary of the company. BANNISTER, Adrian John is a Director of the company. CHAPMAN, Benjamin James, Doctor is a Director of the company. COWIE, Alasdair Bridgewood is a Director of the company. Secretary STRONACHS SECRETARIES LIMITED has been resigned. Director CHAPMAN, Benjamin James, Dr has been resigned. Director MCPHAIL, Stephen has been resigned. Nominee Director NEILSON, Ewan Craig has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
MACRAE, John Gordon
Appointed Date: 02 November 2011

Director
BANNISTER, Adrian John
Appointed Date: 14 September 2012
60 years old

Director
CHAPMAN, Benjamin James, Doctor
Appointed Date: 30 September 2016
51 years old

Director
COWIE, Alasdair Bridgewood
Appointed Date: 06 December 2010
58 years old

Resigned Directors

Secretary
STRONACHS SECRETARIES LIMITED
Resigned: 31 October 2011
Appointed Date: 10 September 2010

Director
CHAPMAN, Benjamin James, Dr
Resigned: 11 August 2016
Appointed Date: 03 October 2013
51 years old

Director
MCPHAIL, Stephen
Resigned: 04 October 2011
Appointed Date: 06 May 2011
64 years old

Nominee Director
NEILSON, Ewan Craig
Resigned: 06 December 2010
Appointed Date: 10 September 2010
66 years old

Persons With Significant Control

Mr Alasdair Bridgewood Cowie
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORTEZ SUBSEA LIMITED Events

06 Oct 2016
Appointment of Doctor Benjamin James Chapman as a director on 30 September 2016
22 Sep 2016
Confirmation statement made on 10 September 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Aug 2016
Termination of appointment of Benjamin James Chapman as a director on 11 August 2016
07 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 123,695

...
... and 32 more events
13 Dec 2010
Appointment of Alasdair Bridgewood Cowie as a director
13 Dec 2010
Termination of appointment of Ewan Neilson as a director
08 Dec 2010
Company name changed mountwest accredit LIMITED\certificate issued on 08/12/10
  • CONNOT ‐

08 Dec 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-06

10 Sep 2010
Incorporation

CORTEZ SUBSEA LIMITED Charges

22 August 2012
Bond & floating charge
Delivered: 25 August 2012
Status: Satisfied on 11 September 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
19 January 2011
Bond & floating charge
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Alasdair Bridgewood Cowie
Description: Undertaking & all property & assets present & future…