CUTTING UNDERWATER TECHNOLOGIES LTD.
ABERDEEN PLACE D'OR 506 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC197961
Status Active
Incorporation Date 9 July 1999
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 9 July 2016 with updates; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of CUTTING UNDERWATER TECHNOLOGIES LTD. are www.cuttingunderwatertechnologies.co.uk, and www.cutting-underwater-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cutting Underwater Technologies Ltd is a Private Limited Company. The company registration number is SC197961. Cutting Underwater Technologies Ltd has been working since 09 July 1999. The present status of the company is Active. The registered address of Cutting Underwater Technologies Ltd is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LC SECRETARIES LIMITED is a Secretary of the company. DE MARTINO, Claudio is a Director of the company. DE MARTINO, Luigi is a Director of the company. Nominee Secretary PETERKINS, SOLICITORS has been resigned. Director COOPMANS DE YOLDI, Giorgio has been resigned. Director GRANT, Edward Steele has been resigned. Nominee Director PETERKINS SERVICES LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 26 July 2007

Director
DE MARTINO, Claudio
Appointed Date: 31 August 2007
72 years old

Director
DE MARTINO, Luigi
Appointed Date: 03 November 2006
76 years old

Resigned Directors

Nominee Secretary
PETERKINS, SOLICITORS
Resigned: 26 July 2007
Appointed Date: 09 July 1999

Director
COOPMANS DE YOLDI, Giorgio
Resigned: 31 August 2007
Appointed Date: 01 April 2004
88 years old

Director
GRANT, Edward Steele
Resigned: 03 November 2006
Appointed Date: 01 February 2000
81 years old

Nominee Director
PETERKINS SERVICES LIMITED
Resigned: 19 April 2000
Appointed Date: 09 July 1999

Persons With Significant Control

Mr Luigi De Martino
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUTTING UNDERWATER TECHNOLOGIES LTD. Events

15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 9 July 2016 with updates
03 Oct 2015
Group of companies' accounts made up to 31 December 2014
13 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 891,296

03 Oct 2014
Group of companies' accounts made up to 31 December 2013
...
... and 60 more events
26 Apr 2000
Ad 19/04/00--------- £ si 98@1=98 £ ic 2/100
26 Apr 2000
Director resigned
21 Mar 2000
New director appointed
07 Feb 2000
Company name changed place d'or 506 LIMITED\certificate issued on 08/02/00
09 Jul 1999
Incorporation

CUTTING UNDERWATER TECHNOLOGIES LTD. Charges

21 October 2008
Standard security
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 0.52 hectares at site d, aberdeen science & energy park…
2 June 2004
Standard security
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 6 and 9, robert leonard centre, kirkhill industrial…
26 April 2004
Bond & floating charge
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
11 December 2002
Bond & floating charge
Delivered: 23 December 2002
Status: Satisfied on 27 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…