ECOSSE SUBSEA SYSTEMS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1XE

Company number SC163105
Status Active
Incorporation Date 5 February 1996
Company Type Private Limited Company
Address COMMERCIAL HOUSE, 2, RUBISLAW TERRACE, ABERDEEN, AB10 1XE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Full accounts made up to 31 March 2016; Registration of charge SC1631050003, created on 31 August 2016. The most likely internet sites of ECOSSE SUBSEA SYSTEMS LIMITED are www.ecossesubseasystems.co.uk, and www.ecosse-subsea-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecosse Subsea Systems Limited is a Private Limited Company. The company registration number is SC163105. Ecosse Subsea Systems Limited has been working since 05 February 1996. The present status of the company is Active. The registered address of Ecosse Subsea Systems Limited is Commercial House 2 Rubislaw Terrace Aberdeen Ab10 1xe. . CLP SECRETARIES LIMITED is a Secretary of the company. COWIE, Michael Sutherland is a Director of the company. MCDERMOTT, Keith Michael is a Director of the company. PETRIE, Maureen Elizabeth is a Director of the company. WILSON, Michael William Neil is a Director of the company. Secretary WILSON, Violet has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCNAB, Alistair Ian James has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLP SECRETARIES LIMITED
Appointed Date: 28 January 2008

Director
COWIE, Michael Sutherland
Appointed Date: 26 June 2015
55 years old

Director
MCDERMOTT, Keith Michael
Appointed Date: 17 September 2013
62 years old

Director
PETRIE, Maureen Elizabeth
Appointed Date: 06 July 2012
56 years old

Director
WILSON, Michael William Neil
Appointed Date: 14 February 1996
61 years old

Resigned Directors

Secretary
WILSON, Violet
Resigned: 28 January 2008
Appointed Date: 14 February 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 February 1996
Appointed Date: 05 February 1996

Director
MCNAB, Alistair Ian James
Resigned: 19 March 2009
Appointed Date: 09 March 2007
61 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 14 February 1996
Appointed Date: 05 February 1996

Persons With Significant Control

Ecosse Subsea Scar Holdings Limited
Notified on: 23 February 2017
Nature of control: Ownership of shares – 75% or more

ECOSSE SUBSEA SYSTEMS LIMITED Events

23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
08 Sep 2016
Registration of charge SC1631050003, created on 31 August 2016
01 Sep 2016
Registration of charge SC1631050002, created on 16 August 2016
11 Aug 2016
Satisfaction of charge 1 in full
...
... and 68 more events
27 Feb 1996
New director appointed
27 Feb 1996
Secretary resigned
27 Feb 1996
Director resigned
26 Feb 1996
Company name changed countsave LIMITED\certificate issued on 27/02/96
05 Feb 1996
Incorporation

ECOSSE SUBSEA SYSTEMS LIMITED Charges

31 August 2016
Charge code SC16 3105 0003
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 78 queens highlands, aberdeen. ABN87985…
16 August 2016
Charge code SC16 3105 0002
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains floating charge…
18 September 2009
Floating charge
Delivered: 24 September 2009
Status: Satisfied on 11 August 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…