NEPTUNE ROV SERVICES HOLDINGS LTD
ABERDEEN SUBMERSIBLE TECHNOLOGY SERVICES (HOLDINGS) LIMITED MM&S (5159) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC309559
Status Active
Incorporation Date 3 October 2006
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Full accounts made up to 31 March 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 100 . The most likely internet sites of NEPTUNE ROV SERVICES HOLDINGS LTD are www.neptunerovservicesholdings.co.uk, and www.neptune-rov-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one 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.Neptune Rov Services Holdings Ltd is a Private Limited Company. The company registration number is SC309559. Neptune Rov Services Holdings Ltd has been working since 03 October 2006. The present status of the company is Active. The registered address of Neptune Rov Services Holdings Ltd is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LC SECRETARIES LIMITED is a Secretary of the company. KING, Robin Nigel is a Director of the company. STEPHEN, Kevin Alexander is a Director of the company. Secretary LOUDEN, John Alexander has been resigned. Secretary WELSH, Graeme has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BRANNAN, Robert has been resigned. Director COWAN, Raymond Andrew William has been resigned. Director DE LOUB, David Ross has been resigned. Director EDWARDS, Geoffrey has been resigned. Director LANGE, Christian Mark has been resigned. Director NAPIER, Colin Grant has been resigned. Director NEWMAN, Geoff has been resigned. Director PETRIE, Roderick Mckenzie has been resigned. Director RODGER, William has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 20 November 2009

Director
KING, Robin Nigel
Appointed Date: 29 July 2011
65 years old

Director
STEPHEN, Kevin Alexander
Appointed Date: 06 May 2014
56 years old

Resigned Directors

Secretary
LOUDEN, John Alexander
Resigned: 26 March 2015
Appointed Date: 19 April 2012

Secretary
WELSH, Graeme
Resigned: 20 November 2009
Appointed Date: 15 April 2008

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 16 April 2008
Appointed Date: 03 October 2006

Director
BRANNAN, Robert
Resigned: 20 November 2009
Appointed Date: 26 June 2008
69 years old

Director
COWAN, Raymond Andrew William
Resigned: 11 November 2008
Appointed Date: 15 April 2008
62 years old

Director
DE LOUB, David Ross
Resigned: 29 July 2011
Appointed Date: 02 August 2010
60 years old

Director
EDWARDS, Geoffrey
Resigned: 02 August 2010
Appointed Date: 20 November 2009
63 years old

Director
LANGE, Christian Mark
Resigned: 24 November 2010
Appointed Date: 20 November 2009
58 years old

Director
NAPIER, Colin Grant
Resigned: 06 January 2014
Appointed Date: 29 July 2011
59 years old

Director
NEWMAN, Geoff
Resigned: 29 July 2011
Appointed Date: 24 November 2010
74 years old

Director
PETRIE, Roderick Mckenzie
Resigned: 20 November 2009
Appointed Date: 25 June 2008
69 years old

Director
RODGER, William
Resigned: 20 November 2009
Appointed Date: 15 April 2008
75 years old

Nominee Director
VINDEX LIMITED
Resigned: 16 April 2008
Appointed Date: 03 October 2006

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 16 April 2008
Appointed Date: 03 October 2006

Persons With Significant Control

Neptune Scotland Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEPTUNE ROV SERVICES HOLDINGS LTD Events

06 Oct 2016
Confirmation statement made on 3 October 2016 with updates
07 Jan 2016
Full accounts made up to 31 March 2015
09 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100

15 May 2015
Director's details changed for Mr Robin Nigel King on 11 May 2015
15 May 2015
Director's details changed for Mr Kevin Alexander Stephen on 11 May 2015
...
... and 70 more events
17 Apr 2008
Registered office changed on 17/04/2008 from 151 st vincent street glasgow G2 5NJ
14 Apr 2008
Company name changed mm&s (5159) LIMITED\certificate issued on 14/04/08
26 Nov 2007
Return made up to 03/10/07; full list of members
26 Nov 2007
Secretary's particulars changed
03 Oct 2006
Incorporation

NEPTUNE ROV SERVICES HOLDINGS LTD Charges

20 November 2009
Bond & floating charge
Delivered: 2 December 2009
Status: Satisfied on 28 May 2014
Persons entitled: National Australia Bank Limited
Description: Undertaking & all property & assets present & future…
16 April 2008
Floating charge
Delivered: 22 April 2008
Status: Satisfied on 2 December 2009
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…