NEPTUNE SUBSEA ENGINEERING LTD
ABERDEEN SUBSEA ENGINEERING SERVICES LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC235024
Status Active
Incorporation Date 7 August 2002
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
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Full accounts made up to 31 March 2015; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 1,000 . The most likely internet sites of NEPTUNE SUBSEA ENGINEERING LTD are www.neptunesubseaengineering.co.uk, and www.neptune-subsea-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three 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.Neptune Subsea Engineering Ltd is a Private Limited Company. The company registration number is SC235024. Neptune Subsea Engineering Ltd has been working since 07 August 2002. The present status of the company is Active. The registered address of Neptune Subsea Engineering 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 CHIAPPINI, Gabriel Mario has been resigned. Secretary FIRSTSCOTTISH SECRETARIES LIMITED has been resigned. Secretary LOUDEN, John Alexander has been resigned. Secretary PARKER, Hugh David has been resigned. Director DE LOUB, David Ross has been resigned. Director EDWARDS, Geoffrey has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director FRASER, Allister William George has been resigned. Director LANGE, Christian Mark has been resigned. Director NAPIER, Colin Grant has been resigned. Director NEWMAN, Geoff has been resigned. Director PARKER, Hugh David has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 09 January 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
CHIAPPINI, Gabriel Mario
Resigned: 19 April 2012
Appointed Date: 19 May 2009

Secretary
FIRSTSCOTTISH SECRETARIES LIMITED
Resigned: 07 August 2002
Appointed Date: 07 August 2002

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

Secretary
PARKER, Hugh David
Resigned: 09 January 2009
Appointed Date: 07 August 2002

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: 09 January 2009
63 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 07 August 2002
Appointed Date: 07 August 2002

Director
FRASER, Allister William George
Resigned: 09 January 2009
Appointed Date: 07 August 2002
62 years old

Director
LANGE, Christian Mark
Resigned: 24 November 2010
Appointed Date: 30 January 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
PARKER, Hugh David
Resigned: 09 January 2009
Appointed Date: 07 August 2002
65 years old

Persons With Significant Control

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

NEPTUNE SUBSEA ENGINEERING LTD Events

10 Aug 2016
Confirmation statement made on 7 August 2016 with updates
07 Jan 2016
Full accounts made up to 31 March 2015
19 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000

15 May 2015
Director's details changed for Mr Kevin Alexander Stephen on 11 May 2015
15 May 2015
Director's details changed for Mr Robin Nigel King on 11 May 2015
...
... and 69 more events
21 Aug 2002
New director appointed
21 Aug 2002
New secretary appointed;new director appointed
21 Aug 2002
Secretary resigned
21 Aug 2002
Director resigned
07 Aug 2002
Incorporation

NEPTUNE SUBSEA ENGINEERING LTD Charges

9 January 2009
Bond & floating charge
Delivered: 22 January 2009
Status: Satisfied on 28 May 2014
Persons entitled: National Australia Bank Limited
Description: Undertaking & all property & assets present & future…