PANGEO SUBSEA SCOTLAND LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 5BE

Company number SC369756
Status Active
Incorporation Date 8 December 2009
Company Type Private Limited Company
Address 35 REGENT QUAY, ABERDEEN, AB11 5BE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 1 . The most likely internet sites of PANGEO SUBSEA SCOTLAND LIMITED are www.pangeosubseascotland.co.uk, and www.pangeo-subsea-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Dyce Rail Station is 5.6 miles; to Portlethen Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pangeo Subsea Scotland Limited is a Private Limited Company. The company registration number is SC369756. Pangeo Subsea Scotland Limited has been working since 08 December 2009. The present status of the company is Active. The registered address of Pangeo Subsea Scotland Limited is 35 Regent Quay Aberdeen Ab11 5be. . 1924 NOMINEES LIMITED is a Secretary of the company. MORRISON, Bernard Iain is a Director of the company. Secretary PHILLIPS, Neil Henry George has been resigned. Director BURGESS, Trevor Michael has been resigned. Director HOGAN, John Anthony has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
1924 NOMINEES LIMITED
Appointed Date: 26 February 2010

Director
MORRISON, Bernard Iain
Appointed Date: 16 January 2015
71 years old

Resigned Directors

Secretary
PHILLIPS, Neil Henry George
Resigned: 26 February 2010
Appointed Date: 08 December 2009

Director
BURGESS, Trevor Michael
Resigned: 15 December 2014
Appointed Date: 08 December 2009
71 years old

Director
HOGAN, John Anthony
Resigned: 24 February 2011
Appointed Date: 09 December 2009
72 years old

Persons With Significant Control

Pangeo Subsea Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PANGEO SUBSEA SCOTLAND LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 May 2015
Registered office address changed from 8 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE to 35 Regent Quay Aberdeen AB11 5BE on 19 May 2015
...
... and 22 more events
08 Apr 2010
Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 8 April 2010
03 Mar 2010
Appointment of 1924 Nominees Limited as a secretary
03 Mar 2010
Termination of appointment of Neil Phillips as a secretary
11 Dec 2009
Appointment of Mr John Anthony Hogan as a director
08 Dec 2009
Incorporation

PANGEO SUBSEA SCOTLAND LIMITED Charges

28 March 2013
Bond & floating charge
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Comerica Bank
Description: Undertaking & all property & assets present & future…
10 November 2011
Bond & floating charge
Delivered: 29 November 2011
Status: Satisfied on 5 April 2013
Persons entitled: Royal Bank of Canada
Description: Undertaking & all property & assets present & future…