SENATOR SUBSEA LIMITED
ABERDEENSHIRE

Hellopages » Aberdeen City » Aberdeen City » AB15 4YT
Company number SC227709
Status Active
Incorporation Date 5 February 2002
Company Type Private Limited Company
Address 5 BAYVIEW ROAD SOUTH, ABERDEEN, ABERDEENSHIRE, AB15 4YT
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 3 . The most likely internet sites of SENATOR SUBSEA LIMITED are www.senatorsubsea.co.uk, and www.senator-subsea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Senator Subsea Limited is a Private Limited Company. The company registration number is SC227709. Senator Subsea Limited has been working since 05 February 2002. The present status of the company is Active. The registered address of Senator Subsea Limited is 5 Bayview Road South Aberdeen Aberdeenshire Ab15 4yt. . LODGE, Nicholas Arthur is a Director of the company. Nominee Secretary ACS SECRETARIES LIMITED has been resigned. Secretary NORTON, Ailisha Victoria has been resigned. Nominee Director ACS NOMINEES LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Director
LODGE, Nicholas Arthur
Appointed Date: 05 February 2002
60 years old

Resigned Directors

Nominee Secretary
ACS SECRETARIES LIMITED
Resigned: 05 February 2002
Appointed Date: 05 February 2002

Secretary
NORTON, Ailisha Victoria
Resigned: 02 January 2011
Appointed Date: 05 February 2002

Nominee Director
ACS NOMINEES LIMITED
Resigned: 05 February 2002
Appointed Date: 05 February 2002

Persons With Significant Control

Mr Nicholas Arthur Lodge
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

SENATOR SUBSEA LIMITED Events

07 Feb 2017
Confirmation statement made on 5 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 5 April 2016
11 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3

27 Nov 2015
Micro company accounts made up to 5 April 2015
16 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3

...
... and 30 more events
12 Feb 2002
Ad 05/02/02--------- £ si 2@1=2 £ ic 1/3
12 Feb 2002
Director resigned
12 Feb 2002
Secretary resigned
12 Feb 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Feb 2002
Incorporation