SUBMARINE TECHNOLOGY LIMITED
ABERDEENSHIRE

Hellopages » Aberdeen City » Aberdeen City » AB11 6YQ

Company number SC067048
Status Active
Incorporation Date 8 February 1979
Company Type Private Limited Company
Address 1 EAST CRAIBSTONE STREET, ABERDEEN, ABERDEENSHIRE, AB11 6YQ
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 13 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of SUBMARINE TECHNOLOGY LIMITED are www.submarinetechnology.co.uk, and www.submarine-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. The distance to to Dyce Rail Station is 5.4 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.Submarine Technology Limited is a Private Limited Company. The company registration number is SC067048. Submarine Technology Limited has been working since 08 February 1979. The present status of the company is Active. The registered address of Submarine Technology Limited is 1 East Craibstone Street Aberdeen Aberdeenshire Ab11 6yq. . HALLETT, Christopher John is a Secretary of the company. BACK, Peter Glen is a Director of the company. KIRKLEY, David William, Dr is a Director of the company. Secretary BUTLER, David John has been resigned. Secretary POLL, Mary has been resigned. Secretary JAMES AND GEORGE COLLIE has been resigned. Director KNAPMAN, John Edward Owen has been resigned. Director LARSEN, Geir Bredo has been resigned. Director MUNT, Martin George has been resigned. Director WAKEFIELD, Robert has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
HALLETT, Christopher John
Appointed Date: 11 April 1997

Director
BACK, Peter Glen
Appointed Date: 01 October 2013
58 years old

Director
KIRKLEY, David William, Dr
Appointed Date: 31 August 1991
87 years old

Resigned Directors

Secretary
BUTLER, David John
Resigned: 07 August 1996
Appointed Date: 31 August 1991

Secretary
POLL, Mary
Resigned: 11 April 1997
Appointed Date: 12 August 1996

Secretary
JAMES AND GEORGE COLLIE
Resigned: 31 August 1991

Director
KNAPMAN, John Edward Owen
Resigned: 31 August 1991
89 years old

Director
LARSEN, Geir Bredo
Resigned: 10 February 2009
Appointed Date: 07 January 2005
67 years old

Director
MUNT, Martin George
Resigned: 28 February 1991

Director
WAKEFIELD, Robert
Resigned: 31 January 2013
Appointed Date: 01 February 2009
87 years old

Persons With Significant Control

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

SUBMARINE TECHNOLOGY LIMITED Events

11 Jan 2017
Full accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 13 August 2016 with updates
11 Jan 2016
Full accounts made up to 31 March 2015
21 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 365,000

24 Feb 2015
Full accounts made up to 31 March 2014
...
... and 80 more events
21 Aug 1986
Return made up to 31/12/85; full list of members

21 Aug 1986
Return made up to 31/07/86; full list of members

21 Aug 1986
Return made up to 31/07/86; full list of members

21 Aug 1986
Director resigned

30 Jul 1986
Full accounts made up to 28 February 1986

SUBMARINE TECHNOLOGY LIMITED Charges

14 December 1984
Bond & floating charge
Delivered: 31 December 1984
Status: Satisfied on 14 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
31 July 1981
Floating charge
Delivered: 14 August 1981
Status: Satisfied on 28 January 1986
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…