SUBVENMAR LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1YP

Company number SC377551
Status Active
Incorporation Date 26 April 2010
Company Type Private Limited Company
Address BOND DICKINSON LLP, 13 ALBYN TERRACE, ABERDEEN, SCOTLAND, AB10 1YP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Previous accounting period shortened from 31 December 2016 to 31 July 2016. The most likely internet sites of SUBVENMAR LIMITED are www.subvenmar.co.uk, and www.subvenmar.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The distance to to Dyce Rail Station is 5 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.Subvenmar Limited is a Private Limited Company. The company registration number is SC377551. Subvenmar Limited has been working since 26 April 2010. The present status of the company is Active. The registered address of Subvenmar Limited is Bond Dickinson Llp 13 Albyn Terrace Aberdeen Scotland Ab10 1yp. . POWELL, Adam is a Secretary of the company. DONATIELLO, John is a Director of the company. PADDISON, Richard John is a Director of the company. Secretary BURNESS PAULL LLP has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director ARTHUR, Neil has been resigned. Director DUNCAN, John Robert Fraser has been resigned. Director GARDINER, Jock Alistair has been resigned. Director LAI, Jeremy Simon has been resigned. Director MERRITT, Allan James has been resigned. Director STARK, James Gordon Croll has been resigned. Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
POWELL, Adam
Appointed Date: 27 October 2015

Director
DONATIELLO, John
Appointed Date: 27 October 2015
72 years old

Director
PADDISON, Richard John
Appointed Date: 27 October 2015
73 years old

Resigned Directors

Secretary
BURNESS PAULL LLP
Resigned: 27 October 2015
Appointed Date: 21 January 2013

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 21 January 2013
Appointed Date: 24 June 2010

Director
ARTHUR, Neil
Resigned: 29 August 2012
Appointed Date: 24 June 2010
53 years old

Director
DUNCAN, John Robert Fraser
Resigned: 27 October 2015
Appointed Date: 24 June 2010
51 years old

Director
GARDINER, Jock Alistair
Resigned: 27 October 2015
Appointed Date: 24 June 2010
60 years old

Director
LAI, Jeremy Simon
Resigned: 30 May 2014
Appointed Date: 29 May 2013
58 years old

Director
MERRITT, Allan James
Resigned: 07 November 2014
Appointed Date: 24 June 2010
65 years old

Director
STARK, James Gordon Croll
Resigned: 24 June 2010
Appointed Date: 26 April 2010
61 years old

Director
P & W DIRECTORS LIMITED
Resigned: 24 June 2010
Appointed Date: 26 April 2010

SUBVENMAR LIMITED Events

01 Oct 2016
Full accounts made up to 31 December 2015
17 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Aug 2016
Previous accounting period shortened from 31 December 2016 to 31 July 2016
04 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1

30 Nov 2015
Satisfaction of charge SC3775510004 in full
...
... and 48 more events
02 Jul 2010
Termination of appointment of James Stark as a director
02 Jul 2010
Termination of appointment of P & W Directors Limited as a director
01 Jul 2010
Particulars of a mortgage or charge / charge no: 1
01 Jul 2010
Particulars of a mortgage or charge / charge no: 2
26 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SUBVENMAR LIMITED Charges

31 March 2014
Charge code SC37 7551 0004
Delivered: 5 April 2014
Status: Satisfied on 30 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
22 July 2010
Bond & floating charge
Delivered: 27 July 2010
Status: Satisfied on 30 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
24 June 2010
Floating charge
Delivered: 1 July 2010
Status: Satisfied on 30 November 2015
Persons entitled: Maven Capital Partners UK LLP
Description: Undertaking & all property & assets present & future…
24 June 2010
Floating charge
Delivered: 1 July 2010
Status: Satisfied on 30 November 2015
Persons entitled: Mark Cavanagh
Description: Undertaking & all property & assets present & future…