UNDERWATER ENGINEERING SERVICES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 6XU

Company number SC272679
Status Active
Incorporation Date 31 August 2004
Company Type Private Limited Company
Address BLACKWOOD HOUSE, UNION GROVE LANE, ABERDEEN, SCOTLAND, AB10 6XU
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Full accounts made up to 31 October 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of UNDERWATER ENGINEERING SERVICES LIMITED are www.underwaterengineeringservices.co.uk, and www.underwater-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Dyce Rail Station is 5.2 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.Underwater Engineering Services Limited is a Private Limited Company. The company registration number is SC272679. Underwater Engineering Services Limited has been working since 31 August 2004. The present status of the company is Active. The registered address of Underwater Engineering Services Limited is Blackwood House Union Grove Lane Aberdeen Scotland Ab10 6xu. . BLACKWOOD PARTNERS LLP is a Secretary of the company. LEASK, Euan Alexander Edmondston is a Director of the company. MOORHOUSE, Keith is a Director of the company. Secretary BURNESS PAULL LLP has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Secretary WILSONE AND DUFFUS has been resigned. Director RIDDOCH, Jeffrey James has been resigned. Director RIDDOCH, Julia has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
BLACKWOOD PARTNERS LLP
Appointed Date: 27 July 2016

Director
LEASK, Euan Alexander Edmondston
Appointed Date: 28 June 2012
52 years old

Director
MOORHOUSE, Keith
Appointed Date: 28 June 2012
58 years old

Resigned Directors

Secretary
BURNESS PAULL LLP
Resigned: 27 July 2016
Appointed Date: 20 December 2013

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 31 August 2004
Appointed Date: 31 August 2004

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 20 December 2013
Appointed Date: 28 June 2012

Secretary
WILSONE AND DUFFUS
Resigned: 28 June 2012
Appointed Date: 31 August 2004

Director
RIDDOCH, Jeffrey James
Resigned: 30 June 2014
Appointed Date: 25 October 2006
68 years old

Director
RIDDOCH, Julia
Resigned: 28 June 2012
Appointed Date: 31 August 2004
65 years old

Persons With Significant Control

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

UNDERWATER ENGINEERING SERVICES LIMITED Events

26 Oct 2016
Confirmation statement made on 31 August 2016 with updates
14 Sep 2016
Full accounts made up to 31 October 2015
04 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

02 Aug 2016
Registration of charge SC2726790006, created on 27 July 2016
02 Aug 2016
Satisfaction of charge SC2726790004 in full
...
... and 61 more events
17 Aug 2006
Accounting reference date extended from 31/08/06 to 31/12/06
24 Apr 2006
Accounts for a dormant company made up to 31 August 2005
03 Nov 2005
Return made up to 31/08/05; full list of members
31 Aug 2004
Secretary resigned
31 Aug 2004
Incorporation

UNDERWATER ENGINEERING SERVICES LIMITED Charges

27 July 2016
Charge code SC27 2679 0006
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Wells Fargo Trust Corporation Limited (As Principal Security Agent)
Description: Contains floating charge…
27 July 2016
Charge code SC27 2679 0005
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Wells Fargo Trust Corporation Limited (As Security Agent)
Description: Contains fixed charge…
29 June 2015
Charge code SC27 2679 0004
Delivered: 1 July 2015
Status: Satisfied on 2 August 2016
Persons entitled: Wells Fargo Trust Corporation Limited (As Security Agent)
Description: Contains floating charge…
28 June 2012
Bond & floating charge
Delivered: 18 July 2012
Status: Satisfied on 8 July 2014
Persons entitled: Jefrey Riddoch and Others
Description: Undertaking & all property & assets present & future…
28 June 2012
Bond & floating charge
Delivered: 13 July 2012
Status: Satisfied on 29 July 2016
Persons entitled: Nbgi Private Equity (Tranche Ii) LP
Description: Undertaking & all property & assets present & future…
28 June 2012
Floating charge
Delivered: 30 June 2012
Status: Satisfied on 2 July 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…