SUBSEA UK
WESTHILL

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6TQ

Company number SC266233
Status Active
Incorporation Date 8 April 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 30 ABERCROMBIE COURT ENTERPRISE DRIVE, WESTHILL INDUSTRIAL ESTATE, WESTHILL, SCOTLAND, AB32 6TQ
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Register inspection address has been changed from 30 Abercrombie Court Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ Scotland to 30 Abercrombie Court Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ; Register inspection address has been changed from 26 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland to 30 Abercrombie Court Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ; Confirmation statement made on 8 April 2017 with updates. The most likely internet sites of SUBSEA UK are www.subsea.co.uk, and www.subsea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Inverurie Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Subsea Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC266233. Subsea Uk has been working since 08 April 2004. The present status of the company is Active. The registered address of Subsea Uk is 30 Abercrombie Court Enterprise Drive Westhill Industrial Estate Westhill Scotland Ab32 6tq. . BANKS, Patricia Margaret is a Secretary of the company. EDGAR, William is a Director of the company. SHERET, David Russell is a Director of the company. Secretary PAULL & WILLIAMSONS has been resigned. Director ALCOCK, Paul Lionel has been resigned. Director BIRNIE, Alistair has been resigned. Director COOKSON, Ronald has been resigned. Director GORDON, Thomas Neil has been resigned. Director GRANT, Edward Steele has been resigned. Director MAIR, John Arthur has been resigned. Director MOONIE, Fraser John has been resigned. Director O'BRIEN, Patrick Joseph, Dr has been resigned. Director O'BRIEN, Patrick Joseph, Dr has been resigned. Director PRIDDEN, David Lawrence has been resigned. Director SHEEHAN, Timothy William has been resigned. Director WILLIAMS, Gerwyn James Maxwell has been resigned. Director YULE, George Kynoch has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
BANKS, Patricia Margaret
Appointed Date: 04 February 2005

Director
EDGAR, William
Appointed Date: 01 January 2005
87 years old

Director
SHERET, David Russell
Appointed Date: 18 May 2015
54 years old

Resigned Directors

Secretary
PAULL & WILLIAMSONS
Resigned: 04 February 2005
Appointed Date: 08 April 2004

Director
ALCOCK, Paul Lionel
Resigned: 05 September 2007
Appointed Date: 29 March 2006
57 years old

Director
BIRNIE, Alistair
Resigned: 24 June 2011
Appointed Date: 01 October 2008
66 years old

Director
COOKSON, Ronald
Resigned: 12 February 2007
Appointed Date: 01 August 2004
70 years old

Director
GORDON, Thomas Neil
Resigned: 21 September 2015
Appointed Date: 27 June 2011
63 years old

Director
GRANT, Edward Steele
Resigned: 30 November 2006
Appointed Date: 30 March 2006
81 years old

Director
MAIR, John Arthur
Resigned: 03 December 2015
Appointed Date: 10 May 2012
68 years old

Director
MOONIE, Fraser John
Resigned: 28 November 2013
Appointed Date: 01 October 2009
56 years old

Director
O'BRIEN, Patrick Joseph, Dr
Resigned: 28 November 2013
Appointed Date: 24 April 2012
66 years old

Director
O'BRIEN, Patrick Joseph, Dr
Resigned: 01 October 2009
Appointed Date: 08 April 2004
66 years old

Director
PRIDDEN, David Lawrence
Resigned: 01 October 2009
Appointed Date: 01 August 2004
74 years old

Director
SHEEHAN, Timothy William
Resigned: 11 June 2010
Appointed Date: 05 September 2007
65 years old

Director
WILLIAMS, Gerwyn James Maxwell
Resigned: 05 September 2007
Appointed Date: 03 January 2006
67 years old

Director
YULE, George Kynoch
Resigned: 18 August 2011
Appointed Date: 01 October 2009
74 years old

SUBSEA UK Events

11 Apr 2017
Register inspection address has been changed from 30 Abercrombie Court Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ Scotland to 30 Abercrombie Court Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ
11 Apr 2017
Register inspection address has been changed from 26 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland to 30 Abercrombie Court Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ
11 Apr 2017
Confirmation statement made on 8 April 2017 with updates
11 Apr 2017
Registered office address changed from C/O Subsea Uk PO Box AB32 6FE 30 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE United Kingdom to 30 Abercrombie Court Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ on 11 April 2017
18 Dec 2016
Accounts for a small company made up to 31 March 2016
...
... and 68 more events
04 Feb 2005
Secretary resigned
27 Aug 2004
New director appointed
20 Aug 2004
Registered office changed on 20/08/04 from: investment house 6 union row aberdeen AB10 1DQ
12 Aug 2004
New director appointed
08 Apr 2004
Incorporation