MARINE SUBSEA (UK) LIMITED
EDINBURGH TSMARINE SUBSEA LIMITED MOUNTWEST 845 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG

Company number SC360056
Status Liquidation
Incorporation Date 21 May 2009
Company Type Private Limited Company
Address SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Registered office address changed from Unit 2 Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 24 April 2014; Court order insolvency:removes neil anthony armour of kpmg as joint liquidator; Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 9 December 2010. The most likely internet sites of MARINE SUBSEA (UK) LIMITED are www.marinesubseauk.co.uk, and www.marine-subsea-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Marine Subsea Uk Limited is a Private Limited Company. The company registration number is SC360056. Marine Subsea Uk Limited has been working since 21 May 2009. The present status of the company is Liquidation. The registered address of Marine Subsea Uk Limited is Saltire Court 20 Castle Terrace Edinburgh Eh1 2eg. . STRONACHS SECRETARIES LIMITED is a Secretary of the company. COWIE, Alasdair Bridgewood is a Director of the company. JAKOBSEN, Kristen Stein is a Director of the company. NYGAARD, Christian is a Director of the company. Nominee Director NEILSON, Ewan Craig has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
STRONACHS SECRETARIES LIMITED
Appointed Date: 21 May 2009

Director
COWIE, Alasdair Bridgewood
Appointed Date: 12 June 2009
58 years old

Director
JAKOBSEN, Kristen Stein
Appointed Date: 21 December 2009
61 years old

Director
NYGAARD, Christian
Appointed Date: 21 December 2009
72 years old

Resigned Directors

Nominee Director
NEILSON, Ewan Craig
Resigned: 12 June 2009
Appointed Date: 21 May 2009
66 years old

MARINE SUBSEA (UK) LIMITED Events

24 Apr 2014
Registered office address changed from Unit 2 Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 24 April 2014
06 Oct 2011
Court order insolvency:removes neil anthony armour of kpmg as joint liquidator
09 Dec 2010
Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 9 December 2010
08 Dec 2010
Director's details changed for Alasdair Bridgewood Cowie on 1 November 2010
02 Dec 2010
Appointment of a provisional liquidator
...
... and 19 more events
13 Jul 2009
Memorandum and Articles of Association
08 Jul 2009
Company name changed mountwest 845 LIMITED\certificate issued on 08/07/09
15 Jun 2009
Director appointed alasdair bridgewood cowie
15 Jun 2009
Appointment terminated director ewan neilson
21 May 2009
Incorporation

MARINE SUBSEA (UK) LIMITED Charges

31 August 2009
Bond & floating charge
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: Marine Subsea A.S.
Description: Undertaking & all property & assets present & future…
31 August 2009
Bond & floating charge
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: Alasdair Bridgewood Cowie
Description: Undertaking & all property & assets present & future…