Administrative Receiver
Company Information for SUBSEA ENGINEERING REALISATIONS LIMITED
SUITE 2B, JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1UD,
|
Company Registration Number
SC322371
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||||
---|---|---|---|---|
SUBSEA ENGINEERING REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
SUITE 2B, JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD Other companies in AB23 | ||||
Previous Names | ||||
|
Company Number | SC322371 | |
---|---|---|
Company ID Number | SC322371 | |
Date formed | 2007-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-05-07 09:00:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHARON TIERNEY |
||
SHARON TIERNEY |
||
WILLIAM CHRIS TIERNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRO DYNAMIC LIFTING (PDL) LTD | Director | 2013-11-08 | CURRENT | 2013-11-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES | |
AAMD | Amended mirco entity accounts made up to 2017-04-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON TIERNEY / 11/04/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHARON TIERNEY on 2013-04-11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHRIS TIERNEY / 11/04/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/13 FROM 4 Rowan Drive Balmedie Aberdeenshire AB23 8SW | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 08/08/2011 | |
CERTNM | Company name changed saoreire LTD.\certificate issued on 08/08/11 | |
MG01s | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 27/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHRIS TIERNEY / 27/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON TIERNEY / 27/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TIERNEY / 28/04/2008 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TIERNEY / 27/04/2007 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/04/07--------- £ SI 1@1=1 £ IC 1/2 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-02-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC |
Creditors Due Within One Year | 2013-04-30 | £ 763,979 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 382,378 |
Creditors Due Within One Year | 2012-04-30 | £ 382,378 |
Creditors Due Within One Year | 2011-04-30 | £ 35,748 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUBSEA ENGINEERING REALISATIONS LIMITED
Cash Bank In Hand | 2013-04-30 | £ 261,296 |
---|---|---|
Cash Bank In Hand | 2011-04-30 | £ 11,203 |
Current Assets | 2013-04-30 | £ 1,072,603 |
Current Assets | 2012-04-30 | £ 426,744 |
Current Assets | 2012-04-30 | £ 426,744 |
Current Assets | 2011-04-30 | £ 36,757 |
Debtors | 2013-04-30 | £ 663,583 |
Debtors | 2012-04-30 | £ 228,979 |
Debtors | 2012-04-30 | £ 228,979 |
Debtors | 2011-04-30 | £ 25,554 |
Shareholder Funds | 2013-04-30 | £ 358,119 |
Shareholder Funds | 2012-04-30 | £ 77,219 |
Shareholder Funds | 2012-04-30 | £ 77,219 |
Shareholder Funds | 2011-04-30 | £ 15,876 |
Stocks Inventory | 2013-04-30 | £ 147,724 |
Stocks Inventory | 2012-04-30 | £ 197,765 |
Stocks Inventory | 2012-04-30 | £ 197,765 |
Tangible Fixed Assets | 2013-04-30 | £ 49,495 |
Tangible Fixed Assets | 2012-04-30 | £ 32,853 |
Tangible Fixed Assets | 2012-04-30 | £ 32,853 |
Tangible Fixed Assets | 2011-04-30 | £ 14,867 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as SUBSEA ENGINEERING REALISATIONS LIMITED are:
CAPITA SYMONDS LIMITED | £ 2,316,152 |
HALCROW GROUP LIMITED | £ 273,209 |
ARCADIS CONSULTING (UK) LIMITED | £ 230,426 |
SWEETT (UK) LIMITED | £ 216,430 |
JACOBS U.K. LIMITED | £ 214,503 |
MICHAEL DYSON ASSOCIATES LIMITED | £ 149,626 |
RIDER LEVETT BUCKNALL UK LIMITED | £ 142,241 |
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED | £ 136,619 |
HAMSON BARRON SMITH LIMITED | £ 132,228 |
PARSONS BRINCKERHOFF LTD | £ 121,156 |
MOTT MACDONALD LIMITED | £ 58,436,058 |
CAPITA SYMONDS LIMITED | £ 53,168,942 |
HALCROW GROUP LIMITED | £ 46,313,104 |
JACOBS U.K. LIMITED | £ 43,928,690 |
NPS HUMBER LIMITED | £ 21,186,310 |
KELLOGG BROWN & ROOT LIMITED | £ 16,172,816 |
PARSONS BRINCKERHOFF LTD | £ 13,692,129 |
NPS SOUTH EAST LIMITED | £ 10,758,202 |
2020 KNOWSLEY LIMITED | £ 9,139,792 |
ARCADIS CONSULTING (UK) LIMITED | £ 8,873,587 |
MOTT MACDONALD LIMITED | £ 58,436,058 |
CAPITA SYMONDS LIMITED | £ 53,168,942 |
HALCROW GROUP LIMITED | £ 46,313,104 |
JACOBS U.K. LIMITED | £ 43,928,690 |
NPS HUMBER LIMITED | £ 21,186,310 |
KELLOGG BROWN & ROOT LIMITED | £ 16,172,816 |
PARSONS BRINCKERHOFF LTD | £ 13,692,129 |
NPS SOUTH EAST LIMITED | £ 10,758,202 |
2020 KNOWSLEY LIMITED | £ 9,139,792 |
ARCADIS CONSULTING (UK) LIMITED | £ 8,873,587 |
MOTT MACDONALD LIMITED | £ 58,436,058 |
CAPITA SYMONDS LIMITED | £ 53,168,942 |
HALCROW GROUP LIMITED | £ 46,313,104 |
JACOBS U.K. LIMITED | £ 43,928,690 |
NPS HUMBER LIMITED | £ 21,186,310 |
KELLOGG BROWN & ROOT LIMITED | £ 16,172,816 |
PARSONS BRINCKERHOFF LTD | £ 13,692,129 |
NPS SOUTH EAST LIMITED | £ 10,758,202 |
2020 KNOWSLEY LIMITED | £ 9,139,792 |
ARCADIS CONSULTING (UK) LIMITED | £ 8,873,587 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84678900 | Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools) | |||
84678900 | Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools) | |||
84122120 | Hydraulic systems, linear acting "cylinders" |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SUBSEA ENGINEERING & TECHNICAL SERVICES LTD | Event Date | 2020-02-21 |
SUBSEA ENGINEERING & TECHNICAL SERVICES LTD Company Number: SC322371 Trading Name: SUBSEA ENGINEERING & TECHNICAL SERVICES LTD (SETS) Nature of Business: Engineering services Registered office: Suiteā¦ | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |