Liquidation
Company Information for ADUS DEEPOCEAN LIMITED
4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ADUS DEEPOCEAN LIMITED | ||
Legal Registered Office | ||
4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX Other companies in KY16 | ||
Previous Names | ||
|
Company Number | SC340849 | |
---|---|---|
Company ID Number | SC340849 | |
Date formed | 2008-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 13:28:36 |
Companies House |
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 |
---|---|---|
THORNTONS LAW LLP |
||
TROND HAGLAND |
||
MARK JOHN LAWRENCE |
||
OTTAR KRINGEN MAELAND |
||
ANDREW PAUL PIASECKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AUBREY JOHN THOMPSON |
Director | ||
MERVYN ALAN NEW |
Director | ||
BART HERMAN HEIJERMANS |
Director | ||
NOLAN GRAY |
Director | ||
ANTONY ELIOT INGLIS |
Director | ||
MURRAY DONALD LLP |
Company Secretary | ||
MARTIN DEAN |
Director | ||
CHRISTOPHER ROWLAND |
Director | ||
CHRISTOPHER ROWLAND |
Company Secretary | ||
SECRETAR SECURITIES LIMITED |
Company Secretary | ||
QUILL SERVE LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BONDE (CHARLETON) FARMS LIMITED | Company Secretary | 2018-03-16 | CURRENT | 1968-03-19 | Active | |
AWKWARD STEWATIONS LIMITED | Company Secretary | 2018-01-29 | CURRENT | 2017-01-24 | Active - Proposal to Strike off | |
KINBURN (205) LIMITED | Company Secretary | 2018-01-12 | CURRENT | 2018-01-12 | Active - Proposal to Strike off | |
ROBBIE HONEY DESIGN LTD. | Company Secretary | 2017-12-18 | CURRENT | 2012-11-22 | Active - Proposal to Strike off | |
DUMBARNIE GOLF LINKS LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2016-12-16 | Active | |
SENSOR-WORKS LTD | Company Secretary | 2017-10-27 | CURRENT | 2014-02-26 | Active | |
PAGAN OSBORNE & GRACE TRUSTEES LIMITED | Company Secretary | 2017-09-01 | CURRENT | 1973-07-30 | Active | |
PAGAN OSBORNE DISCRETIONARY TRUSTEES LIMITED | Company Secretary | 2017-09-01 | CURRENT | 2005-12-22 | Active | |
LIGHT INTERNET TECHNOLOGY LIMITED | Company Secretary | 2017-06-21 | CURRENT | 2016-05-19 | Active | |
SUSTAINABLE DEVELOPMENT ENTERPRISES LIMITED | Company Secretary | 2017-04-11 | CURRENT | 2017-04-11 | Active | |
FINLAY & CO. LTD | Company Secretary | 2017-03-27 | CURRENT | 2012-01-16 | Active | |
BELLA & DUKE LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2016-10-14 | Active | |
CHROMACITY LIMITED | Company Secretary | 2016-08-12 | CURRENT | 2013-02-13 | Active | |
THE FEDDINCH CLUB LIMITED | Company Secretary | 2016-07-11 | CURRENT | 2016-05-19 | Active - Proposal to Strike off | |
CARNOUSTIE COMMUNITY DEVELOPMENT TRUST LIMITED | Company Secretary | 2016-04-27 | CURRENT | 2016-04-27 | Active | |
ALBAMARI SEAWEED COMPANY LIMITED | Company Secretary | 2016-04-21 | CURRENT | 2016-04-21 | Dissolved 2017-09-26 | |
THE FEDDINCH CLUB, ST ANDREWS 2016 LTD | Company Secretary | 2016-04-19 | CURRENT | 2016-04-19 | Dissolved 2016-11-01 | |
BELEY FARMS LIMITED | Company Secretary | 2016-03-29 | CURRENT | 1955-06-06 | Active | |
THRIEPLEY INVESTMENTS LIMITED | Company Secretary | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
ST ANDREWS LINKS GOLF SHOPS LIMITED | Company Secretary | 2016-01-22 | CURRENT | 2016-01-22 | Active | |
BW KUDU LIMITED | Company Secretary | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
AMIQUS RESOLUTION LIMITED | Company Secretary | 2015-08-15 | CURRENT | 2015-07-20 | Active | |
KINBURN (194) LIMITED | Company Secretary | 2015-03-24 | CURRENT | 2015-03-24 | Dissolved 2016-08-02 | |
MARDAL LIMITED | Company Secretary | 2015-02-10 | CURRENT | 2011-02-09 | Active | |
FASQUE CASTLE ESTATE LIMITED | Company Secretary | 2015-01-27 | CURRENT | 2015-01-27 | Dissolved 2016-06-07 | |
WESTERTON ACCESS LTD | Company Secretary | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
BID ST ANDREWS LIMITED | Company Secretary | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
THE TEA LOVERS' COMPANY LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2012-07-31 | Active | |
XELECT LIMITED | Company Secretary | 2014-11-11 | CURRENT | 2012-12-05 | Active | |
THE DUNDEE & ANGUS FOUNDATION | Company Secretary | 2014-11-04 | CURRENT | 2014-03-10 | Active | |
KELVIN ENGINES LTD | Company Secretary | 2014-11-01 | CURRENT | 2003-06-06 | Dissolved 2016-01-26 | |
GOLF COTTAGE LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2006-06-26 | Dissolved 2016-04-05 | |
FIFE CHARITY MOTORCYCLE RUNS | Company Secretary | 2014-11-01 | CURRENT | 2013-07-19 | Dissolved 2016-05-17 | |
ST ANDREWS WORLD CLASS | Company Secretary | 2014-11-01 | CURRENT | 2005-03-10 | Dissolved 2017-08-22 | |
COLDSTREAM VENTURES LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2006-09-12 | Dissolved 2017-09-19 | |
HOTELS OF ST ANDREWS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2014-03-20 | Dissolved 2017-11-07 | |
TOM KITCHIN LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2007-10-24 | Active | |
ST ANDREWS COMMUNITY TRUST | Company Secretary | 2014-11-01 | CURRENT | 2010-11-25 | Active | |
THE KITCHIN RESTAURANT LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2013-01-17 | Active | |
ST ANDREWS ENVIRONMENTAL NETWORK LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2013-03-13 | Active | |
FLINTRIVER LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2000-09-19 | Active | |
MURRAY DONALD DRUMMOND COOK TRUSTEES LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2007-07-19 | Active | |
SCOTTISH LEGAL NEWS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2008-06-03 | Active | |
THE KITCHIN BRAND LTD | Company Secretary | 2014-11-01 | CURRENT | 2010-01-13 | Active | |
FIFE GOLF TRUST | Company Secretary | 2014-11-01 | CURRENT | 2011-01-10 | Active | |
EAST NEUK SHELLFISH LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2011-02-09 | Active | |
MURRAY DONALD TRUSTEES LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2012-12-05 | Active | |
FRIENDS OF CRAIGTOUN | Company Secretary | 2014-11-01 | CURRENT | 2013-01-14 | Active | |
BW OFFSHORE CATCHER (UK) LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2013-10-15 | Active | |
CAMBO HERITAGE TRUST | Company Secretary | 2014-11-01 | CURRENT | 2014-02-14 | Active | |
EOS SYNDICATE MANAGEMENT LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2014-05-30 | Active | |
ASSOCIATION FOR INTERNATIONAL CANCER RESEARCH | Company Secretary | 2014-11-01 | CURRENT | 2014-06-06 | Dissolved 2018-05-22 | |
T. LIVINGSTONE & SONS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1970-11-02 | Active | |
T LIVINGSTONE & SONS (BUILDERS) LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1984-08-28 | Dissolved 2018-06-15 | |
ST MICHAEL'S TIPPERS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1985-02-28 | Active | |
ST ANDREWS BOTANIC GARDEN TRUST | Company Secretary | 2014-11-01 | CURRENT | 2005-07-15 | Active | |
LISLE DESIGN LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2006-11-27 | Active | |
GUDRUN SJODEN LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2006-11-27 | Active | |
TRUEBABY LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2006-11-27 | Active | |
VOCAL MINORITY LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2007-02-15 | Active - Proposal to Strike off | |
SPECTRATOX LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2007-07-19 | Active | |
CYBERHAWK INNOVATIONS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2008-03-31 | Active | |
THE PRESERVATION COMPANY OF SCOTLAND LTD | Company Secretary | 2014-11-01 | CURRENT | 2009-05-06 | Active | |
CASTLE TERRACE RESTAURANT LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2010-03-17 | Active - Proposal to Strike off | |
STIRLING GOLF LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2010-04-23 | Active - Proposal to Strike off | |
BW OFFSHORE (UK) LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2010-07-19 | Active | |
LOTHIANIOUS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2010-08-09 | Active - Proposal to Strike off | |
THE SCRAN & SCALLIE LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2012-11-28 | Active | |
INTELLIGENT GROWTH SOLUTIONS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2013-01-17 | Active | |
THE HAMISH MCHAMISH FOUNDATION | Company Secretary | 2014-11-01 | CURRENT | 2014-03-24 | Active | |
RAZORBILL INSTRUMENTS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2014-10-27 | Active | |
JOHN BIRRELL & SON(ST.ANDREWS)LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1976-06-08 | Active | |
PPCA LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1981-09-28 | Active | |
CAMBO LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1981-10-14 | Active - Proposal to Strike off | |
FIFE CONTEMPORARY ART AND CRAFT (ST. ANDREWS) LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1988-03-30 | Active | |
M.N.S. (BRACKMONT) QUARRY LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1993-06-23 | Active | |
FRESHWATER FISHINGS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1993-09-16 | Active | |
GORSEBRIG LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1996-04-26 | Active | |
LINKS BUSINESS SOLUTIONS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2005-04-05 | Active - Proposal to Strike off | |
PLANET EARTH NETWORKS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2009-02-10 | Active | |
DOMINIC JACK LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2012-11-28 | Active - Proposal to Strike off | |
BENMORE HYDRO LIMITED | Company Secretary | 2014-09-09 | CURRENT | 2014-09-09 | Active | |
BM SERVICES MANAGEMENT LTD | Company Secretary | 2014-07-15 | CURRENT | 2014-01-24 | Dissolved 2016-09-20 | |
EGYPTIAN HALLS BUILDING PRESERVATION TRUST | Company Secretary | 2014-06-20 | CURRENT | 2014-06-20 | Active | |
HALENO LIMITED | Company Secretary | 2014-04-14 | CURRENT | 1982-02-12 | Active - Proposal to Strike off | |
UNIVERSITY OF STRATHCLYDE PROPERTIES LIMITED | Company Secretary | 2014-04-14 | CURRENT | 1986-03-24 | Active - Proposal to Strike off | |
S G B S LIMITED | Company Secretary | 2014-04-14 | CURRENT | 1990-03-15 | Active | |
20/20 BUSINESS MANAGEMENT LIMITED | Company Secretary | 2014-02-20 | CURRENT | 2010-08-02 | Dissolved 2016-04-12 | |
PW & NM DEVELOPMENTS LIMITED | Company Secretary | 2013-12-13 | CURRENT | 2013-12-13 | Dissolved 2015-08-07 | |
INVEST TAY LIMITED | Company Secretary | 2013-11-13 | CURRENT | 2013-11-13 | Dissolved 2016-02-23 | |
D.C. THOMSON & CO PENSION TRUSTEE LIMITED | Company Secretary | 2013-10-25 | CURRENT | 2013-10-25 | Active | |
ROCKSTAR DUNDEE LIMITED | Company Secretary | 2013-09-02 | CURRENT | 2008-04-23 | Active | |
OSSIANIX UK LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2013-02-27 | Active - Proposal to Strike off | |
REPROFILIX LTD. | Company Secretary | 2012-10-12 | CURRENT | 2012-10-11 | Active | |
WESTERTON (UK) LIMITED | Company Secretary | 2012-09-21 | CURRENT | 2009-05-20 | Active | |
R.C. MACAULAY (KIRKIBOST) LIMITED | Company Secretary | 2011-10-12 | CURRENT | 1959-12-29 | Active | |
CLAYMORE SECURITY SOLUTIONS LIMITED | Company Secretary | 2011-08-02 | CURRENT | 2011-08-02 | Active | |
BROUGHTY FERRY YMCA | Company Secretary | 2011-06-15 | CURRENT | 2009-06-12 | Active | |
ST. PAUL'S CATHEDRAL ARK NURSERY | Company Secretary | 2011-05-04 | CURRENT | 2003-04-25 | Active - Proposal to Strike off | |
AJL (BROUGHTY FERRY) LIMITED | Company Secretary | 2011-03-18 | CURRENT | 2010-01-26 | Active | |
GREEN HILLS ENERGY (SCOTLAND) LIMITED | Company Secretary | 2011-02-22 | CURRENT | 2011-02-22 | Active - Proposal to Strike off | |
CGLMC LIMITED | Company Secretary | 2010-11-29 | CURRENT | 2010-11-29 | Active | |
MUSICAL STEPS LTD | Company Secretary | 2010-10-14 | CURRENT | 2006-12-15 | Active - Proposal to Strike off | |
SANDEMAN PROPERTIES LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2007-03-19 | Active | |
DESIGN DUNDEE LIMITED | Company Secretary | 2010-06-16 | CURRENT | 2009-12-30 | Active | |
SCHIEHALLION LIMITED | Company Secretary | 2010-05-26 | CURRENT | 2010-05-26 | Active | |
FALCONER SMITH LIMITED | Company Secretary | 2010-04-30 | CURRENT | 2010-04-30 | Dissolved 2016-07-07 | |
20/20 PROJECT MANAGEMENT LIMITED | Company Secretary | 2008-12-18 | CURRENT | 2004-11-21 | Active | |
ALEXANDER OASTLER (1946) LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1946-12-31 | Active | |
THE DUNDEE INDOOR BOWLING RINK LIMITED | Company Secretary | 2008-01-11 | CURRENT | 1960-09-15 | Dissolved 2016-03-01 | |
QUANTIC DESIGNS LTD. | Company Secretary | 2007-12-21 | CURRENT | 2004-01-27 | Active | |
DUNDEE NORTH LAW CENTRE | Company Secretary | 2007-12-11 | CURRENT | 2001-04-02 | Active | |
DUNSHELT INVESTMENTS LIMITED | Company Secretary | 2007-10-02 | CURRENT | 1991-10-04 | Active | |
MENZIES & SONS LIMITED | Company Secretary | 2007-10-02 | CURRENT | 1926-06-04 | Active | |
ROSSIE YOUNG PEOPLE'S TRUST | Company Secretary | 2007-09-05 | CURRENT | 1995-04-24 | Active | |
ENRESOL LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2007-08-17 | Active | |
MJB DEVELOPMENTS (DUNDEE) LIMITED | Company Secretary | 2007-07-05 | CURRENT | 2007-07-05 | Active - Proposal to Strike off | |
DUNDEE AND ANGUS CHAMBER OF COMMERCE LIMITED | Company Secretary | 2007-01-09 | CURRENT | 2007-01-09 | Active | |
ENERVATIVE LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2007-01-05 | Active | |
BBB PROPERTIES LIMITED | Company Secretary | 2006-12-07 | CURRENT | 2006-12-07 | Active | |
MLS DEVELOPMENTS LIMITED | Company Secretary | 2006-12-07 | CURRENT | 2006-12-07 | Active - Proposal to Strike off | |
SMYTH COMPOSITES LTD. | Company Secretary | 2006-10-16 | CURRENT | 1988-08-23 | Active | |
NORTHWOOD NOMINEES LIMITED | Company Secretary | 2006-10-12 | CURRENT | 2006-10-12 | Dissolved 2015-01-02 | |
HAVEN QUANTECH LIMITED | Company Secretary | 2006-10-12 | CURRENT | 2006-10-12 | Dissolved 2014-05-16 | |
CARNOUSTIE GOLF LINKS LIMITED | Company Secretary | 2006-08-29 | CURRENT | 2006-08-29 | Active | |
CASTLELAW (NO.628) LIMITED | Company Secretary | 2006-02-15 | CURRENT | 2006-02-15 | Active - Proposal to Strike off | |
CLAYPOTTS HOLDINGS LIMITED | Company Secretary | 2005-12-11 | CURRENT | 1963-08-26 | Active | |
MACKINTOSH STRUCTURES LIMITED | Company Secretary | 2005-10-28 | CURRENT | 1981-02-23 | Active | |
BWD FURNITURE CONSULTANTS LIMITED | Company Secretary | 2005-08-02 | CURRENT | 2005-08-02 | Active | |
ALBA LAND SURVEYS LIMITED | Company Secretary | 2005-06-13 | CURRENT | 2005-06-13 | Active | |
ANGUS SPECIAL PLAYSCHEME | Company Secretary | 2005-06-02 | CURRENT | 2005-06-02 | Active | |
CARSEGRAY (ANGUS) LIMITED | Company Secretary | 2005-04-28 | CURRENT | 2005-04-28 | Active | |
LASETEK SERVICES LIMITED | Company Secretary | 2005-03-30 | CURRENT | 2005-03-30 | Active | |
DISASTER RELIEF FUND (DUNDEE) | Company Secretary | 2005-02-10 | CURRENT | 2005-02-10 | Dissolved 2017-05-30 | |
ESK SALMON MANAGEMENT LIMITED | Company Secretary | 2005-02-10 | CURRENT | 2005-02-10 | Active | |
WATERSIDE COMMUNITY LIMITED | Company Secretary | 2004-12-20 | CURRENT | 2004-12-20 | Active | |
KELVINSIDE LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2003-08-21 | Dissolved 2013-08-23 | |
ARBROATH EVENTS | Company Secretary | 2004-12-01 | CURRENT | 2004-06-30 | Dissolved 2015-01-23 | |
BODY POSITIVE TAYSIDE | Company Secretary | 2004-12-01 | CURRENT | 2000-03-10 | Dissolved 2013-09-13 | |
OSPREY ASSET STRATEGIES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2004-04-22 | Dissolved 2015-08-28 | |
NORTH SHIELDS RETAIL PARK NO 1 LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2001-06-27 | Dissolved 2015-09-01 | |
NORTH SHIELDS RETAIL PARK NO 2 LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2001-07-25 | Dissolved 2015-11-10 | |
VERDANT LOFTS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2003-09-25 | Dissolved 2017-01-10 | |
IVIMEDS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2003-01-24 | Dissolved 2017-05-09 | |
AMCET LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2000-02-10 | Dissolved 2017-07-18 | |
THE ARBROATH SEA FEST COMPANY | Company Secretary | 2004-12-01 | CURRENT | 1999-02-17 | Converted / Closed | |
ELJAY WELL SERVICES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1984-01-25 | Dissolved 2018-02-27 | |
BLACKSCROFT PROPERTY CO. LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1995-02-10 | Active | |
CLAIRE ENDERS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2000-04-26 | Active | |
THE NATIONAL INVESTMENT COMPANY LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1896-03-19 | Active | |
THE DUNDEE PROPERTY REVERSIONARY COMPANY, LTD. | Company Secretary | 2004-12-01 | CURRENT | 1908-02-22 | Active | |
BROTHOCK TRUSTEES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1966-02-23 | Active | |
WHITEHALL CHAMBERS TRUSTEES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1972-08-14 | Active | |
ROSEANGLE TWENTY ONE LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1987-06-15 | Active - Proposal to Strike off | |
THORNTONS PROPERTIES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1988-07-21 | Active | |
THORNTONS TRUSTEES LTD. | Company Secretary | 2004-12-01 | CURRENT | 1994-04-07 | Active | |
TULCHAN OF GLENISLA FOREST LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1994-08-08 | Active | |
ISIS RETAIL LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1995-10-24 | Liquidation | |
DUNDEE UNIVERSITY INCUBATOR LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1997-06-20 | Active | |
THOMSON-LENG PROVIDENT FUND NOMINEES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1998-04-30 | Active | |
UNION STREET PROPERTIES LTD. | Company Secretary | 2004-12-01 | CURRENT | 1998-06-09 | Active | |
UNION STREET DEVELOPMENTS LTD. | Company Secretary | 2004-12-01 | CURRENT | 1999-02-10 | Active | |
BREAK FOR THE BORDER LTD | Company Secretary | 2004-12-01 | CURRENT | 2002-06-10 | Active - Proposal to Strike off | |
STREAMTEC LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2003-05-27 | Active | |
NORTHERN TOOL & GEAR COMPANY LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1945-12-24 | Active | |
JOHN CALDWELL (FARMERS) | Company Secretary | 2004-12-01 | CURRENT | 1949-10-20 | Active | |
D. GEDDES (FARMS) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1957-12-10 | Active | |
LINDERTIS COMPANY LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1961-10-12 | Active | |
D.G.M. & F. (NOMINEES) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1970-04-30 | Active | |
D.G.M. & F. (HOLDINGS) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1971-12-29 | Active | |
FEUDUTIES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1973-05-22 | Active | |
GOWANBANK FARMS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1976-08-03 | Active | |
D. GEDDES (CONTRACTORS) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1976-06-16 | Active | |
DINAR ESTATE MANAGEMENT LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1980-07-07 | Active | |
GENDISOT LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1984-08-07 | Active | |
KARL STORZ ENDOSCOPY (UK) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1994-07-14 | Active | |
DJS CREATIVE MARKETING LTD. | Company Secretary | 2004-12-01 | CURRENT | 1994-11-02 | Active | |
INTERACT (SCOTLAND) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1997-08-15 | Active - Proposal to Strike off | |
DUNDEE SCIENCE CENTRE | Company Secretary | 2004-12-01 | CURRENT | 1997-12-22 | Active | |
LINDERTIS COMPANY (SOUTH) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1998-08-06 | Active | |
ELITE HOMES (TAYSIDE) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2001-01-22 | Active | |
DEAP LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2001-04-19 | Active - Proposal to Strike off | |
DOLLY DOG LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2001-08-21 | Liquidation | |
PROMOTE ANGUS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2001-12-11 | Active - Proposal to Strike off | |
CAFE PROJECT | Company Secretary | 2004-12-01 | CURRENT | 2002-08-02 | Active | |
EDZELL ENGINEERING (BRECHIN) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2004-06-08 | Active | |
MATRIX ENTERPRISE CONSULTING LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2004-07-01 | Active | |
LAWSON TRUSTEES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2004-10-20 | Active | |
E. AND S. COTTON LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1971-07-27 | Active | |
SEAARCH LTD | Director | 2005-02-08 | CURRENT | 2005-02-08 | Active - Proposal to Strike off | |
DEEPOCEAN 2 UK LIMITED | Director | 2017-11-18 | CURRENT | 1976-09-06 | Liquidation | |
DEEPOCEAN 1 UK LIMITED | Director | 2017-11-18 | CURRENT | 1993-07-12 | Liquidation | |
DEEPOCEAN 3 UK LIMITED | Director | 2017-11-18 | CURRENT | 2002-11-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
TM02 | Termination of appointment of Thorntons Law Llp on 2018-11-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/18 FROM Kinburn Castle St. Andrews Fife KY16 9DR | |
LRESEX | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
AA01 | Change of accounting reference date | |
LATEST SOC | 19/04/18 STATEMENT OF CAPITAL;GBP 400002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 400002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUBREY JOHN THOMPSON | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 400002 | |
SH01 | 14/12/16 STATEMENT OF CAPITAL GBP 400002 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MERVYN ALAN NEW | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAUL PIASECKI | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN LAWRENCE / 01/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AUBREY JOHN THOMPSON / 02/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OTTAR KRINGEN MAELAND / 06/05/2016 | |
AP04 | Appointment of Thorntons Law Llp as company secretary on 2014-11-01 | |
TM02 | Termination of appointment of Murray Donald Llp on 2014-11-01 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED OTTAR KRINGEN MAELAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BART HERMAN HEIJERMANS | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MERVYN ALAN NEW | |
AP01 | DIRECTOR APPOINTED MR TROND HAGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY INGLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOLAN GRAY | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/04/2014 TO 31/12/2013 | |
AA01 | PREVEXT FROM 31/12/2012 TO 30/04/2013 | |
AA01 | CURREXT FROM 30/04/2013 TO 31/12/2013 | |
AP01 | DIRECTOR APPOINTED ANTONY ELIOT INGLIS | |
AP01 | DIRECTOR APPOINTED NOLAN GRAY | |
AR01 | 04/04/13 FULL LIST | |
RES01 | ADOPT ARTICLES 15/04/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 15/04/13 STATEMENT OF CAPITAL GBP 2.00 | |
AA01 | PREVSHO FROM 31/12/2013 TO 30/04/2013 | |
AA01 | PREVSHO FROM 30/04/2013 TO 31/12/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ADVANCED UNDERWATER SURVEYS LIMITED CERTIFICATE ISSUED ON 26/04/13 | |
RES15 | CHANGE OF NAME 15/04/2013 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MURRAY DONALD DRUMMOND COOK LLP / 18/01/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROWLAND | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AUBREY JOHN THOMPSON / 11/06/2012 | |
AR01 | 04/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED BART HERMAN HEIJERMANS | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MURRAY DONALD DRUMMOND COOK LLP / 03/05/2011 | |
AR01 | 04/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MURRAY DONALD DRUMMOND COOK LLP / 04/04/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AUBREY JOHN THOMPSON / 04/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROWLAND / 04/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MURRAY DONALD DRUMMOND COOK LLP | |
287 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM COLLINS HOUSE RUTLAND SQUARE EDINBURGH MIDLOTHIAN EH1 2AA | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROWLAND | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED AUBREY JOHN THOMPSON | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRIS ROWLAND / 20/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DEAN / 20/06/2008 | |
288a | DIRECTOR APPOINTED MARTIN LIONEL DEAN | |
288a | DIRECTOR APPOINTED MARK JOHN LAWRENCE | |
288a | DIRECTOR AND SECRETARY APPOINTED CHRIS ROWLAND | |
288b | APPOINTMENT TERMINATED DIRECTOR QUILL SERVE LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY SECRETAR SECURITIES LIMITED | |
88(2) | AD 23/04/08 GBP SI 99@0.01=0.99 GBP IC 0.01/1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-11-16 |
Resolution | 2018-11-16 |
Meetings o | 2018-10-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
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 ADUS DEEPOCEAN LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ADUS DEEPOCEAN LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ADUS DEEPOCEAN LIMITED | Event Date | 2018-11-16 |
Company Number: SC340849 Name of Company: ADUS DEEPOCEAN LIMITED Previous Name of Company: Advanced Underwater Surveys Limited Nature of Business: Underwater Surveying Type of Liquidation: Creditors R… | |||
Initiating party | Event Type | Resolution | |
Defending party | ADUS DEEPOCEAN LIMITED | Event Date | 2018-11-16 |
ADUS DEEPOCEAN LIMITED Company Number: SC340849 Previous Name of Company: Advanced Underwater Surveys Limited Registered office: Kinburn Castle, Doubledykes Road, St Andrews, KY16 9DR Principal tradin… | |||
Initiating party | Event Type | Meetings o | |
Defending party | ADUS DEEPOCEAN LIMITED | Event Date | 2018-10-30 |
ADUS DEEPOCEAN LIMITED Company Number: SC340849 Registered office: Kinburn Castle, Doubledykes Road, St Andrews, Fife KY16 9DR Principal trading address: Coniscliffe House, Coniscliffe Road, Darlingto… | |||
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. |