DEEPOCEAN 3 UK LIMITED

Register to unlock more data on OkredoRegister

DEEPOCEAN 3 UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC240196

Incorporation date

27/11/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Alvarez & Marsal Europe Llp Sutherland House, 149 St. Vincent Street, Glasgow G2 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2002)
dot icon26/08/2023
Final Gazette dissolved following liquidation
dot icon26/05/2023
Final account prior to dissolution in MVL (final account attached)
dot icon07/09/2022
Registered office address changed from C/O Alvarez & Marsal Europe Llp 1 West Regent Street Glasgow G2 1RW to C/O Alvarez & Marsal Europe Llp Sutherland House 149 st. Vincent Street Glasgow G2 5NW on 2022-09-07
dot icon21/07/2022
Registered office address changed from 1 West Regent Street Glasgow G2 1RW to C/O Alvarez & Marsal Europe Llp 1 West Regent Street Glasgow G2 1RW on 2022-07-21
dot icon17/06/2022
Registered office address changed from 29 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE to 1 West Regent Street Glasgow G2 1RW on 2022-06-17
dot icon17/06/2022
Resolutions
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon22/09/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon22/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon22/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon05/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon30/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon10/06/2020
Appointment of Mr Matthias Jungwirth as a director on 2020-06-10
dot icon10/06/2020
Termination of appointment of Pierre Harry Caine Boyde as a director on 2020-06-10
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon31/10/2019
Termination of appointment of Louise Elisabeth Lewin as a director on 2019-10-07
dot icon25/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon25/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon25/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon25/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon15/11/2018
Termination of appointment of Keith Watson as a director on 2018-10-31
dot icon03/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon03/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon03/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon03/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon11/12/2017
Appointment of Mr Ottar Kringen Maeland as a director on 2017-11-18
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon21/11/2017
Termination of appointment of Bart Herman Heijermans as a director on 2017-11-18
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon29/03/2017
Termination of appointment of John Baxter as a director on 2017-03-15
dot icon28/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon15/06/2016
Appointment of Mr Keith Watson as a director on 2016-06-08
dot icon15/06/2016
Termination of appointment of Claire Binns as a director on 2016-06-08
dot icon01/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon08/04/2015
Appointment of Mr Pierre Harry Caine Boyde as a director on 2015-04-01
dot icon01/04/2015
Termination of appointment of Albertus Wilhelmus De Vreede as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Nolan Gray as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Antony Eliot Inglis as a director on 2015-03-31
dot icon01/04/2015
Appointment of Mr John Baxter as a director on 2015-04-01
dot icon01/04/2015
Appointment of Ms Claire Binns as a director on 2015-04-01
dot icon03/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon20/11/2014
Registered office address changed from Westpoint House Pavilion 2 Prospect Park Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ to 29 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 2014-11-20
dot icon17/07/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Director's details changed for Ms Louise Elisabeth Shearn on 2014-07-10
dot icon27/05/2014
Appointment of Ms Louise Elisabeth Shearn as a director
dot icon27/05/2014
Termination of appointment of Mirza Ali as a director
dot icon27/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon19/11/2013
Appointment of Mr Albertus Wilhelmus De Vreede as a director
dot icon19/11/2013
Appointment of Mr Mirza Asker Ali as a director
dot icon16/10/2013
Registered office address changed from 14 Albyn Terrace Aberdeen AB10 1YB on 2013-10-16
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon19/08/2013
Statement of company's objects
dot icon19/08/2013
Resolutions
dot icon08/07/2013
Termination of appointment of Bart Heijermans as a secretary
dot icon08/07/2013
Appointment of Mr Nolan Gray as a director
dot icon08/07/2013
Appointment of Clyde Secretaries Limited as a secretary
dot icon08/07/2013
Appointment of Mr Antony Eliot Inglis as a director
dot icon08/07/2013
Termination of appointment of Casper Eggink as a director
dot icon15/03/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon07/03/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon06/12/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Certificate of change of name
dot icon01/05/2012
Resolutions
dot icon21/02/2012
Termination of appointment of Gerald Gray as a secretary
dot icon21/02/2012
Appointment of Bart Hermand Heijermans as a secretary
dot icon21/02/2012
Termination of appointment of Gerald Gray as a director
dot icon21/02/2012
Appointment of Casper Frank Eggink as a director
dot icon21/02/2012
Appointment of Bart Herman Heijermans as a director
dot icon12/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon03/11/2011
Full accounts made up to 2010-12-31
dot icon09/05/2011
Director's details changed for Gerald Alistair Gray on 2011-05-09
dot icon13/04/2011
Full accounts made up to 2009-12-31
dot icon07/03/2011
Appointment of Mr Gerald Alistair Gray as a secretary
dot icon14/02/2011
Termination of appointment of Geoffrey Jones as a director
dot icon14/02/2011
Termination of appointment of Geoffrey Jones as a secretary
dot icon14/01/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon15/09/2010
Termination of appointment of Rishi Varma as a director
dot icon15/09/2010
Termination of appointment of Rishi Varma as a secretary
dot icon15/09/2010
Appointment of Mr Geoffrey Alfred Jones as a secretary
dot icon29/06/2010
Memorandum and Articles of Association
dot icon29/06/2010
Resolutions
dot icon09/02/2010
Full accounts made up to 2008-12-31
dot icon23/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon23/12/2009
Director's details changed for Gerald Alistair Gray on 2009-11-27
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/02/2009
Appointment terminated secretary ledingham chalmers LLP
dot icon20/01/2009
Registered office changed on 20/01/2009 from johnstone house 52-54 rose street aberdeen AB10 1HA
dot icon22/12/2008
Appointment terminated director gerhard skaleskog
dot icon22/12/2008
Appointment terminated director kare lie
dot icon15/12/2008
Auditor's resignation
dot icon11/12/2008
Director and secretary appointed rishi anand varma
dot icon11/12/2008
Director appointed geoffrey alfred jones
dot icon11/12/2008
Director appointed gerald alistair gray
dot icon27/11/2008
Return made up to 27/11/08; full list of members
dot icon20/06/2008
Full accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 27/11/07; full list of members
dot icon07/11/2007
Full accounts made up to 2006-12-31
dot icon27/08/2007
Resolutions
dot icon27/08/2007
Resolutions
dot icon27/08/2007
Resolutions
dot icon11/07/2007
Director's particulars changed
dot icon16/03/2007
Return made up to 27/11/06; full list of members
dot icon16/03/2007
New secretary appointed
dot icon16/03/2007
Secretary resigned
dot icon13/03/2007
Full accounts made up to 2005-12-31
dot icon02/05/2006
Full accounts made up to 2004-12-31
dot icon22/12/2005
Return made up to 27/11/05; full list of members
dot icon27/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon14/02/2005
Full accounts made up to 2003-12-31
dot icon06/12/2004
Return made up to 27/11/04; full list of members
dot icon28/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/12/2003
Director's particulars changed
dot icon12/12/2003
Return made up to 27/11/03; full list of members
dot icon26/09/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon31/01/2003
New director appointed
dot icon20/01/2003
New director appointed
dot icon20/01/2003
Director resigned
dot icon16/01/2003
Certificate of change of name
dot icon27/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyde, Pierre Harry Caine
Director
01/04/2015 - 10/06/2020
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEEPOCEAN 3 UK LIMITED

DEEPOCEAN 3 UK LIMITED is an(a) Dissolved company incorporated on 27/11/2002 with the registered office located at C/O Alvarez & Marsal Europe Llp Sutherland House, 149 St. Vincent Street, Glasgow G2 5NW. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEEPOCEAN 3 UK LIMITED?

toggle

DEEPOCEAN 3 UK LIMITED is currently Dissolved. It was registered on 27/11/2002 and dissolved on 26/08/2023.

Where is DEEPOCEAN 3 UK LIMITED located?

toggle

DEEPOCEAN 3 UK LIMITED is registered at C/O Alvarez & Marsal Europe Llp Sutherland House, 149 St. Vincent Street, Glasgow G2 5NW.

What does DEEPOCEAN 3 UK LIMITED do?

toggle

DEEPOCEAN 3 UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DEEPOCEAN 3 UK LIMITED?

toggle

The latest filing was on 26/08/2023: Final Gazette dissolved following liquidation.