DEEPOCEAN SUBSEA SERVICES LIMITED

Register to unlock more data on OkredoRegister

DEEPOCEAN SUBSEA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC577869

Incorporation date

03/10/2017

Size

Full

Contacts

Registered address

Registered address

Kingshill View, Kingswell Causeway Prime Four Business Park, Kingswells, Aberdeen AB15 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2017)
dot icon25/02/2026
Satisfaction of charge SC5778690013 in full
dot icon25/02/2026
Satisfaction of charge SC5778690012 in full
dot icon12/02/2026
Full accounts made up to 2024-12-31
dot icon22/12/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon04/12/2025
Registration of charge SC5778690015, created on 2025-12-02
dot icon14/10/2025
Satisfaction of charge SC5778690014 in full
dot icon14/10/2025
Satisfaction of charge SC5778690009 in full
dot icon11/07/2025
Registration of charge SC5778690014, created on 2025-06-26
dot icon05/06/2025
Registration of charge SC5778690013, created on 2025-06-05
dot icon25/04/2025
Satisfaction of charge SC5778690010 in full
dot icon02/04/2025
Registration of charge SC5778690012, created on 2025-04-02
dot icon02/12/2024
Satisfaction of charge SC5778690001 in full
dot icon02/12/2024
Satisfaction of charge SC5778690002 in full
dot icon02/12/2024
Satisfaction of charge SC5778690003 in full
dot icon02/12/2024
Satisfaction of charge SC5778690006 in full
dot icon01/11/2024
Confirmation statement made on 2024-10-02 with updates
dot icon31/10/2024
Registration of charge SC5778690011, created on 2024-10-16
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon03/10/2024
Resolutions
dot icon03/10/2024
Memorandum and Articles of Association
dot icon02/10/2024
Director's details changed for Director Olaf Alexander Hansen on 2020-06-20
dot icon25/09/2024
Memorandum and Articles of Association
dot icon19/09/2024
Director's details changed for Director Olaf Alexander Hansen on 2020-06-20
dot icon23/05/2024
Satisfaction of charge SC5778690004 in full
dot icon23/05/2024
Satisfaction of charge SC5778690005 in full
dot icon23/05/2024
Satisfaction of charge SC5778690007 in full
dot icon23/05/2024
Satisfaction of charge SC5778690008 in full
dot icon13/05/2024
Registration of charge SC5778690009, created on 2024-04-25
dot icon13/05/2024
Registration of charge SC5778690010, created on 2024-04-25
dot icon20/02/2024
Termination of appointment of Clyde Secretaries Limited as a secretary on 2024-02-20
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon24/11/2023
Full accounts made up to 2022-12-31
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon03/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon04/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon10/09/2021
Appointment of Mr Robin George Mawhinney as a director on 2021-09-08
dot icon10/09/2021
Director's details changed for Director Olaf Alexander Hansen on 2021-09-08
dot icon26/08/2021
Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN United Kingdom to Kingshill View, Kingswell Causeway Prime Four Business Park Kingswells Aberdeen AB15 8PU on 2021-08-26
dot icon27/05/2021
Full accounts made up to 2019-12-31
dot icon01/04/2021
Registration of charge SC5778690007, created on 2021-03-19
dot icon01/04/2021
Registration of charge SC5778690008, created on 2021-03-19
dot icon26/01/2021
Registration of charge SC5778690006, created on 2021-01-22
dot icon08/01/2021
Registration of charge SC5778690004, created on 2020-12-23
dot icon08/01/2021
Registration of charge SC5778690005, created on 2020-12-23
dot icon10/12/2020
Registration of charge SC5778690001, created on 2020-11-18
dot icon10/12/2020
Registration of charge SC5778690002, created on 2020-11-18
dot icon10/12/2020
Registration of charge SC5778690003, created on 2020-11-18
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon24/06/2020
Appointment of Director Olaf Alexander Hansen as a director on 2020-06-20
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon30/01/2019
Appointment of Mr Frode Garlid as a director on 2019-01-18
dot icon15/11/2018
Termination of appointment of John Baxter as a director on 2018-08-31
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon24/11/2017
Resolutions
dot icon23/11/2017
Appointment of Clyde Secretaries Limited as a secretary on 2017-11-22
dot icon23/11/2017
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon21/11/2017
Termination of appointment of Bart Herman Heijermans as a director on 2017-11-18
dot icon03/10/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEEPOCEAN SUBSEA SERVICES LIMITED

DEEPOCEAN SUBSEA SERVICES LIMITED is an(a) Active company incorporated on 03/10/2017 with the registered office located at Kingshill View, Kingswell Causeway Prime Four Business Park, Kingswells, Aberdeen AB15 8PU. There are currently 4 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 SUBSEA SERVICES LIMITED?

toggle

DEEPOCEAN SUBSEA SERVICES LIMITED is currently Active. It was registered on 03/10/2017 .

Where is DEEPOCEAN SUBSEA SERVICES LIMITED located?

toggle

DEEPOCEAN SUBSEA SERVICES LIMITED is registered at Kingshill View, Kingswell Causeway Prime Four Business Park, Kingswells, Aberdeen AB15 8PU.

What does DEEPOCEAN SUBSEA SERVICES LIMITED do?

toggle

DEEPOCEAN SUBSEA SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for DEEPOCEAN SUBSEA SERVICES LIMITED?

toggle

The latest filing was on 25/02/2026: Satisfaction of charge SC5778690013 in full.