DIVING INTERVENTION &SUBMARINE CONSULTANTS LTD

Register to unlock more data on OkredoRegister

DIVING INTERVENTION &SUBMARINE CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC391887

Incorporation date

20/01/2011

Size

Micro Entity

Contacts

Registered address

Registered address

5 Rubislaw Terrace, Aberdeen AB10 1XECopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2011)
dot icon16/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2024
First Gazette notice for voluntary strike-off
dot icon19/01/2024
Application to strike the company off the register
dot icon27/10/2023
Micro company accounts made up to 2023-01-31
dot icon14/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon02/09/2022
Registered office address changed from 17 Lanark Road Carluke ML8 4HE Scotland to 5 Rubislaw Terrace Aberdeen AB10 1XE on 2022-09-02
dot icon28/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-01-31
dot icon28/02/2021
Micro company accounts made up to 2020-01-31
dot icon08/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon04/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon04/02/2020
Registered office address changed from 11 Ochiltree Drive Hamilton ML3 9NH Scotland to 17 Lanark Road Carluke ML8 4HE on 2020-02-04
dot icon08/01/2020
Compulsory strike-off action has been discontinued
dot icon07/01/2020
Micro company accounts made up to 2019-01-31
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon20/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon20/02/2019
Director's details changed for Steven Allan Argus on 2019-02-20
dot icon13/08/2018
Director's details changed for Mrs Anne Carson Arcus on 2018-08-13
dot icon13/08/2018
Director's details changed for Steven Allan Argus on 2018-08-13
dot icon13/08/2018
Change of details for Mr Steven Allan Arcus as a person with significant control on 2018-08-13
dot icon13/08/2018
Change of details for Mrs Anne Carson Arcus as a person with significant control on 2018-08-13
dot icon13/08/2018
Registered office address changed from Bens Acre Airlie by Kirriemuir Angus DD8 5NP to 11 Ochiltree Drive Hamilton ML3 9NH on 2018-08-13
dot icon02/04/2018
Micro company accounts made up to 2018-01-31
dot icon02/04/2018
Micro company accounts made up to 2017-01-31
dot icon10/02/2018
Compulsory strike-off action has been discontinued
dot icon08/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon08/03/2017
Confirmation statement made on 2017-01-20 with updates
dot icon25/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/06/2016
Total exemption small company accounts made up to 2015-01-31
dot icon22/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon20/01/2015
Annual return made up to 2015-01-20
dot icon20/01/2015
Director's details changed for Steven Allan Argus on 2015-01-14
dot icon20/01/2015
Registered office address changed from 61 Shelley Drive Bothwell Glasgow G71 8TA to Bens Acre Airlie by Kirriemuir Angus DD8 5NP on 2015-01-20
dot icon20/01/2015
Director's details changed for Mrs Anne Carson Arcus on 2015-01-14
dot icon20/01/2015
Total exemption small company accounts made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon30/10/2013
Registered office address changed from 100 South Scott Street Baillieston Glasgow G69 7DE Scotland on 2013-10-30
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/07/2013
Total exemption small company accounts made up to 2012-01-31
dot icon02/07/2013
Compulsory strike-off action has been discontinued
dot icon01/07/2013
Registered office address changed from 61 Shelley Drive Bothwell G71 8TA Scotland on 2013-07-01
dot icon01/07/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon20/03/2013
Compulsory strike-off action has been suspended
dot icon18/01/2013
First Gazette notice for compulsory strike-off
dot icon19/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon06/06/2011
Appointment of Steven Allan Argus as a director
dot icon19/05/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon20/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.68K
-
0.00
-
-
2022
0
11.39K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
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 DIVING INTERVENTION &SUBMARINE CONSULTANTS LTD

DIVING INTERVENTION &SUBMARINE CONSULTANTS LTD is an(a) Dissolved company incorporated on 20/01/2011 with the registered office located at 5 Rubislaw Terrace, Aberdeen AB10 1XE. 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 DIVING INTERVENTION &SUBMARINE CONSULTANTS LTD?

toggle

DIVING INTERVENTION &SUBMARINE CONSULTANTS LTD is currently Dissolved. It was registered on 20/01/2011 and dissolved on 16/04/2024.

Where is DIVING INTERVENTION &SUBMARINE CONSULTANTS LTD located?

toggle

DIVING INTERVENTION &SUBMARINE CONSULTANTS LTD is registered at 5 Rubislaw Terrace, Aberdeen AB10 1XE.

What does DIVING INTERVENTION &SUBMARINE CONSULTANTS LTD do?

toggle

DIVING INTERVENTION &SUBMARINE CONSULTANTS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DIVING INTERVENTION &SUBMARINE CONSULTANTS LTD?

toggle

The latest filing was on 16/04/2024: Final Gazette dissolved via voluntary strike-off.