SUBVENMAR LIMITED

Register to unlock more data on OkredoRegister

SUBVENMAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC377551

Incorporation date

26/04/2010

Size

Full

Contacts

Registered address

Registered address

Centurion Court, North Esplanade West, Aberdeen AB11 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2010)
dot icon31/07/2018
Final Gazette dissolved via voluntary strike-off
dot icon15/05/2018
First Gazette notice for voluntary strike-off
dot icon08/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon04/05/2018
Application to strike the company off the register
dot icon26/02/2018
Full accounts made up to 2017-07-31
dot icon15/12/2017
Termination of appointment of Adam Powell as a secretary on 2017-12-15
dot icon15/12/2017
Appointment of Mr Murray Jamieson Carne as a secretary on 2017-12-15
dot icon23/09/2017
Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland to Centurion Court North Esplanade West Aberdeen AB11 5QH on 2017-09-23
dot icon04/08/2017
Appointment of John Ritchie Morrison as a director on 2017-06-15
dot icon04/08/2017
Termination of appointment of Florin Ianul as a director on 2017-06-15
dot icon30/05/2017
Full accounts made up to 2016-07-31
dot icon11/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon20/04/2017
Appointment of Florin Ianul as a director on 2017-03-31
dot icon20/04/2017
Appointment of Adam David Powell as a director on 2017-03-31
dot icon19/04/2017
Termination of appointment of Richard John Paddison as a director on 2017-03-31
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon17/08/2016
Resolutions
dot icon11/08/2016
Previous accounting period shortened from 2016-12-31 to 2016-07-31
dot icon04/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon30/11/2015
Satisfaction of charge 2 in full
dot icon30/11/2015
Satisfaction of charge SC3775510004 in full
dot icon30/11/2015
Satisfaction of charge 3 in full
dot icon30/11/2015
Satisfaction of charge 1 in full
dot icon03/11/2015
Appointment of John Donatiello as a director on 2015-10-27
dot icon03/11/2015
Appointment of Adam Powell as a secretary on 2015-10-27
dot icon03/11/2015
Termination of appointment of Burness Paull Llp as a secretary on 2015-10-27
dot icon03/11/2015
Appointment of Richard John Paddison as a director on 2015-10-27
dot icon03/11/2015
Termination of appointment of John Robert Fraser Duncan as a director on 2015-10-27
dot icon03/11/2015
Termination of appointment of Jock Alistair Gardiner as a director on 2015-10-27
dot icon03/11/2015
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP on 2015-11-03
dot icon05/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon29/04/2015
Accounts for a small company made up to 2014-12-31
dot icon07/11/2014
Termination of appointment of Allan James Merritt as a director on 2014-11-07
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon17/07/2014
Termination of appointment of Jeremy Simon Lai as a director on 2014-05-30
dot icon17/07/2014
Director's details changed for Mr John Robert Fraser Duncan on 2014-04-04
dot icon06/06/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon08/04/2014
Alterations to floating charge 2
dot icon08/04/2014
Alterations to floating charge 1
dot icon05/04/2014
Registration of charge 3775510004
dot icon05/04/2014
Alterations to a floating charge
dot icon05/04/2014
Alterations to floating charge 3
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon05/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon01/07/2013
Appointment of Jeremy Simon Lai as a director
dot icon09/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon22/01/2013
Termination of appointment of Paull & Williamsons Llp as a secretary
dot icon22/01/2013
Appointment of Burness Paull & Williamsons Llp as a secretary
dot icon14/01/2013
Director's details changed for Mr John Robert Fraser Duncan on 2012-12-01
dot icon16/10/2012
Termination of appointment of Neil Arthur as a director
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon21/05/2011
Director's details changed for Mr John Robert Fraser Duncan on 2011-03-31
dot icon03/08/2010
Alterations to floating charge 1
dot icon03/08/2010
Alterations to floating charge 2
dot icon30/07/2010
Alterations to floating charge 3
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/07/2010
Resolutions
dot icon13/07/2010
Alterations to floating charge 2
dot icon13/07/2010
Alterations to floating charge 1
dot icon06/07/2010
Appointment of Allan James Merritt as a director
dot icon02/07/2010
Appointment of Mr John Robert Fraser Duncan as a director
dot icon02/07/2010
Appointment of Mr Neil Arthur as a director
dot icon02/07/2010
Appointment of Jock Alistair Gardiner as a director
dot icon02/07/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon02/07/2010
Appointment of Paull & Williamsons Llp as a secretary
dot icon02/07/2010
Termination of appointment of James Stark as a director
dot icon02/07/2010
Termination of appointment of P & W Directors Limited as a director
dot icon01/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2017
dot iconLast change occurred
31/07/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2017
dot iconNext account date
31/07/2018
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
21/01/2013 - 27/10/2015
991
Powell, Adam
Secretary
27/10/2015 - 15/12/2017
-
Carne, Murray Jamieson
Secretary
15/12/2017 - Present
-
Donatiello, John
Director
27/10/2015 - Present
3
Morrison, John Ritchie
Director
15/06/2017 - Present
3

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 SUBVENMAR LIMITED

SUBVENMAR LIMITED is an(a) Dissolved company incorporated on 26/04/2010 with the registered office located at Centurion Court, North Esplanade West, Aberdeen AB11 5QH. 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 SUBVENMAR LIMITED?

toggle

SUBVENMAR LIMITED is currently Dissolved. It was registered on 26/04/2010 and dissolved on 31/07/2018.

Where is SUBVENMAR LIMITED located?

toggle

SUBVENMAR LIMITED is registered at Centurion Court, North Esplanade West, Aberdeen AB11 5QH.

What does SUBVENMAR LIMITED do?

toggle

SUBVENMAR LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SUBVENMAR LIMITED?

toggle

The latest filing was on 31/07/2018: Final Gazette dissolved via voluntary strike-off.