ENPRO SUBSEA LIMITED

C/O Hunting Energy Services Badentoy Avenue C/O Hunting Energy Services Badentoy Avenue, Portlethen, AB12 4YB, Aberdeen
StatusACTIVE
Company No.SC398784
CategoryPrivate Limited Company
Incorporated04 May 2011
Age13 years, 18 days
JurisdictionScotland

SUMMARY

ENPRO SUBSEA LIMITED is an active private limited company with number SC398784. It was incorporated 13 years, 18 days ago, on 04 May 2011. The company address is C/O Hunting Energy Services Badentoy Avenue C/O Hunting Energy Services Badentoy Avenue, Portlethen, AB12 4YB, Aberdeen.



Company Fillings

Change to a person with significant control

Date: 09 Apr 2024

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hunting Energy Holdings Limited

Change date: 2022-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-10-02

Officer name: Miss Claire Jacqueline Rees

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-01

Officer name: David Benjamin Willey

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-24

Officer name: Mr Bruce Hill Ferguson

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arthur James Johnson

Change date: 2022-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-24

Officer name: Mr Stewart Barrie

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr David Benjamin Willey

Change date: 2022-06-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-06-24

Officer name: Dr David Benjamin Willey

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Memorandum articles

Date: 16 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2020

Action Date: 30 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-30

Capital : 145 GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 10 Nov 2020

Action Date: 30 Oct 2020

Category: Capital

Type: SH02

Date: 2020-10-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Nov 2020

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 06 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 03 Nov 2020

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-21

Officer name: Dr David Benjamin Willey

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-21

Psc name: Hunting Energy Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 May 2020

Action Date: 22 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

Old address: Badentoy Avenue Badentoy Park Portlethen Aberdeen, Scotland AB12 4YB

Change date: 2020-05-14

New address: C/O Hunting Energy Services Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-20

Officer name: Mr Bruce Hill Ferguson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-15

Officer name: Peter Rose

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-16

Officer name: Mr Stewart Barrie

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Rose

Appointment date: 2020-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-20

Officer name: Einar Gamman

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-20

Officer name: Mr Arthur James Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-20

Officer name: John Reid

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stronachs Secretaries Limited

Termination date: 2020-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Hedley Rogerson

Termination date: 2020-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven George Morris Robb

Termination date: 2020-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dane Tipton

Appointment date: 2020-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-20

Officer name: Declan Joseph Slattery

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory John Herrera

Termination date: 2020-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-20

Officer name: Thomas Gerard Bryce

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Donald

Termination date: 2020-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-19

New address: Badentoy Avenue Badentoy Park Portlethen Aberdeen, Scotland AB12 4YB

Old address: 28 Albyn Place Aberdeen AB10 1YL United Kingdom

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3987840001

Documents

View document PDF

Capital cancellation shares

Date: 20 Dec 2019

Action Date: 26 Nov 2019

Category: Capital

Type: SH06

Date: 2019-11-26

Capital : 144.94 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 20 Dec 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital cancellation shares

Date: 19 Aug 2019

Action Date: 05 Jun 2019

Category: Capital

Type: SH06

Date: 2019-06-05

Capital : 145.02 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 19 Aug 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2019

Action Date: 24 May 2019

Category: Capital

Type: SH01

Date: 2019-05-24

Capital : 145.07 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2019

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Mr Declan Joseph Slattery

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Donald

Cessation date: 2018-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-05

Psc name: John Reid

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Mar 2018

Action Date: 09 Jan 2018

Category: Capital

Type: RP04SH01

Capital : 133.38 GBP

Date: 2018-01-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Feb 2018

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Stronachs Secretaries Limited

Change date: 2017-10-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Feb 2018

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-10-17

Officer name: Stronachs Secretaries Limited

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2018

Action Date: 09 Jan 2018

Category: Capital

Type: SH01

Capital : 139.14 GBP

Date: 2018-01-09

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2018

Action Date: 09 Jan 2018

Category: Capital

Type: SH01

Capital : 143.53 GBP

Date: 2018-01-09

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2018

Action Date: 09 Jan 2018

Category: Capital

Type: SH01

Capital : 133.38 GBP

Date: 2018-01-09

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Jan 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 25 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-09

Officer name: Mr Gregory John Herrera

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Einar Gamman

Appointment date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Reid

Change date: 2017-10-17

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-17

Officer name: Mr John Reid

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Donald

Change date: 2017-11-22

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-22

Officer name: Mr Ian Donald

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-22

Psc name: Mr John Reid

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-22

Psc name: Mr Ian Donald

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-17

Old address: 34 Albyn Place Aberdeen AB10 1FW

New address: 28 Albyn Place Aberdeen AB10 1YL

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2017

Action Date: 29 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3987840001

Charge creation date: 2017-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2017

Action Date: 16 May 2017

Category: Capital

Type: SH01

Date: 2017-05-16

Capital : 102.28 GBP

Documents

View document PDF

Resolution

Date: 21 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2017

Action Date: 10 Mar 2017

Category: Capital

Type: SH01

Capital : 101.14 GBP

Date: 2017-03-10

Documents

View document PDF

Resolution

Date: 01 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 06 Mar 2017

Action Date: 04 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company

Date: 22 Jun 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Capital allotment shares

Date: 31 May 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 31 May 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Capital : 98.4 GBP

Date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 31 May 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-31

Capital : 97.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 May 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2015

Action Date: 30 Mar 2015

Category: Capital

Type: SH01

Capital : 86.00 GBP

Date: 2015-03-30

Documents

View document PDF

Resolution

Date: 20 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 29 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cansco subsea LIMITED\certificate issued on 29/01/15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-16

Officer name: Mr Neil Hedley Rogerson

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steve Robb

Appointment date: 2014-09-16

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Capital : 76.00 GBP

Date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF


Some Companies

DESIGN MODEL CONSTRUCT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11873108
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT ESTATES SALES LTD

UPPER FLOOR, UNIT 1 CADZOW PARK,HAMILTON,ML3 6BJ

Number:SC478073
Status:ACTIVE
Category:Private Limited Company
Number:10218676
Status:ACTIVE
Category:Private Limited Company

LIFETILE TECHNOLOGY UK LTD

PORTLAND HOUSE,DURHAM,DH1 1TW

Number:11577916
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE RUGBY FOUNDATION

KINGSTON PARK BRUNTON ROAD,NEWCASTLE UPON TYNE,NE13 8AF

Number:05271148
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RUSPINI CONSULTING LTD

122 CASTLE STREET,READING,RG1 7RJ

Number:05746497
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source