About

Registered Number: SC374781
Date of Incorporation: 15/03/2010 (14 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

 

Established in 2010, Connect Subsea Ltd are based in Glasgow, it's status at Companies House is "Liquidation". There are 2 directors listed as Hazzard, Ian Sutherland, Brian Reid Ltd. for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZZARD, Ian Sutherland 15 March 2010 - 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 15 March 2010 15 March 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 February 2020
AD01 - Change of registered office address 25 February 2020
AA - Annual Accounts 22 January 2020
AA01 - Change of accounting reference date 01 July 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 11 April 2019
AA01 - Change of accounting reference date 20 December 2018
AD01 - Change of registered office address 19 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 18 December 2014
RP04 - N/A 10 April 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 10 April 2013
AD01 - Change of registered office address 10 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 10 April 2012
TM01 - Termination of appointment of director 10 January 2012
AA - Annual Accounts 22 November 2011
TM01 - Termination of appointment of director 03 October 2011
TM01 - Termination of appointment of director 03 October 2011
AP01 - Appointment of director 22 September 2011
AR01 - Annual Return 21 April 2011
TM01 - Termination of appointment of director 05 October 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
SH01 - Return of Allotment of shares 14 April 2010
TM02 - Termination of appointment of secretary 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
NEWINC - New incorporation documents 15 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.