Advanced company searchLink opens in new window

ENPRO SUBSEA LIMITED

Company number SC398784

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2020 AD01 Registered office address changed from Badentoy Avenue Badentoy Park Portlethen Aberdeen, Scotland AB12 4YB to C/O Hunting Energy Services Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB on 14 May 2020
24 Apr 2020 AP01 Appointment of Mr Bruce Hill Ferguson as a director on 20 February 2020
24 Apr 2020 TM01 Termination of appointment of Peter Rose as a director on 15 April 2020
24 Apr 2020 AP01 Appointment of Mr Stewart Barrie as a director on 16 April 2020
09 Apr 2020 AP01 Appointment of Mr Peter Rose as a director on 20 February 2020
09 Apr 2020 TM01 Termination of appointment of Einar Gamman as a director on 20 February 2020
09 Apr 2020 AP01 Appointment of Mr Arthur James Johnson as a director on 20 February 2020
09 Apr 2020 TM01 Termination of appointment of John Reid as a director on 20 February 2020
09 Apr 2020 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary on 20 February 2020
09 Apr 2020 TM01 Termination of appointment of Neil Hedley Rogerson as a director on 20 February 2020
09 Apr 2020 TM01 Termination of appointment of Steven George Morris Robb as a director on 20 February 2020
30 Mar 2020 AP01 Appointment of Mr Dane Tipton as a director on 20 February 2020
30 Mar 2020 TM01 Termination of appointment of Declan Joseph Slattery as a director on 20 February 2020
30 Mar 2020 TM01 Termination of appointment of Gregory John Herrera as a director on 20 February 2020
30 Mar 2020 TM01 Termination of appointment of Thomas Gerard Bryce as a director on 20 February 2020
30 Mar 2020 TM01 Termination of appointment of Ian Donald as a director on 20 February 2020
19 Mar 2020 AD01 Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Badentoy Avenue Badentoy Park Portlethen Aberdeen, Scotland AB12 4YB on 19 March 2020
05 Feb 2020 MR04 Satisfaction of charge SC3987840001 in full
20 Dec 2019 SH06 Cancellation of shares. Statement of capital on 26 November 2019
  • GBP 144.94
20 Dec 2019 SH03 Purchase of own shares.
02 Oct 2019 AA Full accounts made up to 31 December 2018
19 Aug 2019 SH06 Cancellation of shares. Statement of capital on 5 June 2019
  • GBP 145.02
19 Aug 2019 SH03 Purchase of own shares.
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 145.07
31 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates