KRAKEN ROBOTICS SERVICES UK LIMITED - WESTHILL, ABERDEEN
Company Profile | Company Filings |
Overview
KRAKEN ROBOTICS SERVICES UK LIMITED is a Private Limited Company from WESTHILL, ABERDEEN SCOTLAND and has the status: Active.
KRAKEN ROBOTICS SERVICES UK LIMITED was incorporated 14 years ago on 08/12/2009 and has the registered number: SC369756. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
KRAKEN ROBOTICS SERVICES UK LIMITED was incorporated 14 years ago on 08/12/2009 and has the registered number: SC369756. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
KRAKEN ROBOTICS SERVICES UK LIMITED - WESTHILL, ABERDEEN
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SUITE A, PAVILION 7,
WESTHILL, ABERDEEN
AB32 6FL
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
PANGEO SUBSEA SCOTLAND LIMITED (until 21/12/2022)
PANGEO SUBSEA SCOTLAND LIMITED (until 21/12/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOE MACKAY | Secretary | 2021-07-30 | CURRENT | ||
JOE MACKAY | Jul 1969 | Canadian | Director | 2021-07-30 | CURRENT |
GREG REID | Nov 1970 | Canadian | Director | 2021-07-30 | CURRENT |
MRS LYNNE ADU | Nov 1970 | British | Director | 2019-04-24 | CURRENT |
1924 NOMINEES LIMITED | Corporate Secretary | 2010-02-26 UNTIL 2020-02-28 | RESIGNED | ||
MR. BERNARD IAIN MORRISON | May 1954 | British | Director | 2015-01-16 UNTIL 2019-04-23 | RESIGNED |
MR TREVOR MICHAEL BURGESS | Jun 1954 | British | Director | 2009-12-08 UNTIL 2014-12-15 | RESIGNED |
MR JOHN ANTHONY HOGAN | Apr 1953 | British | Director | 2009-12-09 UNTIL 2011-02-24 | RESIGNED |
MR NEIL HENRY GEORGE PHILLIPS | Secretary | 2009-12-08 UNTIL 2010-02-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Comerica Bank | 2021-06-28 - 2021-06-28 | Houston Texas |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pangeo Subsea Inc | 2016-04-06 - 2021-06-28 | St. John's Nefoundland |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pangeo Subsea Scotland Ltd Filleted accounts for Companies House (small and micro) | 2022-09-14 | 31-12-2021 | £60,010 Cash £-4,338,995 equity |
Pangeo Subsea Scotland Ltd Filleted accounts for Companies House (small and micro) | 2021-05-25 | 31-12-2020 | £323,603 Cash £-3,502,878 equity |
PANGEO SUBSEA SCOTLAND LIMITED | 2021-01-07 | 31-12-2019 | £390,301 Cash £-3,322,260 equity |
Pangeo Subsea Scotland Ltd Filleted accounts for Companies House (small and micro) | 2019-09-24 | 31-12-2018 | £978,169 Cash £-2,814,650 equity |
Pangeo Subsea Scotland Ltd Small abridged accounts | 2017-09-29 | 31-12-2016 | £139,620 Cash £-2,603,420 equity |
Abbreviated Company Accounts - PANGEO SUBSEA SCOTLAND LIMITED | 2016-09-23 | 31-12-2015 | £246,410 Cash £-2,635,326 equity |
Abbreviated Company Accounts - PANGEO SUBSEA SCOTLAND LIMITED | 2015-09-26 | 31-12-2014 | £94,303 Cash £-2,271,559 equity |