Background WavePink WaveYellow Wave

SUBSEA 7 PIPELINE PRODUCTION LIMITED (SC078566)

SUBSEA 7 PIPELINE PRODUCTION LIMITED (SC078566) is an active UK company. incorporated on 5 May 1982. with registered office in Westhill. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). SUBSEA 7 PIPELINE PRODUCTION LIMITED has been registered for 43 years. Current directors include FINDLAY, John Kirkwood, PEARCE, Matthew Adam, RASSOULI-SANIABADI, Kaveh and 1 others.

Company Number
SC078566
Status
active
Type
ltd
Incorporated
5 May 1982
Age
43 years
Address
East Campus Prospect Road, Westhill, AB32 6FE
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
FINDLAY, John Kirkwood, PEARCE, Matthew Adam, RASSOULI-SANIABADI, Kaveh, SIMONS, Philip John
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUBSEA 7 PIPELINE PRODUCTION LIMITED

SUBSEA 7 PIPELINE PRODUCTION LIMITED is an active company incorporated on 5 May 1982 with the registered office located in Westhill. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). SUBSEA 7 PIPELINE PRODUCTION LIMITED was registered 43 years ago.(SIC: 09100)

Status

active

Active since 43 years ago

Company No

SC078566

LTD Company

Age

43 Years

Incorporated 5 May 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

PETROLOGY LIMITED
From: 5 May 1982To: 14 April 2009
Contact
Address

East Campus Prospect Road Arnhall Business Park Westhill, AB32 6FE,

Previous Addresses

Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE
From: 17 March 2010To: 11 August 2014
River Clyde House Erskine Ferry Road Old Kilpatrick Glasgow G60 5EU
From: 5 May 1982To: 17 March 2010
Timeline

35 key events • 1982 - 2023

Funding Officers Ownership
Company Founded
May 82
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
Jun 11
Director Joined
Sept 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Funding Round
Dec 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Mar 17
Capital Update
Sept 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Left
May 18
Director Joined
Oct 23
Director Left
Oct 23
2
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

FINDLAY, John Kirkwood

Active
Prospect Road, WesthillAB32 6FE
Born July 1959
Director
Appointed 01 May 2018

PEARCE, Matthew Adam

Active
Prospect Road, WesthillAB32 6FE
Born December 1979
Director
Appointed 01 Oct 2023

RASSOULI-SANIABADI, Kaveh

Active
Prospect Road, WesthillAB32 6FE
Born December 1979
Director
Appointed 03 Mar 2014

SIMONS, Philip John

Active
Prospect Road, WesthillAB32 6FE
Born April 1966
Director
Appointed 01 Apr 2018

BARNES, Ian

Resigned
30 Garnie Avenue, ErskinePA8 7BE
Secretary
Appointed N/A
Resigned 20 Jun 2002

BARNES, Stephen

Resigned
20 Garnie Crescent, ErskinePA8 7BG
Secretary
Appointed 20 Jun 2002
Resigned 11 Apr 2004

DICKSON, Michael Desmond

Resigned
17 Wellesley Drive, Hairmyres, GlasgowG75 8TR
Secretary
Appointed 11 May 2004
Resigned 20 Nov 2006

MCCONNELL, James

Resigned
30 Berryhill Drive, GlasgowG46 7AA
Secretary
Appointed 20 Nov 2006
Resigned 26 Apr 2011

ALEXANDER, Paul

Resigned
Erskine Ferry Road, Old KilpatrickG60 5EU
Born February 1960
Director
Appointed 16 Oct 2009
Resigned 30 Sept 2013

BARNES, Ian

Resigned
30 Garnie Avenue, ErskinePA8 7BE
Born August 1954
Director
Appointed N/A
Resigned 20 Jun 2002

BARNES, Stephen

Resigned
20 Garnie Crescent, ErskinePA8 7BG
Born October 1956
Director
Appointed N/A
Resigned 30 Oct 2009

BELLINGHAM, James

Resigned
35 Douglas Gardens, GlasgowG71 7HB
Born February 1957
Director
Appointed 01 Dec 2005
Resigned 20 Nov 2006

BROWN, Gordon

Resigned
8 Hamilton Drive, GlasgowG12 8DR
Born February 1954
Director
Appointed 28 Oct 2005
Resigned 20 Nov 2006

CLOUGH, Anthony John

Resigned
Drumadarragh, KilcregganG84 0HW
Born December 1961
Director
Appointed 09 May 2005
Resigned 20 Nov 2006

COBBAN, Ian George

Resigned
Jockston Farmhouse, AberdeenAB12 5XT
Born August 1964
Director
Appointed 22 Nov 2006
Resigned 01 Aug 2008

DICKSON, Michael Desmond

Resigned
17 Wellesley Drive, Hairmyres, GlasgowG75 8TR
Born April 1966
Director
Appointed 09 May 2005
Resigned 20 Nov 2006

DUTHIE, Lloyd Simpson

Resigned
Prospect Road, WesthillAB32 6FE
Born January 1967
Director
Appointed 05 Apr 2011
Resigned 27 Jul 2016

ELLIS, Simon David

Resigned
Arnhall Business Park, WesthillAB32 6FE
Born February 1975
Director
Appointed 20 Jun 2012
Resigned 03 Mar 2014

EVANS, John Llyr

Resigned
2 Oakwood Avenue, EpsomKT19 7LL
Born December 1963
Director
Appointed 20 Nov 2006
Resigned 26 Apr 2011

FINDLAY, John Kirkwood

Resigned
14 Rossland Gardens, BishoptonPA7 5NA
Born July 1959
Director
Appointed 09 May 2005
Resigned 20 Nov 2006

IMOHE, Isoken Ehi

Resigned
Arnhall Business Park, WesthillAB32 6FE
Born November 1977
Director
Appointed 05 Apr 2011
Resigned 18 May 2012

MACGREGOR, Kenneth

Resigned
24 Murrayfield, GlasgowG64 3DS
Born November 1950
Director
Appointed 09 May 2005
Resigned 20 Nov 2006

MCCONNELL, James

Resigned
Prospect Road, WesthillAB32 6FE
Born November 1957
Director
Appointed 03 Jun 2013
Resigned 31 Jan 2017

MCCONNELL, James

Resigned
30 Berryhill Drive, GlasgowG46 7AA
Born November 1957
Director
Appointed 20 Nov 2006
Resigned 26 Apr 2011

MOFFAT, Benjamin James

Resigned
Prospect Road, WesthillAB32 6FE
Born August 1975
Director
Appointed 01 Oct 2015
Resigned 01 Oct 2023

PUGH, David Edward

Resigned
Prospect Road, WesthillAB32 6FE
Born June 1965
Director
Appointed 27 Jul 2016
Resigned 01 May 2018

RENNIE, William

Resigned
52 Hughenden Gardens, GlasgowG12 9YH
Born September 1955
Director
Appointed N/A
Resigned 20 Nov 2006

STRACHAN, Colin

Resigned
Arnhall Business Park, WesthillAB32 6FE
Born June 1965
Director
Appointed 05 Apr 2011
Resigned 03 Jun 2013

TAME, Jonathan Richard

Resigned
Prospect Road, WesthillAB32 6FE
Born August 1965
Director
Appointed 15 Jul 2013
Resigned 01 Apr 2018

TAME, Jonathan Richard

Resigned
Tilquhillie Place, BanchoryAB32 5ZN
Born August 1965
Director
Appointed 01 Aug 2008
Resigned 26 Apr 2011

WILSON CORMELL, Darren Alfred

Resigned
Prospect Road, WesthillAB32 6FE
Born October 1971
Director
Appointed 30 Sept 2013
Resigned 01 Oct 2015

WOOLGAR, Andrew Frank

Resigned
Arnhall Business Park, WesthillAB32 6FE
Born October 1963
Director
Appointed 05 Apr 2011
Resigned 15 Jul 2013

Persons with significant control

1

Brighton Road, SuttonSM2 5BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
18 January 2018
PSC09Update to PSC Statements
Legacy
27 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 September 2017
SH19Statement of Capital
Legacy
27 September 2017
CAP-SSCAP-SS
Resolution
27 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
3 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2014
MR04Satisfaction of Charge
Capital Allotment Shares
12 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Miscellaneous
18 November 2011
MISCMISC
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Statement Of Companys Objects
6 September 2011
CC04CC04
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Resolution
2 September 2011
RESOLUTIONSResolutions
Resolution
30 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Termination Secretary Company With Name
25 May 2011
TM02Termination of Secretary
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Accounts With Made Up Date
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Memorandum Articles
16 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 April 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2007
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
22 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
28 December 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
28 November 2006
AUDAUD
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Resolution
17 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
30 January 2006
244244
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Resolution
18 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
12 January 2005
AAAnnual Accounts
Legacy
13 October 2004
419a(Scot)419a(Scot)
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
287Change of Registered Office
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2002
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
30 July 2002
288aAppointment of Director or Secretary
Resolution
18 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
410(Scot)410(Scot)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
2 August 2000
287Change of Registered Office
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Legacy
21 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 July 1992
AAAnnual Accounts
Memorandum Articles
15 August 1991
MEM/ARTSMEM/ARTS
Resolution
15 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
17 July 1991
AAAnnual Accounts
Legacy
17 July 1991
363aAnnual Return
Accounts With Accounts Type Small
18 July 1990
AAAnnual Accounts
Legacy
18 July 1990
363363
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
7 February 1989
410(Scot)410(Scot)
Legacy
22 June 1988
363363
Accounts With Accounts Type Small
22 June 1988
AAAnnual Accounts
Legacy
25 June 1987
363363
Accounts With Accounts Type Small
25 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 June 1986
AAAnnual Accounts
Legacy
24 June 1986
363363
Certificate Change Of Name Company
31 August 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 May 1982
NEWINCIncorporation