Background WavePink WaveYellow Wave

SUBSEA 7 (UK SERVICE COMPANY) LIMITED (SC228749)

SUBSEA 7 (UK SERVICE COMPANY) LIMITED (SC228749) is an active UK company. incorporated on 5 March 2002. with registered office in Westhill. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUBSEA 7 (UK SERVICE COMPANY) LIMITED has been registered for 24 years. Current directors include FOLEY, Mark, LOUYS, Nathalie Veronique Jacqueline Ghislaine, LYNE, Katherine Rachel and 2 others.

Company Number
SC228749
Status
active
Type
ltd
Incorporated
5 March 2002
Age
24 years
Address
East Campus Prospect Road, Westhill, AB32 6FE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FOLEY, Mark, LOUYS, Nathalie Veronique Jacqueline Ghislaine, LYNE, Katherine Rachel, MAY, Richard George, SIMONS, Phillip John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUBSEA 7 (UK SERVICE COMPANY) LIMITED

SUBSEA 7 (UK SERVICE COMPANY) LIMITED is an active company incorporated on 5 March 2002 with the registered office located in Westhill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUBSEA 7 (UK SERVICE COMPANY) LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

SC228749

LTD Company

Age

24 Years

Incorporated 5 March 2002

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 17 September 2025 (6 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

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

PLANTLAUNCH LIMITED
From: 5 March 2002To: 11 June 2002
Contact
Address

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

Previous Addresses

Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE
From: 5 March 2002To: 29 March 2011
Timeline

37 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Sept 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Sept 11
Director Left
May 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Nov 13
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Feb 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 17
Owner Exit
Jan 18
Funding Round
Jan 18
Director Joined
Mar 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jul 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

PEACE, Lorna Helen

Active
Prospect Road, WesthillAB32 6FE
Secretary
Appointed 19 Apr 2012

FOLEY, Mark

Active
Prospect Road, WesthillAB32 6FE
Born April 1973
Director
Appointed 01 Jan 2022

LOUYS, Nathalie Veronique Jacqueline Ghislaine

Active
Prospect Road, WesthillAB32 6FE
Born November 1963
Director
Appointed 30 Sept 2016

LYNE, Katherine Rachel

Active
Prospect Road, WesthillAB32 6FE
Born July 1969
Director
Appointed 30 Sept 2019

MAY, Richard George

Active
Prospect Road, WesthillAB32 6FE
Born February 1983
Director
Appointed 31 Mar 2025

SIMONS, Phillip John

Active
Prospect Road, WesthillAB32 6FE
Born April 1966
Director
Appointed 01 Jul 2020

DAVIES, Robin Ashley

Resigned
Auchattie, BanchoryAB31 6PT
Secretary
Appointed 31 May 2004
Resigned 31 Dec 2016

IMOHE, Isoken Ehi

Resigned
Prospect Road, WesthillAB32 6FE
Secretary
Appointed 05 Sept 2011
Resigned 19 Apr 2012

LAWRIE, Douglas George

Resigned
20 Kildrummy Road, AberdeenAB15 8HJ
Secretary
Appointed 04 Apr 2002
Resigned 31 May 2004

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 05 Mar 2002
Resigned 04 Apr 2002

CASSIE, David

Resigned
32 Westholme Avenue, AberdeenAB15 6AB
Born January 1956
Director
Appointed 18 Oct 2004
Resigned 10 Jan 2011

CROWE, Simon Paul

Resigned
Prospect Road, WesthillAB32 6FE
Born May 1967
Director
Appointed 06 Apr 2011
Resigned 31 Jul 2012

DAVIES, Robin Ashley

Resigned
Auchattie, BanchoryAB31 6PT
Born November 1958
Director
Appointed 04 Apr 2002
Resigned 31 Dec 2016

DUNCAN, Tony

Resigned
Prospect Road, WesthillAB32 6FE
Born April 1961
Director
Appointed 12 Sept 2012
Resigned 31 Jan 2013

EL-IMAD, Nina

Resigned
Beechgrove Avenue, AberdeenAB15 5EJ
Born September 1977
Director
Appointed 13 Sept 2010
Resigned 02 Apr 2012

FITZGERALD, Mel Oliver

Resigned
3 Marlyns Drive, GuildfordGU4 7LS
Born November 1950
Director
Appointed 18 Oct 2004
Resigned 14 Jan 2011

HICKEY, Thomas Peter Brendan

Resigned
Prospect Road, WesthillAB32 6FE
Born January 1971
Director
Appointed 29 May 2015
Resigned 30 Sept 2016

IMOHE, Isoken Ehi

Resigned
Prospect Road, WesthillAB32 6FE
Born November 1977
Director
Appointed 05 Sept 2011
Resigned 18 May 2012

LAWRIE, Douglas George

Resigned
20 Kildrummy Road, AberdeenAB15 8HJ
Born May 1958
Director
Appointed 04 Apr 2002
Resigned 31 May 2004

LAWRIE, Karen Nicola

Resigned
Prospect Road, WesthillAB32 6FE
Born August 1962
Director
Appointed 05 Feb 2013
Resigned 29 May 2015

LE GRAND, Antoine Dominique Pierre

Resigned
Prospect Road, WesthillAB32 6FE
Born December 1953
Director
Appointed 05 Feb 2013
Resigned 01 Apr 2013

LEROY, Joseph Antoine Lucien

Resigned
Prospect Road, WesthillAB32 6FE
Born March 1969
Director
Appointed 01 Apr 2013
Resigned 22 Jan 2016

MAHON, Barry Anthony

Resigned
133 North Deeside Road, AberdeenAB13 0JS
Born September 1962
Director
Appointed 18 Oct 2004
Resigned 06 Apr 2011

MCCONNELL, James

Resigned
30 Berryhill Drive, GlasgowG46 7AA
Born November 1957
Director
Appointed 30 Jun 2004
Resigned 26 Apr 2011

ROSA, Ricardo Horacio

Resigned
Prospect Road, WesthillAB32 6FE
Born June 1956
Director
Appointed 31 Jul 2012
Resigned 31 Dec 2021

SMITH, John

Resigned
41 Pittengullies Brae, AberdeenAB14 0QU
Born September 1956
Director
Appointed 11 Jun 2002
Resigned 30 Jun 2004

TIPSON, Keith Frederick

Resigned
Prospect Road, WesthillAB32 6FE
Born August 1958
Director
Appointed 06 Apr 2011
Resigned 30 Sept 2019

TOCHER, Judith Robertson

Resigned
Prospect Road, WesthillAB32 6FE
Born January 1961
Director
Appointed 18 May 2012
Resigned 05 Feb 2013

YOUNG, Douglas James

Resigned
Prospect Road, WesthillAB32 6FE
Born July 1964
Director
Appointed 19 Mar 2018
Resigned 31 Mar 2025

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 05 Mar 2002
Resigned 04 Apr 2002

Persons with significant control

2

1 Active
1 Ceased
Route D-Esch, LuxembourgL-2086

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2017
Brighton Road, SuttonSM2 5BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
3 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Secretary Company With Name
3 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Miscellaneous
18 November 2011
MISCMISC
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Statement Of Companys Objects
15 September 2011
CC04CC04
Resolution
15 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Resolution
14 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
26 November 2008
287Change of Registered Office
Legacy
27 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
225Change of Accounting Reference Date
Legacy
25 June 2002
287Change of Registered Office
Legacy
18 June 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
287Change of Registered Office
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Incorporation Company
5 March 2002
NEWINCIncorporation