Background WavePink WaveYellow Wave

ENPRO SUBSEA LIMITED (SC398784)

ENPRO SUBSEA LIMITED (SC398784) is an active UK company. incorporated on 4 May 2011. with registered office in Portlethen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENPRO SUBSEA LIMITED has been registered for 14 years. Current directors include BLUES, Andrew, FERGUSON, Bruce Hill, JOHNSON, Arthur James and 1 others.

Company Number
SC398784
Status
active
Type
ltd
Incorporated
4 May 2011
Age
14 years
Address
C/O Hunting Energy Services Badentoy Avenue, Portlethen, AB12 4YB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLUES, Andrew, FERGUSON, Bruce Hill, JOHNSON, Arthur James, TIPTON, Dane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENPRO SUBSEA LIMITED

ENPRO SUBSEA LIMITED is an active company incorporated on 4 May 2011 with the registered office located in Portlethen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENPRO SUBSEA LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

SC398784

LTD Company

Age

14 Years

Incorporated 4 May 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

CANSCO SUBSEA LIMITED
From: 25 May 2011To: 29 January 2015
MOUNTWEST ADAPT LIMITED
From: 4 May 2011To: 25 May 2011
Contact
Address

C/O Hunting Energy Services Badentoy Avenue Badentoy Industrial Estate Portlethen, AB12 4YB,

Previous Addresses

Badentoy Avenue Badentoy Park Portlethen Aberdeen, Scotland AB12 4YB
From: 19 March 2020To: 14 May 2020
28 Albyn Place Aberdeen AB10 1YL United Kingdom
From: 17 October 2017To: 19 March 2020
34 Albyn Place Aberdeen AB10 1FW
From: 22 April 2014To: 17 October 2017
Ramstone Mill House Monymusk Inverurie Aberdeenshire AB51 7JB Scotland
From: 5 September 2013To: 22 April 2014
34 Albyn Place Aberdeen AB10 1FW
From: 4 May 2011To: 5 September 2013
Timeline

52 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Funding Round
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Share Issue
Apr 14
Funding Round
Jul 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Apr 15
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 17
Funding Round
Jun 17
Loan Secured
Aug 17
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Owner Exit
Apr 18
Owner Exit
May 18
Director Joined
May 19
Funding Round
Jun 19
Capital Reduction
Aug 19
Share Buyback
Aug 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Loan Cleared
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Share Issue
Nov 20
Funding Round
Nov 20
Loan Secured
Oct 24
Director Left
Feb 25
Director Joined
Sept 25
21
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

REES, Claire Jacqueline

Active
30 Panton Street, LondonSW1Y 4AJ
Secretary
Appointed 02 Oct 2023

BLUES, Andrew

Active
Badentoy Avenue, PortlethenAB12 4YB
Born July 1981
Director
Appointed 24 Sept 2025

FERGUSON, Bruce Hill

Active
30 Panton Street, LondonSW1Y 4AJ
Born October 1971
Director
Appointed 20 Feb 2020

JOHNSON, Arthur James

Active
30 Panton Street, LondonSW1Y 4AJ
Born May 1960
Director
Appointed 20 Feb 2020

TIPTON, Dane

Active
Suite 600, Houston
Born August 1971
Director
Appointed 20 Feb 2020

WILLEY, David Benjamin, Dr

Resigned
30 Panton Street, LondonSW1Y 4AJ
Secretary
Appointed 21 Oct 2020
Resigned 01 Oct 2023

STRONACHS SECRETARIES LIMITED

Resigned
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 04 May 2011
Resigned 20 Feb 2020

BARRIE, Stewart

Resigned
30 Panton Street, LondonSW1Y 4AJ
Born August 1968
Director
Appointed 16 Apr 2020
Resigned 17 Jan 2025

BRYCE, Thomas Gerard

Resigned
Church Street, EdzellDD9 7TQ
Born August 1968
Director
Appointed 20 May 2011
Resigned 20 Feb 2020

DONALD, Ian

Resigned
Badentoy Avenue, PortlethenAB12 4YB
Born March 1959
Director
Appointed 04 Jul 2012
Resigned 20 Feb 2020

GAMMAN, Einar

Resigned
Badentoy Avenue, PortlethenAB12 4YB
Born November 1960
Director
Appointed 09 Jan 2018
Resigned 20 Feb 2020

HERRERA, Gregory John

Resigned
Badentoy Avenue, PortlethenAB12 4YB
Born April 1969
Director
Appointed 09 Jan 2018
Resigned 20 Feb 2020

NEILSON, Ewan Craig

Resigned
Albyn Place, AberdeenAB10 1FW
Born November 1958
Nominee director
Appointed 04 May 2011
Resigned 20 May 2011

REID, John

Resigned
Badentoy Avenue, PortlethenAB12 4YB
Born January 1964
Director
Appointed 04 Jul 2012
Resigned 20 Feb 2020

ROBB, Steven George Morris

Resigned
Badentoy Avenue, PortlethenAB12 4YB
Born July 1973
Director
Appointed 16 Sept 2014
Resigned 20 Feb 2020

ROGERSON, Neil Hedley

Resigned
Badentoy Avenue, PortlethenAB12 4YB
Born September 1969
Director
Appointed 16 Sept 2014
Resigned 20 Feb 2020

ROSE, Peter

Resigned
5 Hanover Square, LondonW1S 1HQ
Born October 1958
Director
Appointed 20 Feb 2020
Resigned 15 Apr 2020

SLATTERY, Declan Joseph

Resigned
Badentoy Avenue, PortlethenAB12 4YB
Born February 1984
Director
Appointed 15 Oct 2018
Resigned 20 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
30 Panton Street, LondonSW1Y 4AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2020

Mr Ian Donald

Ceased
Albyn Place, AberdeenAB10 1YL
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2018

Mr John Reid

Ceased
Albyn Place, AberdeenAB10 1YL
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Memorandum Articles
16 October 2024
MAMA
Resolution
16 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2022
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
24 June 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Memorandum Articles
16 December 2020
MAMA
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Capital Alter Shares Consolidation
10 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
9 November 2020
SH10Notice of Particulars of Variation
Resolution
6 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 November 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
21 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 May 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Capital Cancellation Shares
20 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 December 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Capital Cancellation Shares
19 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 August 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
19 March 2018
RP04SH01RP04SH01
Change Corporate Secretary Company With Change Date
9 February 2018
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
9 February 2018
CH04Change of Corporate Secretary Details
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
14 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Capital Allotment Shares
21 June 2017
SH01Allotment of Shares
Resolution
21 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Resolution
1 June 2017
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Small
4 April 2017
AAMDAAMD
Second Filing Of Annual Return With Made Up Date
6 March 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company
22 June 2016
AR01AR01
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Resolution
20 April 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 January 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Resolution
17 April 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 April 2014
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 November 2012
RP04RP04
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Capital Allotment Shares
26 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Capital Allotment Shares
4 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Certificate Change Of Name Company
25 May 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 May 2011
RESOLUTIONSResolutions
Incorporation Company
4 May 2011
NEWINCIncorporation