Background WavePink WaveYellow Wave

INTERVENTEK SUBSEA ENGINEERING LIMITED (SC468667)

INTERVENTEK SUBSEA ENGINEERING LIMITED (SC468667) is an active UK company. incorporated on 30 January 2014. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. INTERVENTEK SUBSEA ENGINEERING LIMITED has been registered for 12 years. Current directors include BALFOUR, Kenneth, COUTTS, Graeme Forbes, COWIE, Gavin David and 10 others.

Company Number
SC468667
Status
active
Type
ltd
Incorporated
30 January 2014
Age
12 years
Address
Unit 4 International View Abz Business Park, Aberdeen, AB21 0BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BALFOUR, Kenneth, COUTTS, Graeme Forbes, COWIE, Gavin David, DUNCAN, Alan, FERGUSON, Stuart Edward, KITCHENER, Antony Mark, LESTRANGE, Brett Anthony, MAWTUS, Christopher Donald, MCGUINNESS, Neil Stephen, MORGAN, Michael Graham, SANGSTER, John David, STABLES, Robert, SUMMERS, Frank Wilkie
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERVENTEK SUBSEA ENGINEERING LIMITED

INTERVENTEK SUBSEA ENGINEERING LIMITED is an active company incorporated on 30 January 2014 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. INTERVENTEK SUBSEA ENGINEERING LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

SC468667

LTD Company

Age

12 Years

Incorporated 30 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Unit 4 International View Abz Business Park Dyce Aberdeen, AB21 0BJ,

Previous Addresses

Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA Scotland
From: 20 November 2015To: 12 December 2019
C/O Wellcentric Wellheads Crescent Wellheads Industrial Estate Dyce AB21 7GA
From: 30 January 2014To: 20 November 2015
Timeline

31 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Oct 14
Funding Round
Oct 14
Funding Round
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
Nov 15
Director Joined
May 16
Director Left
Jan 17
Funding Round
Nov 17
Funding Round
Apr 18
Loan Secured
Jun 20
Director Joined
Jun 23
Funding Round
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Jan 24
Director Left
Jul 25
Director Joined
Jul 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
8
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

13 Active
5 Resigned

BALFOUR, Kenneth

Active
Abz Business Park, AberdeenAB21 0BJ
Born June 1964
Director
Appointed 27 Mar 2015

COUTTS, Graeme Forbes

Active
Abz Business Park, AberdeenAB21 0BJ
Born April 1959
Director
Appointed 20 Jun 2025

COWIE, Gavin David

Active
Wellheads Crescent, DyceAB21 7GA
Born September 1967
Director
Appointed 24 Jun 2014

DUNCAN, Alan

Active
Abz Business Park, AberdeenAB21 0BJ
Born July 1967
Director
Appointed 01 Jun 2023

FERGUSON, Stuart Edward

Active
Abz Business Park, AberdeenAB21 0BJ
Born June 1966
Director
Appointed 28 Aug 2015

KITCHENER, Antony Mark

Active
Abz Business Park, AberdeenAB21 0BJ
Born March 1961
Director
Appointed 30 Jan 2014

LESTRANGE, Brett Anthony

Active
Abz Business Park, AberdeenAB21 0BJ
Born May 1969
Director
Appointed 27 Mar 2015

MAWTUS, Christopher Donald

Active
Abz Business Park, AberdeenAB21 0BJ
Born June 1958
Director
Appointed 30 Sept 2014

MCGUINNESS, Neil Stephen

Active
Abz Business Park, AberdeenAB21 0BJ
Born February 1968
Director
Appointed 27 Mar 2015

MORGAN, Michael Graham

Active
Abz Business Park, AberdeenAB21 0BJ
Born October 1949
Director
Appointed 27 Mar 2015

SANGSTER, John David

Active
Wellheads Crescent, DyceAB21 7GA
Born May 1972
Director
Appointed 24 Jun 2014

STABLES, Robert

Active
Abz Business Park, AberdeenAB21 0BJ
Born September 1959
Director
Appointed 27 Mar 2015

SUMMERS, Frank Wilkie

Active
Abz Business Park, AberdeenAB21 0BJ
Born November 1970
Director
Appointed 27 Mar 2015

COUTTS, Graeme Forbes

Resigned
Abz Business Park, AberdeenAB21 0BJ
Born April 1959
Director
Appointed 30 Jan 2014
Resigned 01 Nov 2023

MAIR, Robin Barclay

Resigned
Broomhill Road, AberdeenAB10 6HU
Born October 1960
Director
Appointed 27 Mar 2015
Resigned 23 Jan 2017

PURKIS, Daniel George

Resigned
1 Union Wynd, AberdeenAB10 1DQ
Born February 1968
Director
Appointed 27 Mar 2015
Resigned 17 Jan 2024

SMITH, Colin

Resigned
1 Union Wynd, AberdeenAB10 1DQ
Born July 1955
Director
Appointed 27 Mar 2015
Resigned 31 Oct 2023

SPEAKMAN, Michael James

Resigned
Abz Business Park, AberdeenAB21 0BJ
Born March 1964
Director
Appointed 27 Mar 2015
Resigned 16 Jul 2025
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
23 September 2025
AA01Change of Accounting Reference Date
Capital Cancellation Shares
26 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 August 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Resolution
27 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Accounts With Accounts Type Small
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2018
CH01Change of Director Details
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Resolution
8 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Capital Allotment Shares
5 November 2015
SH01Allotment of Shares
Resolution
14 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Resolution
1 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Resolution
14 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Incorporation Company
30 January 2014
NEWINCIncorporation