Background WavePink WaveYellow Wave

SUBSEA ENGENUITY LIMITED (SC570176)

SUBSEA ENGENUITY LIMITED (SC570176) is an active UK company. incorporated on 3 July 2017. with registered office in Inverurie. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. SUBSEA ENGENUITY LIMITED has been registered for 8 years. Current directors include HENDERSON, Richard, MACTAGGART, Dugald.

Company Number
SC570176
Status
active
Type
ltd
Incorporated
3 July 2017
Age
8 years
Address
C/O James Fisher Offshore Limited North Meadows, Inverurie, AB51 0GQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
HENDERSON, Richard, MACTAGGART, Dugald
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUBSEA ENGENUITY LIMITED

SUBSEA ENGENUITY LIMITED is an active company incorporated on 3 July 2017 with the registered office located in Inverurie. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. SUBSEA ENGENUITY LIMITED was registered 8 years ago.(SIC: 71121)

Status

active

Active since 8 years ago

Company No

SC570176

LTD Company

Age

8 Years

Incorporated 3 July 2017

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 8 July 2025 (8 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

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

C/O James Fisher Offshore Limited North Meadows Oldmeldrum Inverurie, AB51 0GQ,

Previous Addresses

Bridge Foot Wardhouse Insch AB52 6XR Scotland
From: 3 July 2017To: 3 June 2021
Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Sept 22
Director Left
Dec 22
Director Left
Jan 23
Director Left
Feb 23
Director Joined
May 23
Director Left
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HENDERSON, Richard

Active
Wardhouse, InschAB52 6XR
Born March 1983
Director
Appointed 03 Jul 2017

MACTAGGART, Dugald

Active
North Meadows, InverurieAB51 0GQ
Born February 1963
Director
Appointed 27 Apr 2023

MARSH, James Henry John

Resigned
North Meadows, InverurieAB51 0GQ
Secretary
Appointed 02 Jun 2021
Resigned 01 Sept 2022

SPEIRS, Peter Alexander

Resigned
North Meadows, InverurieAB51 0GQ
Secretary
Appointed 01 Sept 2022
Resigned 31 Dec 2022

DAVIDSON, Jack Knarston Flett

Resigned
North Meadows, InverurieAB51 0GQ
Born May 1977
Director
Appointed 02 Jun 2021
Resigned 30 Jan 2023

MARSH, James Henry John

Resigned
North Meadows, InverurieAB51 0GQ
Born December 1976
Director
Appointed 02 Jun 2021
Resigned 06 Dec 2022

MARSH, Martin Graham

Resigned
North Meadows, InverurieAB51 0GQ
Born April 1977
Director
Appointed 02 Jun 2021
Resigned 20 Oct 2021

MORGAN, Michael Graham

Resigned
King Edward, BanffAB45 3NS
Born October 1949
Director
Appointed 03 Jul 2017
Resigned 02 Jun 2021

PACITTI-SIMPSON, Celia Margaret Louise

Resigned
North Meadows, InverurieAB51 0GQ
Born September 1967
Director
Appointed 27 Oct 2021
Resigned 02 Jun 2023

SPEIRS, Peter Alexander

Resigned
North Meadows, InverurieAB51 0GQ
Born December 1979
Director
Appointed 01 Sept 2022
Resigned 31 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
Michaelson Road, Barrow-In-FurnessLA14 1HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021

Mr Richard Henderson

Ceased
Wardhouse, InschAB52 6XR
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jul 2017
Ceased 02 Jun 2021

Mr Michael Graham Morgan

Ceased
King Edward, BanffAB45 3NS
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jul 2017
Ceased 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

51

Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Change To A Person With Significant Control
20 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Resolution
1 June 2023
RESOLUTIONSResolutions
Memorandum Articles
1 June 2023
MAMA
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 June 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 June 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
3 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
3 July 2017
NEWINCIncorporation