Company NameSandpiper Shipping Ltd
DirectorsRichard Jeffrey Keisner and Athanasia Politou
Company StatusActive
Company NumberSC320141
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Previous NamesEnsco 148 Limited and CM Kurik Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Richard Jeffrey Keisner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2007(1 week, 4 days after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMs Athanasia Politou
Date of BirthJune 1975 (Born 48 years ago)
NationalityGreek
StatusCurrent
Appointed30 November 2013(6 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleAccountant
Country of ResidenceGreece
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameMiss Artemis Danousi
StatusCurrent
Appointed12 February 2018(10 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressAgiassou 34, Athens, Greece Agiassou 34, 15235 Ath
Athens
15235
Director NamePatrick Quirke
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed13 April 2007(1 week, 4 days after company formation)
Appointment Duration6 years, 8 months (resigned 30 December 2013)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameDavid Joseph Ronayne
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed13 April 2007(1 week, 4 days after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr George Scott Macleod
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(1 week, 4 days after company formation)
Appointment Duration7 years, 8 months (resigned 16 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendaruel
28 Drummond Road
Inverness
Highland
IV2 4NF
Scotland
Secretary NameMs Nadiya Isikova
StatusResigned
Appointed30 September 2016(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 2017)
RoleCompany Director
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameMs Eleni Siouti
StatusResigned
Appointed27 November 2017(10 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 February 2018)
RoleCompany Director
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameHbjgw Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Cmi Offshore (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£272,233
Gross Profit£1,343
Net Worth£594,326
Cash£341
Current Liabilities£1,000,795

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

2 June 2015Delivered on: 4 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 April 2008Delivered on: 12 May 2008
Satisfied on: 23 August 2013
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the motor vessel C.M. kurik, official number 740037.
Fully Satisfied
30 April 2008Delivered on: 12 May 2008
Satisfied on: 23 August 2013
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Deed of assignment
Secured details: $20,000,000.
Particulars: All the owners right title and interest present and future in the earnings, the charter rights & the requisition compensation.
Fully Satisfied
30 April 2008Delivered on: 12 May 2008
Satisfied on: 23 August 2013
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Deed of covenants
Secured details: $20,000,000.
Particulars: The motor vessel cm kurik registered in the ownership of the owner under the flag of the cayman islands at the port of george town with official number 740037.
Fully Satisfied
27 April 2007Delivered on: 5 May 2007
Satisfied on: 23 August 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of assignment
Secured details: Sums due in respect of a loan of us$2,300,000.
Particulars: The earnings, the charter rights and requisition compensation in connection with the vessel cm kurik official number 740037.
Fully Satisfied
27 April 2007Delivered on: 5 May 2007
Satisfied on: 23 August 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of covenants
Secured details: Sums due in respect of a loan of us$2,300,000.
Particulars: The earnings and requisition compensation in respect of the vessel cm kurik official number 740037.
Fully Satisfied
27 April 2007Delivered on: 5 May 2007
Satisfied on: 23 August 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: First priority cayman islands statutory mortgage
Secured details: Sums due in respect of a loan of us$2,300,000.
Particulars: 64/64TH shares in the vessel cm kurik official number 740037.
Fully Satisfied

Filing History

26 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
28 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
12 April 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
12 April 2023Change of details for Cmi Offshore Marine Ltd (Ex Cmi Offshore (Uk) Limited) as a person with significant control on 14 November 2022 (2 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
31 May 2022Resolutions
  • RES13 ‐ Director's of the company accepted the change of company name. 12/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
10 February 2022Change of details for Cmi Offshore (Uk) Limited as a person with significant control on 19 November 2021 (2 pages)
12 January 2022Company name changed cm kurik LIMITED\certificate issued on 12/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-12
(3 pages)
17 August 2021Accounts for a small company made up to 31 December 2020 (8 pages)
11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
21 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
27 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
27 August 2019Accounts for a small company made up to 31 December 2018 (9 pages)
7 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
23 August 2018Accounts for a small company made up to 31 December 2017 (7 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
13 February 2018Termination of appointment of Eleni Siouti as a secretary on 12 February 2018 (1 page)
13 February 2018Appointment of Miss Artemis Danousi as a secretary on 12 February 2018 (2 pages)
27 November 2017Termination of appointment of Nadiya Isikova as a secretary on 27 November 2017 (1 page)
27 November 2017Appointment of Ms Eleni Siouti as a secretary on 27 November 2017 (2 pages)
27 November 2017Termination of appointment of Nadiya Isikova as a secretary on 27 November 2017 (1 page)
27 November 2017Appointment of Ms Eleni Siouti as a secretary on 27 November 2017 (2 pages)
10 June 2017Full accounts made up to 31 December 2016 (14 pages)
10 June 2017Full accounts made up to 31 December 2016 (14 pages)
27 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
28 November 2016Secretary's details changed for Ms Nadiya Isikova on 28 November 2016 (1 page)
28 November 2016Secretary's details changed for Ms Nadiya Isikova on 28 November 2016 (1 page)
25 November 2016Appointment of Ms Nadiya Isikova as a secretary on 30 September 2016 (2 pages)
25 November 2016Appointment of Ms Nadiya Isikova as a secretary on 30 September 2016 (2 pages)
10 October 2016Termination of appointment of Hbjg Secretarial Limited as a secretary on 26 September 2016 (1 page)
10 October 2016Termination of appointment of Hbjg Secretarial Limited as a secretary on 26 September 2016 (1 page)
13 August 2016Satisfaction of charge SC3201410007 in full (4 pages)
13 August 2016Satisfaction of charge SC3201410007 in full (4 pages)
27 July 2016Full accounts made up to 31 December 2015 (15 pages)
27 July 2016Full accounts made up to 31 December 2015 (15 pages)
13 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
16 June 2015Full accounts made up to 31 December 2014 (13 pages)
16 June 2015Full accounts made up to 31 December 2014 (13 pages)
4 June 2015Registration of charge SC3201410007, created on 2 June 2015 (10 pages)
4 June 2015Registration of charge SC3201410007, created on 2 June 2015 (10 pages)
4 June 2015Registration of charge SC3201410007, created on 2 June 2015 (10 pages)
23 April 2015Memorandum and Articles of Association (5 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of a senior term facilities agreement and other documents 21/04/2015
(4 pages)
23 April 2015Memorandum and Articles of Association (5 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of a senior term facilities agreement and other documents 21/04/2015
  • RES13 ‐ Approval of a senior term facilities agreement and other documents 21/04/2015
(4 pages)
30 December 2014Termination of appointment of George Scott Macleod as a director on 16 December 2014 (1 page)
30 December 2014Termination of appointment of George Scott Macleod as a director on 16 December 2014 (1 page)
16 June 2014Full accounts made up to 31 December 2013 (13 pages)
16 June 2014Full accounts made up to 31 December 2013 (13 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
30 January 2014Termination of appointment of Patrick Quirke as a director (1 page)
30 January 2014Termination of appointment of Patrick Quirke as a director (1 page)
30 January 2014Appointment of Ms Athanasia Politou as a director (2 pages)
30 January 2014Appointment of Ms Athanasia Politou as a director (2 pages)
23 August 2013Satisfaction of charge 1 in full (4 pages)
23 August 2013Satisfaction of charge 4 in full (4 pages)
23 August 2013Satisfaction of charge 5 in full (4 pages)
23 August 2013Satisfaction of charge 3 in full (4 pages)
23 August 2013Satisfaction of charge 1 in full (4 pages)
23 August 2013Satisfaction of charge 3 in full (4 pages)
23 August 2013Satisfaction of charge 4 in full (4 pages)
23 August 2013Satisfaction of charge 2 in full (4 pages)
23 August 2013Satisfaction of charge 6 in full (4 pages)
23 August 2013Satisfaction of charge 5 in full (4 pages)
23 August 2013Satisfaction of charge 6 in full (4 pages)
23 August 2013Satisfaction of charge 2 in full (4 pages)
30 July 2013Full accounts made up to 31 December 2012 (14 pages)
30 July 2013Full accounts made up to 31 December 2012 (14 pages)
17 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
11 September 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page)
11 September 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page)
22 May 2012Secretary's details changed for Hbjgw Secretarial Limited on 18 May 2012 (2 pages)
22 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
22 May 2012Secretary's details changed for Hbjgw Secretarial Limited on 18 May 2012 (2 pages)
22 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
24 January 2012Termination of appointment of David Ronayne as a director (1 page)
24 January 2012Termination of appointment of David Ronayne as a director (1 page)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
16 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
23 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 April 2010Director's details changed for Pat Quirke on 2 April 2010 (2 pages)
30 April 2010Director's details changed for Richard Jeffrey Keisner on 2 April 2010 (2 pages)
30 April 2010Director's details changed for David Ronayne on 2 April 2010 (2 pages)
30 April 2010Secretary's details changed for Hbjgw Secretarial Limited on 2 April 2010 (2 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
30 April 2010Secretary's details changed for Hbjgw Secretarial Limited on 2 April 2010 (2 pages)
30 April 2010Director's details changed for Pat Quirke on 2 April 2010 (2 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Pat Quirke on 2 April 2010 (2 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
30 April 2010Secretary's details changed for Hbjgw Secretarial Limited on 2 April 2010 (2 pages)
30 April 2010Director's details changed for Richard Jeffrey Keisner on 2 April 2010 (2 pages)
30 April 2010Director's details changed for David Ronayne on 2 April 2010 (2 pages)
30 April 2010Director's details changed for Richard Jeffrey Keisner on 2 April 2010 (2 pages)
30 April 2010Director's details changed for David Ronayne on 2 April 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 April 2009Return made up to 02/04/09; no change of members (5 pages)
21 April 2009Return made up to 02/04/09; no change of members (5 pages)
7 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
7 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
8 October 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
12 May 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
12 May 2008Return made up to 02/04/08; full list of members (4 pages)
12 May 2008Return made up to 02/04/08; full list of members (4 pages)
18 April 2008Director appointed pat quirke (2 pages)
18 April 2008Director appointed pat quirke (2 pages)
18 April 2008Director appointed david ronayne (2 pages)
18 April 2008Director appointed david ronayne (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
5 May 2007Partic of mort/charge * (9 pages)
5 May 2007Partic of mort/charge * (11 pages)
5 May 2007Partic of mort/charge * (11 pages)
5 May 2007Partic of mort/charge * (9 pages)
5 May 2007Partic of mort/charge * (9 pages)
5 May 2007Partic of mort/charge * (9 pages)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (2 pages)
13 April 2007Company name changed ensco 148 LIMITED\certificate issued on 13/04/07 (2 pages)
13 April 2007Company name changed ensco 148 LIMITED\certificate issued on 13/04/07 (2 pages)
2 April 2007Incorporation (19 pages)
2 April 2007Incorporation (19 pages)