Company NameSentinel Marine Investments Limited
DirectorsChee Song Chern and Chee Wee Chern
Company StatusActive
Company NumberSC322111
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChee Song Chern
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySingaporean
StatusCurrent
Appointed08 March 2024(16 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RolePrivate Equity
Country of ResidenceSingapore
Correspondence Address9 #22-02 Republic Plaza
048619
Singapore
Director NameChee Wee Chern
Date of BirthSeptember 1978 (Born 45 years ago)
NationalitySingaporean
StatusCurrent
Appointed08 March 2024(16 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RolePrivate Equity
Country of ResidenceSingapore
Correspondence Address9 Raffles Place
#22-02 Republic Plaza
048619
Singapore
Secretary NameMackinnons Solicitors Llp (Corporation)
StatusCurrent
Appointed31 March 2021(13 years, 11 months after company formation)
Appointment Duration3 years
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameMr Rory Stuart Deans
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 1 Eighth Floor
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Secretary NameVincent Alfred Slattery
NationalityBritish
StatusResigned
Appointed01 February 2013(5 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2021)
RoleCompany Director
Correspondence Address1 Greystone Steading Oldmeldrum
Inverurie
Aberdeenshire
AB51 0BN
Scotland
Director NameMr Vincent Alfred Slattery
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed11 February 2013(5 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 August 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Exchange 1 Eighth Floor
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMr Jonathan Clive Mitchell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(5 years, 9 months after company formation)
Appointment Duration11 years (resigned 08 March 2024)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Exchange 1 Eighth Floor
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMr John Alexander Black
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 1 Eighth Floor
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2008(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2013)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitesentinel-marine.com
Email address[email protected]

Location

Registered AddressThe Exchange 1 Eighth Floor
62 Market Street
Aberdeen
AB11 5PJ
Scotland
ConstituencyAberdeen North
WardTorry/Ferryhill
Address Matches5 other UK companies use this postal address

Shareholders

241 at £1Sentinel Marine Mi LTD
70.06%
Ordinary
17 at £1Jonathan Clive Mitchell
4.94%
Ordinary
17 at £1Vincent Alfred Slattery
4.94%
Ordinary
69 at £1Rory Stuart Deans
20.06%
Ordinary

Financials

Year2014
Turnover£36,096
Net Worth£10,763,742
Cash£20,348
Current Liabilities£3,100

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 Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

16 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 September 2019Accounts for a small company made up to 31 December 2018 (16 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 October 2018Registered office address changed from First Floor Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE to The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ on 10 October 2018 (1 page)
20 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
2 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
26 March 2018Statement of capital following an allotment of shares on 26 March 2018
  • GBP 12,449,369
(3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
9 November 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 399
(3 pages)
9 November 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 399
(3 pages)
21 October 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 399
(3 pages)
21 October 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 399
(3 pages)
17 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
17 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 387
(6 pages)
4 April 2016Secretary's details changed for Vincent Alfred Slattery on 17 August 2015 (1 page)
4 April 2016Director's details changed for Mr Vincent Alfred Slattery on 17 August 2015 (2 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 387
(6 pages)
4 April 2016Secretary's details changed for Vincent Alfred Slattery on 17 August 2015 (1 page)
4 April 2016Director's details changed for Mr Vincent Alfred Slattery on 17 August 2015 (2 pages)
31 March 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 387
(3 pages)
31 March 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 387
(3 pages)
3 August 2015Full accounts made up to 31 December 2014 (15 pages)
3 August 2015Full accounts made up to 31 December 2014 (15 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 344
(6 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 344
(6 pages)
17 February 2015Statement of capital following an allotment of shares on 12 November 2014
  • GBP 344
(3 pages)
17 February 2015Statement of capital following an allotment of shares on 25 November 2014
  • GBP 344
(3 pages)
17 February 2015Statement of capital following an allotment of shares on 12 November 2014
  • GBP 344
(3 pages)
17 February 2015Statement of capital following an allotment of shares on 25 November 2014
  • GBP 344
(3 pages)
23 December 2014Registered office address changed from Pioneer House First Floor Pioneer House Aberdeen AB11 5DE Scotland to First Floor Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE on 23 December 2014 (1 page)
23 December 2014Registered office address changed from Pioneer House First Floor Pioneer House Aberdeen AB11 5DE Scotland to First Floor Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE on 23 December 2014 (1 page)
12 November 2014Registered office address changed from 2Nd Floor Pioneer House Waterloo Quay Aberdeen AB11 5DE to Pioneer House First Floor Pioneer House Aberdeen AB11 5DE on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 2Nd Floor Pioneer House Waterloo Quay Aberdeen AB11 5DE to Pioneer House First Floor Pioneer House Aberdeen AB11 5DE on 12 November 2014 (1 page)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders (6 pages)
29 April 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 304
(3 pages)
29 April 2014Full accounts made up to 31 December 2013 (16 pages)
29 April 2014Full accounts made up to 31 December 2013 (16 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders (6 pages)
29 April 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 304
(3 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders (6 pages)
16 April 2014Statement of capital following an allotment of shares on 31 May 2013
  • GBP 100
(3 pages)
16 April 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 257
(3 pages)
16 April 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 257
(3 pages)
16 April 2014Statement of capital following an allotment of shares on 31 May 2013
  • GBP 100
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 31 May 2013
  • GBP 100
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 120
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 150
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 12 May 2013
  • GBP 100
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 12 May 2013
  • GBP 100
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 120
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 150
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 31 May 2013
  • GBP 100
(3 pages)
6 September 2013Statement of capital following an allotment of shares on 11 May 2013
  • GBP 100
(3 pages)
6 September 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 100
(3 pages)
6 September 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 100
(3 pages)
6 September 2013Statement of capital following an allotment of shares on 11 May 2013
  • GBP 100
(3 pages)
6 May 2013Statement of capital following an allotment of shares on 6 May 2013
  • GBP 100
(3 pages)
6 May 2013Statement of capital following an allotment of shares on 6 May 2013
  • GBP 100
(3 pages)
6 May 2013Statement of capital following an allotment of shares on 6 May 2013
  • GBP 100
(3 pages)
2 May 2013Company name changed sentinel marine support LIMITED\certificate issued on 02/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2013Company name changed sentinel marine support LIMITED\certificate issued on 02/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
15 April 2013Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
15 April 2013Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland on 15 April 2013 (1 page)
15 April 2013Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
15 April 2013Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland on 15 April 2013 (1 page)
9 April 2013Company name changed sentinel marine LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2013Company name changed sentinel marine LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2013Appointment of Mr Vincent Alfred Slattery as a director (2 pages)
20 February 2013Appointment of Mr Vincent Alfred Slattery as a director (2 pages)
20 February 2013Appointment of Mr Jonathan Clive Mitchell as a director (2 pages)
20 February 2013Appointment of Mr Jonathan Clive Mitchell as a director (2 pages)
5 February 2013Appointment of Vincent Alfred Slattery as a secretary (3 pages)
5 February 2013Appointment of Vincent Alfred Slattery as a secretary (3 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 January 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
22 January 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
22 January 2013Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 22 January 2013 (1 page)
22 January 2013Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 22 January 2013 (1 page)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
9 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
7 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
7 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
10 August 2011Director's details changed for Mr Rory Stuart Deans on 8 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Rory Stuart Deans on 8 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Rory Stuart Deans on 8 August 2011 (2 pages)
9 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
13 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
13 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
24 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
12 May 2009Return made up to 24/04/09; full list of members (3 pages)
12 May 2009Return made up to 24/04/09; full list of members (3 pages)
11 December 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
11 December 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
21 August 2008Director's change of particulars / rory deans / 04/10/2007 (1 page)
21 August 2008Director's change of particulars / rory deans / 04/10/2007 (1 page)
20 May 2008Appointment terminated secretary stronachs (1 page)
20 May 2008Appointment terminated secretary stronachs (1 page)
20 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
20 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
13 May 2008Return made up to 24/04/08; full list of members (3 pages)
13 May 2008Return made up to 24/04/08; full list of members (3 pages)
2 May 2007Memorandum and Articles of Association (9 pages)
2 May 2007Memorandum and Articles of Association (9 pages)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
26 April 2007Company name changed mountwest 745 LIMITED\certificate issued on 26/04/07 (2 pages)
26 April 2007Company name changed mountwest 745 LIMITED\certificate issued on 26/04/07 (2 pages)
24 April 2007Incorporation (16 pages)
24 April 2007Incorporation (16 pages)