Company NameSandy Subsea Engineering Ltd
DirectorsAlexander Black and Sheila Black
Company StatusActive
Company NumberSC380774
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameAlexander Black
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Cant Crescent
St. Andrews
Fife
KY16 8NF
Scotland
Director NameSheila Black
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Cant Crescent
St. Andrews
Fife
KY16 8NF
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address59 Bonnygate
Cupar
Fife
KY15 4BY
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alexander Black
50.00%
Ordinary
1 at £1Sheila Black
50.00%
Ordinary

Financials

Year2014
Net Worth£545,298
Cash£539,270
Current Liabilities£47,009

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

28 September 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
6 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
3 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
26 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
26 June 2017Notification of Sheila Black as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Alexander Black as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
26 June 2017Notification of Alexander Black as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Alexander Black as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Sheila Black as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Sheila Black as a person with significant control on 6 April 2016 (2 pages)
1 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
29 September 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
20 September 2011Previous accounting period shortened from 30 June 2011 to 31 January 2011 (3 pages)
20 September 2011Previous accounting period shortened from 30 June 2011 to 31 January 2011 (3 pages)
9 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
29 July 2011Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW United Kingdom on 29 July 2011 (1 page)
29 July 2011Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW United Kingdom on 29 July 2011 (1 page)
3 August 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 2
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 2
(4 pages)
23 July 2010Appointment of Alexander Black as a director (3 pages)
23 July 2010Appointment of Alexander Black as a director (3 pages)
23 July 2010Appointment of Sheila Black as a director (3 pages)
23 July 2010Appointment of Sheila Black as a director (3 pages)
21 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
21 June 2010Incorporation (20 pages)
21 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
21 June 2010Incorporation (20 pages)