Aberdeen
AB25 1RG
Scotland
Director Name | Mr Paul Soutar |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Albert Place Aberdeen AB25 1RG Scotland |
Director Name | Mr Greig Angove |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Manchester Street London W1U 7LH |
Director Name | Mr Michael Angove |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 13 January 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Darnaway Street Edinburgh Midlothian EH3 6BG Scotland |
Director Name | Inventum Media Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2011(same day as company formation) |
Correspondence Address | 2 Darnaway Street Edinburgh EH3 6BG Scotland |
Website | samphire-subsea.com |
---|---|
Email address | [email protected] |
Telephone | 01224 914004 |
Telephone region | Aberdeen |
Registered Address | 8 Albert Place Aberdeen AB25 1RG Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 4 other UK companies use this postal address |
49 at £1 | Karen Soutar 49.00% Ordinary |
---|---|
49 at £1 | Paul Soutar 49.00% Ordinary |
2 at £1 | Soutar Family Discretionary Trust 2.00% Preference |
Year | 2014 |
---|---|
Net Worth | £983,253 |
Cash | £692,708 |
Current Liabilities | £514,455 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
7 June 2012 | Delivered on: 16 June 2012 Satisfied on: 1 September 2014 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
6 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
27 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
29 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
28 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
28 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
15 May 2018 | Resolutions
|
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
7 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
2 September 2015 | Registered office address changed from 8 Albert Place Aberdeen Aberdeen AB25 1RG to 8 Albert Place Aberdeen AB25 1RG on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 8 Albert Place Aberdeen Aberdeen AB25 1RG to 8 Albert Place Aberdeen AB25 1RG on 2 September 2015 (1 page) |
24 October 2014 | Resolutions
|
24 October 2014 | Change of share class name or designation (2 pages) |
24 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 October 2014 | Change of share class name or designation (2 pages) |
24 October 2014 | Resolutions
|
2 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
1 September 2014 | Satisfaction of charge 1 in full (4 pages) |
1 September 2014 | Satisfaction of charge 1 in full (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 March 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
28 March 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
15 February 2012 | Appointment of Paul Soutar as a director (2 pages) |
15 February 2012 | Appointment of Paul Soutar as a director (2 pages) |
15 January 2012 | Appointment of Karen Soutar as a director (2 pages) |
15 January 2012 | Appointment of Karen Soutar as a director (2 pages) |
13 January 2012 | Registered office address changed from 2 Darnaway Street Edinburgh Midlothian EH3 6BG United Kingdom on 13 January 2012 (1 page) |
13 January 2012 | Termination of appointment of Michael Angove as a director (1 page) |
13 January 2012 | Termination of appointment of Greig Angove as a director (1 page) |
13 January 2012 | Termination of appointment of Michael Angove as a director (1 page) |
13 January 2012 | Termination of appointment of Greig Angove as a director (1 page) |
13 January 2012 | Registered office address changed from 2 Darnaway Street Edinburgh Midlothian EH3 6BG United Kingdom on 13 January 2012 (1 page) |
14 October 2011 | Appointment of Mr Michael Angove as a director (2 pages) |
14 October 2011 | Appointment of Mr Michael Angove as a director (2 pages) |
13 October 2011 | Termination of appointment of Inventum Media Ltd as a director (1 page) |
13 October 2011 | Termination of appointment of Inventum Media Ltd as a director (1 page) |
25 August 2011 | Incorporation (22 pages) |
25 August 2011 | Incorporation (22 pages) |