Company NameSamphire Subsea Ltd
DirectorsKaren Georgina Soutar and Paul Soutar
Company StatusActive
Company NumberSC406138
CategoryPrivate Limited Company
Incorporation Date25 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Karen Georgina Soutar
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2012(4 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Albert Place
Aberdeen
AB25 1RG
Scotland
Director NameMr Paul Soutar
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(5 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Albert Place
Aberdeen
AB25 1RG
Scotland
Director NameMr Greig Angove
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Manchester Street
London
W1U 7LH
Director NameMr Michael Angove
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 13 January 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Darnaway Street
Edinburgh
Midlothian
EH3 6BG
Scotland
Director NameInventum Media Ltd (Corporation)
StatusResigned
Appointed25 August 2011(same day as company formation)
Correspondence Address2 Darnaway Street
Edinburgh
EH3 6BG
Scotland

Contact

Websitesamphire-subsea.com
Email address[email protected]
Telephone01224 914004
Telephone regionAberdeen

Location

Registered Address8 Albert Place
Aberdeen
AB25 1RG
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches4 other UK companies use this postal address

Shareholders

49 at £1Karen Soutar
49.00%
Ordinary
49 at £1Paul Soutar
49.00%
Ordinary
2 at £1Soutar Family Discretionary Trust
2.00%
Preference

Financials

Year2014
Net Worth£983,253
Cash£692,708
Current Liabilities£514,455

Accounts

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

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

7 June 2012Delivered 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

Filing History

6 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
27 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
29 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
28 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
28 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
15 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
7 November 2016Amended total exemption small company accounts made up to 31 December 2015 (8 pages)
7 November 2016Amended total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
18 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
2 September 2015Registered 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 2015Registered 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 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
24 October 2014Change of share class name or designation (2 pages)
24 October 2014Particulars of variation of rights attached to shares (2 pages)
24 October 2014Particulars of variation of rights attached to shares (2 pages)
24 October 2014Change of share class name or designation (2 pages)
24 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
2 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
1 September 2014Satisfaction of charge 1 in full (4 pages)
1 September 2014Satisfaction of charge 1 in full (4 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 March 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
28 March 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
15 February 2012Appointment of Paul Soutar as a director (2 pages)
15 February 2012Appointment of Paul Soutar as a director (2 pages)
15 January 2012Appointment of Karen Soutar as a director (2 pages)
15 January 2012Appointment of Karen Soutar as a director (2 pages)
13 January 2012Registered office address changed from 2 Darnaway Street Edinburgh Midlothian EH3 6BG United Kingdom on 13 January 2012 (1 page)
13 January 2012Termination of appointment of Michael Angove as a director (1 page)
13 January 2012Termination of appointment of Greig Angove as a director (1 page)
13 January 2012Termination of appointment of Michael Angove as a director (1 page)
13 January 2012Termination of appointment of Greig Angove as a director (1 page)
13 January 2012Registered office address changed from 2 Darnaway Street Edinburgh Midlothian EH3 6BG United Kingdom on 13 January 2012 (1 page)
14 October 2011Appointment of Mr Michael Angove as a director (2 pages)
14 October 2011Appointment of Mr Michael Angove as a director (2 pages)
13 October 2011Termination of appointment of Inventum Media Ltd as a director (1 page)
13 October 2011Termination of appointment of Inventum Media Ltd as a director (1 page)
25 August 2011Incorporation (22 pages)
25 August 2011Incorporation (22 pages)