Company NameSinclair Bay Subsea Limited
Company StatusActive
Company NumberSC412960
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Louise Marie Sinclair
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenrest Stain
Keiss
Caithness
KW1 4XG
Scotland
Secretary NameMrs Louise Marie Sinclair
StatusCurrent
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressGlenrest Stain
Keiss
Caithness
KW1 4XG
Scotland
Director NameMr Peter William Sinclair
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(6 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleSubsea Superintendent
Country of ResidenceUnited Kingdom
Correspondence AddressGlenrest Stain
Keiss
Caithness
KW1 4XG
Scotland
Director NameMr Steven Murdoch Dunbar
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Braeside
Keith
Moray
AB55 5AT
Scotland
Director NameMr John Angus Macgregor
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Culter House Road Milltimber
Aberdeen
Aberdeenshire
AB13 0EN
Scotland
Director NameMr Peter William Sinclair
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleSubsea Superintendent
Country of ResidenceUnited Kingdom
Correspondence AddressGlenrest Stain
Keiss
Caithness
KW1 4XG
Scotland

Contact

Websitesinclairbaysubsea.com
Email address[email protected]
Telephone07 747733273
Telephone regionMobile

Location

Registered AddressInspec House Wellheads Drive
Dyce
Aberdeen
AB21 7GQ
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,714
Cash£3,251
Current Liabilities£18,657

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

21 March 2023Delivered on: 21 March 2023
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

21 March 2023Registration of charge SC4129600001, created on 21 March 2023 (18 pages)
20 February 2023Termination of appointment of Louise Marie Sinclair as a secretary on 18 October 2022 (1 page)
17 February 2023Appointment of Stronachs Secretaries Limited as a secretary on 18 October 2022 (2 pages)
17 February 2023Memorandum and Articles of Association (21 pages)
17 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 February 2023Termination of appointment of Steven Murdoch Dunbar as a director on 31 January 2023 (1 page)
1 February 2023Appointment of Mr Steven Murdoch Dunbar as a director on 1 February 2023 (2 pages)
11 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
11 January 2023Registered office address changed from Glenrest Stain Keiss Caithness KW1 4XG to Inspec House Wellheads Drive Dyce Aberdeen Aberdeen AB21 7GQ on 11 January 2023 (1 page)
11 January 2023Cessation of Sinclair Bay Group Limited as a person with significant control on 18 October 2022 (1 page)
11 January 2023Notification of Clan Partners Limited as a person with significant control on 18 October 2022 (2 pages)
11 January 2023Appointment of Mr Steven Murdoch Dunbar as a director on 18 October 2022 (2 pages)
11 January 2023Appointment of Mr John Angus Macgregor as a director on 18 October 2022 (2 pages)
4 January 2023Confirmation statement made on 26 December 2022 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 February 2021Confirmation statement made on 12 December 2020 with updates (4 pages)
31 December 2019Confirmation statement made on 12 December 2019 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 December 2019Cessation of Louise Marie Sinclair as a person with significant control on 6 June 2017 (1 page)
11 December 2019Notification of Sinclair Bay Group Limited as a person with significant control on 15 April 2019 (2 pages)
11 December 2019Cessation of Louise Marie Sinclair as a person with significant control on 15 April 2019 (1 page)
21 March 2019Appointment of Mr Peter William Sinclair as a director on 1 March 2018 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 December 2018Confirmation statement made on 12 December 2018 with updates (5 pages)
3 January 2018Confirmation statement made on 12 December 2017 with updates (5 pages)
3 January 2018Notification of Louise Marie Sinclair as a person with significant control on 7 June 2017 (2 pages)
3 January 2018Notification of Louise Marie Sinclair as a person with significant control on 7 June 2017 (2 pages)
3 January 2018Cessation of Peter William Sinclair as a person with significant control on 6 June 2017 (1 page)
3 January 2018Cessation of Peter William Sinclair as a person with significant control on 6 June 2017 (1 page)
3 January 2018Confirmation statement made on 12 December 2017 with updates (5 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 June 2017Termination of appointment of Peter William Sinclair as a director on 7 June 2017 (1 page)
7 June 2017Termination of appointment of Peter William Sinclair as a director on 7 June 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
27 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
28 December 2011Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
28 December 2011Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)