Keiss
Caithness
KW1 4XG
Scotland
Secretary Name | Mrs Louise Marie Sinclair |
---|---|
Status | Current |
Appointed | 12 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Glenrest Stain Keiss Caithness KW1 4XG Scotland |
Director Name | Mr Peter William Sinclair |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Subsea Superintendent |
Country of Residence | United Kingdom |
Correspondence Address | Glenrest Stain Keiss Caithness KW1 4XG Scotland |
Director Name | Mr Steven Murdoch Dunbar |
---|---|
Date of Birth | November 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Braeside Keith Moray AB55 5AT Scotland |
Director Name | Mr John Angus Macgregor |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Culter House Road Milltimber Aberdeen Aberdeenshire AB13 0EN Scotland |
Director Name | Mr Peter William Sinclair |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Subsea Superintendent |
Country of Residence | United Kingdom |
Correspondence Address | Glenrest Stain Keiss Caithness KW1 4XG Scotland |
Website | sinclairbaysubsea.com |
---|---|
Email address | [email protected] |
Telephone | 07 747733273 |
Telephone region | Mobile |
Registered Address | Inspec House Wellheads Drive Dyce Aberdeen AB21 7GQ Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,714 |
Cash | £3,251 |
Current Liabilities | £18,657 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
21 March 2023 | Delivered on: 21 March 2023 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|
21 March 2023 | Registration of charge SC4129600001, created on 21 March 2023 (18 pages) |
---|---|
20 February 2023 | Termination of appointment of Louise Marie Sinclair as a secretary on 18 October 2022 (1 page) |
17 February 2023 | Appointment of Stronachs Secretaries Limited as a secretary on 18 October 2022 (2 pages) |
17 February 2023 | Memorandum and Articles of Association (21 pages) |
17 February 2023 | Resolutions
|
1 February 2023 | Termination of appointment of Steven Murdoch Dunbar as a director on 31 January 2023 (1 page) |
1 February 2023 | Appointment of Mr Steven Murdoch Dunbar as a director on 1 February 2023 (2 pages) |
11 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
11 January 2023 | Registered 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 2023 | Cessation of Sinclair Bay Group Limited as a person with significant control on 18 October 2022 (1 page) |
11 January 2023 | Notification of Clan Partners Limited as a person with significant control on 18 October 2022 (2 pages) |
11 January 2023 | Appointment of Mr Steven Murdoch Dunbar as a director on 18 October 2022 (2 pages) |
11 January 2023 | Appointment of Mr John Angus Macgregor as a director on 18 October 2022 (2 pages) |
4 January 2023 | Confirmation statement made on 26 December 2022 with no updates (3 pages) |
10 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 February 2021 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
31 December 2019 | Confirmation statement made on 12 December 2019 with updates (5 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 December 2019 | Cessation of Louise Marie Sinclair as a person with significant control on 6 June 2017 (1 page) |
11 December 2019 | Notification of Sinclair Bay Group Limited as a person with significant control on 15 April 2019 (2 pages) |
11 December 2019 | Cessation of Louise Marie Sinclair as a person with significant control on 15 April 2019 (1 page) |
21 March 2019 | Appointment of Mr Peter William Sinclair as a director on 1 March 2018 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 December 2018 | Confirmation statement made on 12 December 2018 with updates (5 pages) |
3 January 2018 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
3 January 2018 | Notification of Louise Marie Sinclair as a person with significant control on 7 June 2017 (2 pages) |
3 January 2018 | Notification of Louise Marie Sinclair as a person with significant control on 7 June 2017 (2 pages) |
3 January 2018 | Cessation of Peter William Sinclair as a person with significant control on 6 June 2017 (1 page) |
3 January 2018 | Cessation of Peter William Sinclair as a person with significant control on 6 June 2017 (1 page) |
3 January 2018 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 June 2017 | Termination of appointment of Peter William Sinclair as a director on 7 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Peter William Sinclair as a director on 7 June 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
26 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
27 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
28 December 2011 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
12 December 2011 | Incorporation
|
12 December 2011 | Incorporation
|