62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director Name | Mr Jonathan Clive Mitchell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Mr John Alexander Black |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(7 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Chee Wee Chern |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 08 March 2024(10 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Private Equity |
Country of Residence | Singapore |
Correspondence Address | 9 Raffles Place #22-02 Republic Plaza 048619 Singapore |
Director Name | Keng Lin Lee |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 08 March 2024(10 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Maritime & Transportation |
Country of Residence | Singapore |
Correspondence Address | 9 Raffles Place #22-02 Republic Plaza, 048619 Singapore |
Secretary Name | Mackinnons Solicitors Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(7 years, 11 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Charles Marshall Scott |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Vincent Alfred Slattery |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Secretary Name | Vincent Alfred Slattery |
---|---|
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Mr Johannes Felix Lambertus Maria Simons |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 May 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | First Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE Scotland |
Director Name | Mr Koen Peter Paul Munniksma |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2016(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 May 2016) |
Role | Mathematician |
Country of Residence | Netherlands |
Correspondence Address | First Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE Scotland |
Director Name | Mr Johannes Felix Lambertus Maria Simons |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2016(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | First Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE Scotland |
Director Name | Mr Maurits Wouter Leonard Van Leeuwen |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2018(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Mr Mark Norman Ras |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 November 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Mr Roderik Spronk |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 November 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Registered Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Torry/Ferryhill |
Address Matches | 5 other UK companies use this postal address |
10.8m at £1 | Sentinel Offshore Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,986,977 |
Cash | £75,470 |
Current Liabilities | £458,991 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
1 March 2023 | Delivered on: 1 March 2023 Persons entitled: Glas Trust Corporation Limited (As Security Trustee) Classification: A registered charge Particulars: 64/64TH shares in the vessel “lundy sentinel†(official number 921151). Outstanding |
---|---|
16 December 2022 | Delivered on: 19 December 2022 Persons entitled: Glas Trust Corporation Limted (As Security Agent) Classification: A registered charge Outstanding |
6 December 2022 | Delivered on: 7 December 2022 Persons entitled: Glas Trust Corporation Limted (As Security Agent) Classification: A registered charge Outstanding |
8 November 2022 | Delivered on: 11 November 2022 Persons entitled: Glas Trust Corporation Limted (As Security Agent) Classification: A registered charge Outstanding |
16 August 2022 | Delivered on: 17 August 2022 Persons entitled: Glas Trust Corporation Limited (As Security Trustee) Classification: A registered charge Particulars: 64/64THS of the vessel known as viking sentinel with official number 188042. Outstanding |
4 June 2015 | Delivered on: 15 June 2015 Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent) Classification: A registered charge Particulars: The vessel "sentinel ranger" with official number 8119596. Outstanding |
16 August 2022 | Delivered on: 16 August 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
16 August 2022 | Delivered on: 16 August 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: The vessel known as viking sentinel with imo number 9720718. Outstanding |
16 August 2022 | Delivered on: 16 August 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
17 May 2022 | Delivered on: 18 May 2022 Persons entitled: Glas Trust Corporation Limited (As Security Trustee) Classification: A registered charge Particulars: 64/64THS of the vessel known as trafalgar sentinel - official number: 185904. Outstanding |
17 May 2022 | Delivered on: 17 May 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
17 May 2022 | Delivered on: 17 May 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: The vessel known as trafalgar sentinel with imo number: 9720706. Outstanding |
17 May 2022 | Delivered on: 17 May 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
27 January 2022 | Delivered on: 31 January 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
13 January 2022 | Delivered on: 14 January 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
13 January 2022 | Delivered on: 14 January 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: 64/64THS in the vessel known as cromarty sentinel with official number 183983. Outstanding |
4 June 2015 | Delivered on: 15 June 2015 Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent) Classification: A registered charge Particulars: 64/64TH shares in the vessel "sentinel ranger" with official number 8119596. Outstanding |
13 January 2022 | Delivered on: 14 January 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: The vessel known as cromarty sentinel with imo number 9720691. Outstanding |
13 January 2022 | Delivered on: 14 January 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
29 December 2021 | Delivered on: 11 January 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: 64/64THS in the vessel known as cygnus sentinel with official number 920469. Outstanding |
29 December 2021 | Delivered on: 11 January 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: 64/64THS of the vessel known as portland sentinel with official number 921727. Outstanding |
29 December 2021 | Delivered on: 11 January 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: 64/64THS in the vessel known as fastnet sentinel with official number 920433. Outstanding |
29 December 2021 | Delivered on: 11 January 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: 64/64THS in the vessel known as biscay sentinel with official number 922166. Outstanding |
29 December 2021 | Delivered on: 11 January 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: 64/64THS of the vessel known as scotian sentinel with official number 923526. Outstanding |
29 December 2021 | Delivered on: 11 January 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: 64/64THS in the vessel known as forties sentinel with official number 922826. Outstanding |
29 December 2021 | Delivered on: 11 January 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: 64/64THS in the vessel known as malin sentinel with official number 922896. Outstanding |
29 December 2021 | Delivered on: 11 January 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: 64/64THS in the vessel known as bailey sentinel with official number 922895. Outstanding |
10 February 2015 | Delivered on: 13 February 2015 Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent) Classification: A registered charge Particulars: 64/64THS shares in the vessel cygnus sentinel with official number 920469. Outstanding |
29 December 2021 | Delivered on: 30 December 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
30 December 2021 | Delivered on: 30 December 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
30 December 2021 | Delivered on: 30 December 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: The vessel known as malin sentinel with imo number 9761437. Outstanding |
30 December 2021 | Delivered on: 30 December 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: The vessel known as lundy sentinel with imo number 9696668. Outstanding |
30 December 2021 | Delivered on: 30 December 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: The vessel known as forties sentinel with imo number 9696670. Outstanding |
30 December 2021 | Delivered on: 30 December 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: The vessel known as fastnet sentinel with imo number 9696656. Outstanding |
30 December 2021 | Delivered on: 30 December 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: The vessel known as scotian sentinel with imo number 9163025. Outstanding |
30 December 2021 | Delivered on: 30 December 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: The vessel known as portland sentinel with imo number 9761413. Outstanding |
30 December 2021 | Delivered on: 30 December 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: The vessel known as biscay sentinel with imo number 9761401. Outstanding |
30 December 2021 | Delivered on: 30 December 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: The vessel known as cygnus sentinel with imo number 9696644. Outstanding |
10 February 2015 | Delivered on: 11 February 2015 Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent) Classification: A registered charge Outstanding |
30 December 2021 | Delivered on: 30 December 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: The vessel known as bailey sentinel with imo number 9761425. Outstanding |
25 June 2020 | Delivered on: 30 June 2020 Persons entitled: Nibc Bank N.V. as Security Agent Classification: A registered charge Outstanding |
25 June 2020 | Delivered on: 30 June 2020 Persons entitled: Nibc Bank N.V. as Security Agent Classification: A registered charge Outstanding |
25 June 2020 | Delivered on: 30 June 2020 Persons entitled: Nibc Bank N.V. as Security Agent Classification: A registered charge Outstanding |
25 June 2020 | Delivered on: 30 June 2020 Persons entitled: Nibc Bank N.V. as Security Agent Classification: A registered charge Outstanding |
25 June 2020 | Delivered on: 30 June 2020 Persons entitled: Nibc Bank N.V. as Security Agent Classification: A registered charge Particulars: The vessel known as scotian sentinel with imo number 9163025. Outstanding |
25 June 2020 | Delivered on: 30 June 2020 Persons entitled: Nibc Bank N.V. as Security Agent Classification: A registered charge Particulars: The vessel known as malin sentinel with imo number 9761437. Outstanding |
26 June 2020 | Delivered on: 30 June 2020 Persons entitled: Nibc Bank N.V. as Security Agent Classification: A registered charge Particulars: 64/64THS in the the vessel known as scotian sentinel with official number 923526. Outstanding |
26 June 2020 | Delivered on: 30 June 2020 Persons entitled: Nibc Bank N.V. as Security Agent Classification: A registered charge Particulars: 64/64THS in the vessel known as malin sentinel with official number 922896. Outstanding |
19 March 2019 | Delivered on: 26 March 2019 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
10 February 2015 | Delivered on: 11 February 2015 Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent) Classification: A registered charge Particulars: The vessel cygnus sentinel with hull number SK85. Outstanding |
27 November 2018 | Delivered on: 27 November 2018 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
2 October 2018 | Delivered on: 12 October 2018 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Particulars: The vessel known as bailey sentinel with imo number 9761425. Outstanding |
2 October 2018 | Delivered on: 12 October 2018 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
2 October 2018 | Delivered on: 12 October 2018 Persons entitled: Nibc Bank N.V. (As Security Trustee) Classification: A registered charge Particulars: 64/64THS in the vessel bailey sentinel (with imo number 9761425). Outstanding |
2 October 2018 | Delivered on: 12 October 2018 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
2 October 2018 | Delivered on: 12 October 2018 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
18 May 2018 | Delivered on: 24 May 2018 Persons entitled: Nibc Bank N.V. (As Security Trustee) Classification: A registered charge Particulars: 64/64THS in the vessel biscay sentinel with official number 923180. Outstanding |
18 May 2018 | Delivered on: 21 May 2018 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
18 May 2018 | Delivered on: 21 May 2018 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
18 May 2018 | Delivered on: 21 May 2018 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
20 January 2015 | Delivered on: 27 January 2015 Persons entitled: Norddeutsche Landesbank Girozentrale as Security Agent Classification: A registered charge Outstanding |
18 May 2018 | Delivered on: 21 May 2018 Persons entitled: Nibc Bank N.V. (As Security Trustee) Classification: A registered charge Particulars: The vessel to be known as biscay sentinel with imo number 9761401. Outstanding |
4 December 2017 | Delivered on: 14 December 2017 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Particulars: 64/64TH shares in the vessel "sentinel ranger" with official number 920731. Outstanding |
24 November 2017 | Delivered on: 4 December 2017 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Particulars: 64/64TH shares in the vessel "lundy sentinel" with official number 921151. Outstanding |
24 November 2017 | Delivered on: 4 December 2017 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Particulars: 64/64TH shares in the vessel "portland sentinel" with official number 921727. Outstanding |
30 November 2017 | Delivered on: 4 December 2017 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Particulars: 64/64TH shares in the vessel "cygnus sentinel" with official number 920469. Outstanding |
30 November 2017 | Delivered on: 4 December 2017 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Particulars: 64/64TH shares in the vessel "fastnet sentinel" with official number 920433. Outstanding |
24 November 2017 | Delivered on: 4 December 2017 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Particulars: 64/64TH shares in the vessel "forties sentinel" with official number 922826. Outstanding |
20 November 2017 | Delivered on: 30 November 2017 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
21 November 2017 | Delivered on: 30 November 2017 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
21 November 2017 | Delivered on: 30 November 2017 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
20 January 2015 | Delivered on: 27 January 2015 Persons entitled: Norddeutsche Landesbank Girozentrale as Security Agent Classification: A registered charge Particulars: The vessel fastnet sentinel with official number 920433. Outstanding |
21 November 2017 | Delivered on: 30 November 2017 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
22 November 2017 | Delivered on: 30 November 2017 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Particulars: 64/64TH shares in the vessel "forties sentinel" with imo number 9696670. Outstanding |
22 November 2017 | Delivered on: 30 November 2017 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
21 November 2017 | Delivered on: 30 November 2017 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
21 November 2017 | Delivered on: 30 November 2017 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Particulars: 64/64TH shares in the vessel "cygnus sentinel" with official number 920469. Outstanding |
21 November 2017 | Delivered on: 30 November 2017 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Particulars: 64/64TH shares in the vessel "lundy sentinel" with official number 921151. Outstanding |
21 November 2017 | Delivered on: 30 November 2017 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Particulars: 64/64TH shares in the vessel "sentinel ranger" with official number 920731. Outstanding |
21 November 2017 | Delivered on: 30 November 2017 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Particulars: 64/64TH shares in the vessel "fastnet sentinel" with official number 920433. Outstanding |
21 November 2017 | Delivered on: 30 November 2017 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Particulars: 64/64TH shares in the vessel "portland sentinel" with official number 921727. Outstanding |
23 August 2016 | Delivered on: 25 August 2016 Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
20 January 2015 | Delivered on: 27 January 2015 Persons entitled: Norddeutsche Landesbank Girozentrale as Security Agent Classification: A registered charge Particulars: The vessel fastnet sentinel with hull number SK86. Outstanding |
15 July 2016 | Delivered on: 21 July 2016 Persons entitled: Norddeutsche Landesbank Girozentrale as Security Trustee for the Secured Parties Classification: A registered charge Particulars: 64/64TH shares in the vessel "portland sentinel" (with hull number SK97). Outstanding |
15 July 2016 | Delivered on: 21 July 2016 Persons entitled: Norddeutsche Landesbank Girozentrale as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The vessel "portland sentinel" (with hull number SK97). Outstanding |
15 July 2016 | Delivered on: 21 July 2016 Persons entitled: Norddeutsche Landesbank Girozentrale as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
22 April 2016 | Delivered on: 26 April 2016 Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent) Classification: A registered charge Outstanding |
5 November 2015 | Delivered on: 6 November 2015 Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent) Classification: A registered charge Outstanding |
5 November 2015 | Delivered on: 6 November 2015 Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent) Classification: A registered charge Outstanding |
5 November 2015 | Delivered on: 6 November 2015 Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent) Classification: A registered charge Particulars: The vessel "lundy sentinel" with official number 921151. Outstanding |
5 November 2015 | Delivered on: 6 November 2015 Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent) Classification: A registered charge Particulars: 64/64TH shares in the vessel "lundy sentinel" with official number 921151. Outstanding |
18 June 2015 | Delivered on: 22 June 2015 Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent) Classification: A registered charge Outstanding |
4 June 2015 | Delivered on: 15 June 2015 Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent) Classification: A registered charge Outstanding |
13 January 2015 | Delivered on: 22 January 2015 Persons entitled: Norddeutsche Landesbank Girozentrale as Security Agent Classification: A registered charge Outstanding |
16 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
30 June 2020 | Registration of charge SC4471690052, created on 26 June 2020 (16 pages) |
30 June 2020 | Registration of charge SC4471690056, created on 25 June 2020 (22 pages) |
30 June 2020 | Registration of charge SC4471690053, created on 25 June 2020 (24 pages) |
30 June 2020 | Registration of charge SC4471690054, created on 25 June 2020 (25 pages) |
30 June 2020 | Registration of charge SC4471690051, created on 26 June 2020 (17 pages) |
30 June 2020 | Registration of charge SC4471690055, created on 25 June 2020 (22 pages) |
30 June 2020 | Registration of charge SC4471690057, created on 25 June 2020 (25 pages) |
30 June 2020 | Registration of charge SC4471690058, created on 25 June 2020 (25 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
27 March 2020 | Satisfaction of charge SC4471690004 in full (1 page) |
27 March 2020 | Satisfaction of charge SC4471690009 in full (1 page) |
27 March 2020 | Satisfaction of charge SC4471690016 in full (1 page) |
27 March 2020 | Satisfaction of charge SC4471690005 in full (1 page) |
27 March 2020 | Satisfaction of charge SC4471690019 in full (1 page) |
27 March 2020 | Satisfaction of charge SC4471690013 in full (1 page) |
27 March 2020 | Satisfaction of charge SC4471690017 in full (1 page) |
27 March 2020 | Satisfaction of charge SC4471690007 in full (1 page) |
27 March 2020 | Satisfaction of charge SC4471690003 in full (1 page) |
27 March 2020 | Satisfaction of charge SC4471690020 in full (1 page) |
27 March 2020 | Satisfaction of charge SC4471690018 in full (1 page) |
27 March 2020 | Satisfaction of charge SC4471690006 in full (1 page) |
27 March 2020 | Satisfaction of charge SC4471690010 in full (1 page) |
27 March 2020 | Satisfaction of charge SC4471690015 in full (1 page) |
27 March 2020 | Satisfaction of charge SC4471690001 in full (1 page) |
27 March 2020 | Satisfaction of charge SC4471690012 in full (1 page) |
27 March 2020 | Satisfaction of charge SC4471690008 in full (1 page) |
27 March 2020 | Satisfaction of charge SC4471690014 in full (1 page) |
27 March 2020 | Satisfaction of charge SC4471690002 in full (1 page) |
27 March 2020 | Satisfaction of charge SC4471690011 in full (1 page) |
6 February 2020 | Statement by Directors (1 page) |
6 February 2020 | Solvency Statement dated 27/01/20 (1 page) |
6 February 2020 | Resolutions
|
6 February 2020 | Statement of capital on 6 February 2020
|
19 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
21 June 2019 | Satisfaction of charge SC4471690038 in full (4 pages) |
21 June 2019 | Satisfaction of charge SC4471690023 in full (4 pages) |
21 June 2019 | Part of the property or undertaking has been released from charge SC4471690031 (5 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
26 March 2019 | Registration of charge SC4471690050, created on 19 March 2019 (50 pages) |
27 November 2018 | Registration of charge SC4471690049, created on 27 November 2018 (22 pages) |
12 October 2018 | Registration of charge SC4471690045, created on 2 October 2018 (26 pages) |
12 October 2018 | Registration of charge SC4471690048, created on 2 October 2018 (25 pages) |
12 October 2018 | Registration of charge SC4471690047, created on 2 October 2018 (22 pages) |
12 October 2018 | Registration of charge SC4471690044, created on 2 October 2018 (22 pages) |
12 October 2018 | Registration of charge SC4471690046, created on 2 October 2018 (18 pages) |
10 October 2018 | Registered office address changed from First Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE to The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ on 10 October 2018 (1 page) |
28 September 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
20 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
14 September 2018 | Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 September 2018 (1 page) |
14 September 2018 | Appointment of Mr Maurits Wouter Leonard Van Leeuwen as a director on 1 September 2018 (2 pages) |
31 July 2018 | Statement of capital following an allotment of shares on 24 July 2018
|
24 May 2018 | Registration of charge SC4471690043, created on 18 May 2018 (10 pages) |
21 May 2018 | Registration of charge SC4471690039, created on 18 May 2018 (27 pages) |
21 May 2018 | Registration of charge SC4471690041, created on 18 May 2018 (22 pages) |
21 May 2018 | Registration of charge SC4471690042, created on 18 May 2018 (26 pages) |
21 May 2018 | Registration of charge SC4471690040, created on 18 May 2018 (22 pages) |
16 May 2018 | Statement of capital following an allotment of shares on 16 May 2018
|
2 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
14 December 2017 | Registration of charge SC4471690038, created on 4 December 2017 (9 pages) |
14 December 2017 | Registration of charge SC4471690038, created on 4 December 2017 (9 pages) |
4 December 2017 | Registration of charge SC4471690034, created on 30 November 2017 (9 pages) |
4 December 2017 | Registration of charge SC4471690033, created on 24 November 2017 (9 pages) |
4 December 2017 | Registration of charge SC4471690034, created on 30 November 2017 (9 pages) |
4 December 2017 | Registration of charge SC4471690035, created on 30 November 2017 (9 pages) |
4 December 2017 | Registration of charge SC4471690036, created on 24 November 2017 (9 pages) |
4 December 2017 | Registration of charge SC4471690033, created on 24 November 2017 (9 pages) |
4 December 2017 | Registration of charge SC4471690037, created on 24 November 2017 (9 pages) |
4 December 2017 | Registration of charge SC4471690036, created on 24 November 2017 (9 pages) |
4 December 2017 | Registration of charge SC4471690035, created on 30 November 2017 (9 pages) |
4 December 2017 | Registration of charge SC4471690037, created on 24 November 2017 (9 pages) |
30 November 2017 | Registration of charge SC4471690031, created on 21 November 2017 (50 pages) |
30 November 2017 | Registration of charge SC4471690028, created on 22 November 2017 (47 pages) |
30 November 2017 | Registration of charge SC4471690031, created on 21 November 2017 (50 pages) |
30 November 2017 | Registration of charge SC4471690025, created on 21 November 2017 (47 pages) |
30 November 2017 | Registration of charge SC4471690032, created on 20 November 2017 (14 pages) |
30 November 2017 | Registration of charge SC4471690027, created on 22 November 2017 (40 pages) |
30 November 2017 | Registration of charge SC4471690029, created on 21 November 2017 (40 pages) |
30 November 2017 | Registration of charge SC4471690021, created on 21 November 2017 (47 pages) |
30 November 2017 | Registration of charge SC4471690028, created on 22 November 2017 (47 pages) |
30 November 2017 | Registration of charge SC4471690029, created on 21 November 2017 (40 pages) |
30 November 2017 | Registration of charge SC4471690024, created on 21 November 2017 (47 pages) |
30 November 2017 | Registration of charge SC4471690023, created on 21 November 2017 (47 pages) |
30 November 2017 | Registration of charge SC4471690027, created on 22 November 2017 (40 pages) |
30 November 2017 | Registration of charge SC4471690022, created on 21 November 2017 (47 pages) |
30 November 2017 | Registration of charge SC4471690030, created on 21 November 2017 (40 pages) |
30 November 2017 | Registration of charge SC4471690032, created on 20 November 2017 (14 pages) |
30 November 2017 | Registration of charge SC4471690025, created on 21 November 2017 (47 pages) |
30 November 2017 | Registration of charge SC4471690026, created on 21 November 2017 (40 pages) |
30 November 2017 | Registration of charge SC4471690021, created on 21 November 2017 (47 pages) |
30 November 2017 | Registration of charge SC4471690024, created on 21 November 2017 (47 pages) |
30 November 2017 | Registration of charge SC4471690023, created on 21 November 2017 (47 pages) |
30 November 2017 | Registration of charge SC4471690030, created on 21 November 2017 (40 pages) |
30 November 2017 | Registration of charge SC4471690026, created on 21 November 2017 (40 pages) |
30 November 2017 | Registration of charge SC4471690022, created on 21 November 2017 (47 pages) |
14 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
14 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
27 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
16 June 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
16 June 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
25 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
25 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
25 August 2016 | Registration of charge SC4471690020, created on 23 August 2016 (32 pages) |
25 August 2016 | Registration of charge SC4471690020, created on 23 August 2016 (32 pages) |
17 August 2016 | Accounts for a small company made up to 31 December 2015 (12 pages) |
17 August 2016 | Accounts for a small company made up to 31 December 2015 (12 pages) |
21 July 2016 | Registration of charge SC4471690017, created on 15 July 2016 (48 pages) |
21 July 2016 | Registration of charge SC4471690019, created on 15 July 2016 (9 pages) |
21 July 2016 | Registration of charge SC4471690018, created on 15 July 2016 (47 pages) |
21 July 2016 | Registration of charge SC4471690017, created on 15 July 2016 (48 pages) |
21 July 2016 | Registration of charge SC4471690018, created on 15 July 2016 (47 pages) |
21 July 2016 | Registration of charge SC4471690019, created on 15 July 2016 (9 pages) |
7 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
16 May 2016 | Termination of appointment of Koen Peter Paul Munniksma as a director on 1 May 2016 (1 page) |
16 May 2016 | Appointment of Mr Johannes Felix Lambertus Maria Simons as a director on 1 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Koen Peter Paul Munniksma as a director on 1 May 2016 (1 page) |
16 May 2016 | Appointment of Mr Johannes Felix Lambertus Maria Simons as a director on 1 May 2016 (2 pages) |
27 April 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
27 April 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
26 April 2016 | Registration of charge SC4471690016, created on 22 April 2016 (22 pages) |
26 April 2016 | Registration of charge SC4471690016, created on 22 April 2016 (22 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
31 March 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
3 February 2016 | Appointment of Mr Koen Peter Paul Munniksma as a director on 1 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 February 2016 (1 page) |
3 February 2016 | Appointment of Mr Koen Peter Paul Munniksma as a director on 1 February 2016 (2 pages) |
6 November 2015 | Registration of charge SC4471690013, created on 5 November 2015 (25 pages) |
6 November 2015 | Registration of charge SC4471690012, created on 5 November 2015 (9 pages) |
6 November 2015 | Registration of charge SC4471690013, created on 5 November 2015 (25 pages) |
6 November 2015 | Registration of charge SC4471690012, created on 5 November 2015 (9 pages) |
6 November 2015 | Registration of charge SC4471690015, created on 5 November 2015 (22 pages) |
6 November 2015 | Registration of charge SC4471690014, created on 5 November 2015 (25 pages) |
6 November 2015 | Registration of charge SC4471690014, created on 5 November 2015 (25 pages) |
6 November 2015 | Registration of charge SC4471690015, created on 5 November 2015 (22 pages) |
3 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 July 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
22 June 2015 | Registration of charge SC4471690011, created on 18 June 2015 (22 pages) |
22 June 2015 | Registration of charge SC4471690011, created on 18 June 2015 (22 pages) |
15 June 2015 | Registration of charge SC4471690008, created on 4 June 2015 (9 pages) |
15 June 2015 | Registration of charge SC4471690009, created on 4 June 2015 (25 pages) |
15 June 2015 | Registration of charge SC4471690009, created on 4 June 2015 (25 pages) |
15 June 2015 | Registration of charge SC4471690008, created on 4 June 2015 (9 pages) |
15 June 2015 | Registration of charge SC4471690010, created on 4 June 2015 (26 pages) |
15 June 2015 | Registration of charge SC4471690008, created on 4 June 2015 (9 pages) |
15 June 2015 | Registration of charge SC4471690010, created on 4 June 2015 (26 pages) |
15 June 2015 | Registration of charge SC4471690009, created on 4 June 2015 (25 pages) |
15 June 2015 | Registration of charge SC4471690010, created on 4 June 2015 (26 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
13 February 2015 | Registration of charge SC4471690007, created on 10 February 2015 (9 pages) |
13 February 2015 | Registration of charge SC4471690007, created on 10 February 2015 (9 pages) |
11 February 2015 | Registration of charge SC4471690005, created on 10 February 2015 (25 pages) |
11 February 2015 | Registration of charge SC4471690005, created on 10 February 2015 (25 pages) |
11 February 2015 | Registration of charge SC4471690006, created on 10 February 2015 (32 pages) |
11 February 2015 | Registration of charge SC4471690006, created on 10 February 2015 (32 pages) |
27 January 2015 | Registration of charge SC4471690002, created on 20 January 2015 (25 pages) |
27 January 2015 | Registration of charge SC4471690003, created on 20 January 2015 (9 pages) |
27 January 2015 | Registration of charge SC4471690003, created on 20 January 2015 (9 pages) |
27 January 2015 | Registration of charge SC4471690004, created on 20 January 2015 (34 pages) |
27 January 2015 | Registration of charge SC4471690002, created on 20 January 2015 (25 pages) |
27 January 2015 | Registration of charge SC4471690004, created on 20 January 2015 (34 pages) |
26 January 2015 | Memorandum and Articles of Association (18 pages) |
26 January 2015 | Resolutions
|
26 January 2015 | Memorandum and Articles of Association (18 pages) |
26 January 2015 | Resolutions
|
22 January 2015 | Registration of charge SC4471690001, created on 13 January 2015 (14 pages) |
22 January 2015 | Registration of charge SC4471690001, created on 13 January 2015 (14 pages) |
13 January 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 13 November 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 13 November 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 25 April 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 25 April 2014
|
9 January 2015 | Statement of capital following an allotment of shares on 25 April 2014
|
9 January 2015 | Statement of capital following an allotment of shares on 25 April 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 25 April 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 25 April 2014
|
23 December 2014 | Registered office address changed from Navigator House First Floor Waterloo Quay Aberdeen AB11 5DE Scotland to First Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from Navigator House First Floor Waterloo Quay Aberdeen AB11 5DE Scotland to First Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE on 23 December 2014 (1 page) |
12 November 2014 | Registered office address changed from 2Nd Floor Pioneer House Waterloo Quay Aberdeen AB11 5DE to Navigator House First Floor Waterloo Quay Aberdeen AB11 5DE on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 2Nd Floor Pioneer House Waterloo Quay Aberdeen AB11 5DE to Navigator House First Floor Waterloo Quay Aberdeen AB11 5DE on 12 November 2014 (1 page) |
19 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
29 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (5 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (5 pages) |
29 January 2014 | Statement of capital following an allotment of shares on 14 October 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 31 May 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 14 October 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 31 May 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
16 May 2013 | Resolutions
|
16 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
16 May 2013 | Resolutions
|
16 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
9 May 2013 | Appointment of Mr Johannes Felix Lambertus Maria Simons as a director (2 pages) |
9 May 2013 | Appointment of Mr Johannes Felix Lambertus Maria Simons as a director (2 pages) |
12 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
12 April 2013 | Termination of appointment of Charles Scott as a director (1 page) |
12 April 2013 | Appointment of Mr Jonathan Clive Mitchell as a director (2 pages) |
12 April 2013 | Appointment of Mr Rory Stuart Deans as a director (2 pages) |
12 April 2013 | Termination of appointment of Charles Scott as a director (1 page) |
12 April 2013 | Appointment of Vincent Alfred Slattery as a secretary (1 page) |
12 April 2013 | Appointment of Vincent Alfred Slattery as a secretary (1 page) |
12 April 2013 | Appointment of Mr Rory Stuart Deans as a director (2 pages) |
12 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
12 April 2013 | Appointment of Mr Jonathan Clive Mitchell as a director (2 pages) |
12 April 2013 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland on 12 April 2013 (1 page) |
12 April 2013 | Appointment of Mr Vincent Alfred Slattery as a director (2 pages) |
12 April 2013 | Appointment of Mr Vincent Alfred Slattery as a director (2 pages) |
10 April 2013 | Incorporation
|
10 April 2013 | Incorporation
|