62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director Name | Mr Jonathan Clive Mitchell |
---|---|
Date of Birth | October 1966 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Exchange 1 Eight Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Mr Vincent Alfred Slattery |
---|---|
Date of Birth | April 1962 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 April 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | The Exchange 1 Eight Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Secretary Name | Vincent Alfred Slattery |
---|---|
Status | Current |
Appointed | 11 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Exchange 1 Eight Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Mr Maurits Wouter Leonard Van Leeuwen |
---|---|
Date of Birth | September 1980 (Born 41 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 September 2018(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Exchange 1 Eight Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Mr John Alexander Black |
---|---|
Date of Birth | August 1967 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange 1 Eight Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Mr Mark Norman Ras |
---|---|
Date of Birth | September 1971 (Born 50 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 November 2021(8 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Exchange 1 Eight Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Mr Roderik Spronk |
---|---|
Date of Birth | September 1983 (Born 38 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 November 2021(8 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Exchange 1 Eight Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Secretary Name | Mackinnons Solicitors Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Vincent Alfred Slattery |
---|---|
Date of Birth | April 1962 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | The Exchange 1 Eight Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Secretary Name | Vincent Alfred Slattery |
---|---|
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Exchange 1 Eight Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Mr Johannes Felix Lambertus Maria Simons |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 May 2013(4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Ground Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE Scotland |
Director Name | Mr Koen Peter Paul Munniksma |
---|---|
Date of Birth | February 1984 (Born 38 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 | Ground Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE Scotland |
Director Name | Mr Johannes Felix Lambertus Maria Simons |
---|---|
Date of Birth | May 1965 (Born 57 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 | Ground Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE Scotland |
Director Name | Mr Maurits Wouter Leonard Van Leeuwen |
---|---|
Date of Birth | September 1980 (Born 41 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 Eight Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Registered Address | The Exchange 1 Eight Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Torry/Ferryhill |
1 at £1 | Sentinel Offshore Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,990 |
Net Worth | -£34,032 |
Cash | £955 |
Current Liabilities | £46,178 |
Latest Accounts | 31 December 2020 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (4 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2022 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 April 2023 (10 months, 3 weeks from now) |
29 December 2021 | Delivered on: 30 December 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
20 November 2017 | Delivered on: 30 November 2017 Persons entitled: Nibc Bank N.V. (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 |
30 December 2021 | Registration of charge SC4473100003, created on 29 December 2021 (14 pages) |
---|---|
23 November 2021 | Appointment of Mr Mark Norman Ras as a director on 23 November 2021 (2 pages) |
23 November 2021 | Appointment of Mr Roderik Spronk as a director on 23 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Maurits Wouter Leonard Van Leeuwen as a director on 23 November 2021 (1 page) |
14 June 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
13 April 2021 | Register(s) moved to registered inspection location 14 Carden Place Aberdeen AB10 1UR (1 page) |
13 April 2021 | Register inspection address has been changed to 14 Carden Place Aberdeen AB10 1UR (1 page) |
1 April 2021 | Appointment of John Alexander Black as a director on 1 April 2021 (2 pages) |
1 April 2021 | Appointment of Mackinnons Solicitors Llp as a secretary on 1 April 2021 (2 pages) |
24 March 2021 | Termination of appointment of Vincent Alfred Slattery as a director on 24 March 2021 (1 page) |
24 March 2021 | Termination of appointment of Vincent Alfred Slattery as a secretary on 24 March 2021 (1 page) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 February 2020 | Satisfaction of charge SC4473100001 in full (1 page) |
19 September 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 October 2018 | Registered office address changed from Ground Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE to The Exchange 1 Eight Floor 62 Market Street Aberdeen AB11 5PJ on 10 October 2018 (1 page) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
14 September 2018 | Appointment of Mr Maurits Wouter Leonard Van Leeuwen as a director on 1 September 2018 (2 pages) |
14 September 2018 | Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 September 2018 (1 page) |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 November 2017 | Registration of charge SC4473100002, created on 20 November 2017 (14 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
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) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (10 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) |
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) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
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 | 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 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 August 2015 | Full accounts made up to 31 December 2014 (17 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
|
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 SC4473100001, created on 13 January 2015 (14 pages) |
22 January 2015 | Registration of charge SC4473100001, created on 13 January 2015 (14 pages) |
23 December 2014 | Registered office address changed from Navigator House Ground Floor Navigator House Aberdeen AB11 5DE Scotland to Ground 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 Ground Floor Navigator House Aberdeen AB11 5DE Scotland to Ground Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE on 23 December 2014 (1 page) |
12 November 2014 | Registered office address changed from Navigator House First Floor Navigator House Aberdeen AB11 5DE Scotland to Navigator House Ground Floor Navigator House Aberdeen AB11 5DE on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 2Nd Floor Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE to Navigator House Ground Floor Navigator House Aberdeen AB11 5DE on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from Navigator House First Floor Navigator House Aberdeen AB11 5DE Scotland to Navigator House Ground Floor Navigator House Aberdeen AB11 5DE on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 2Nd Floor Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE to Navigator House Ground Floor Navigator House Aberdeen AB11 5DE on 12 November 2014 (1 page) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
21 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Resolutions
|
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) |
15 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
15 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
11 April 2013 | Incorporation
|
11 April 2013 | Incorporation
|