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 | Closed |
Appointed | 06 January 2014(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 Maurits Wouter Leonard Van Leeuwen |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 September 2018(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 April 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 Johannes Felix Lambertus Maria Simons |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | First Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE Scotland |
Director Name | Mr Vincent Alfred Slattery |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 January 2014(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 | 06 January 2014(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 Koen Peter Paul Munniksma |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2016(2 years 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(2 years, 3 months 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 |
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 |
1 at £1 | Sentinel Offshore Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,580,159 |
Gross Profit | -£501,291 |
Net Worth | -£787,342 |
Cash | £2 |
Current Liabilities | £804,340 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 November 2015 | Delivered on: 6 November 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 |
10 February 2015 | Delivered on: 11 February 2015 Persons entitled: Norddeutsche Landesbank Girozentrale (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 |
13 January 2015 | Delivered on: 20 January 2015 Persons entitled: Norddeutsche Landesbank Girozentrale as Security Agent Classification: A registered charge Outstanding |
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 January 2021 | Application to strike the company off the register (2 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 March 2020 | Withdraw the company strike off application (1 page) |
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2020 | Application to strike the company off the register (2 pages) |
6 February 2020 | Statement by Directors (1 page) |
6 February 2020 | Statement of capital on 6 February 2020
|
6 February 2020 | Resolutions
|
6 February 2020 | Solvency Statement dated 27/01/20 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 September 2019 | Satisfaction of charge SC4666940003 in full (1 page) |
26 September 2019 | Satisfaction of charge SC4666940001 in full (1 page) |
26 September 2019 | Satisfaction of charge SC4666940002 in full (1 page) |
26 September 2019 | Satisfaction of charge SC4666940004 in full (1 page) |
26 September 2019 | Satisfaction of charge SC4666940005 in full (1 page) |
19 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 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) |
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) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 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) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 August 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
31 August 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
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 | 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) |
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 February 2016 | Appointment of Mr Koen Peter Paul Munniksma as a director on 1 February 2016 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
6 November 2015 | Registration of charge SC4666940005, created on 5 November 2015 (25 pages) |
6 November 2015 | Registration of charge SC4666940005, created on 5 November 2015 (25 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) |
15 June 2015 | Registration of charge SC4666940004, created on 4 June 2015 (26 pages) |
15 June 2015 | Registration of charge SC4666940004, created on 4 June 2015 (26 pages) |
15 June 2015 | Registration of charge SC4666940004, created on 4 June 2015 (26 pages) |
11 February 2015 | Registration of charge SC4666940003, created on 10 February 2015 (32 pages) |
11 February 2015 | Registration of charge SC4666940003, created on 10 February 2015 (32 pages) |
27 January 2015 | Registration of charge SC4666940002, created on 20 January 2015 (34 pages) |
27 January 2015 | Registration of charge SC4666940002, created on 20 January 2015 (34 pages) |
26 January 2015 | Resolutions
|
26 January 2015 | Memorandum and Articles of Association (18 pages) |
26 January 2015 | Memorandum and Articles of Association (18 pages) |
26 January 2015 | Resolutions
|
20 January 2015 | Registration of charge SC4666940001, created on 13 January 2015 (14 pages) |
20 January 2015 | Registration of charge SC4666940001, created on 13 January 2015 (14 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
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 Scotland 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 Scotland to Navigator House First Floor Waterloo Quay Aberdeen AB11 5DE on 12 November 2014 (1 page) |
24 March 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
24 March 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
27 January 2014 | Resolutions
|
27 January 2014 | Resolutions
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|