Company NameSAS Marine Services Ltd
DirectorsScott Alexander Stephen and Marie Claire Stephen
Company StatusActive
Company NumberSC482947
CategoryPrivate Limited Company
Incorporation Date25 July 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Scott Alexander Stephen
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed25 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Cairndenity Place Inverallochy
Fraserburgh
AB43 8TD
Scotland
Director NameMrs Marie Claire Stephen
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(2 months, 4 weeks after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Cairndenity Place Inverallochy
Fraserburgh
Aberdeenshire
AB43 8TD
Scotland

Location

Registered Address2 Cross Street
Fraserburgh
Aberdeenshire
AB43 9EQ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

13 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 July 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
2 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(5 pages)
25 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(5 pages)
12 August 2015Registered office address changed from 4 Cairndenity Place Inverallochy Fraserburgh Aberdeenshire AB43 8TD Scotland to 2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 4 Cairndenity Place Inverallochy Fraserburgh Aberdeenshire AB43 8TD Scotland to 2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ on 12 August 2015 (1 page)
21 May 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
21 May 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
3 November 2014Registered office address changed from 2 Cross Street Fraserburgh AB43 9EQ United Kingdom to 4 Cairndenity Place Inverallochy Fraserburgh Aberdeenshire AB43 8TD on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 2 Cross Street Fraserburgh AB43 9EQ United Kingdom to 4 Cairndenity Place Inverallochy Fraserburgh Aberdeenshire AB43 8TD on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 2 Cross Street Fraserburgh AB43 9EQ United Kingdom to 4 Cairndenity Place Inverallochy Fraserburgh Aberdeenshire AB43 8TD on 3 November 2014 (1 page)
21 October 2014Appointment of Mrs Marie Claire Stephen as a director on 21 October 2014 (2 pages)
21 October 2014Appointment of Mrs Marie Claire Stephen as a director on 21 October 2014 (2 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 10
(22 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 10
(22 pages)