Company NameScotian Sentinel Limited
Company StatusDissolved
Company NumberSC604087
CategoryPrivate Limited Company
Incorporation Date1 August 2018(5 years, 9 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Rory Stuart Deans
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 1 Eighth Floor
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMaurits Wouter Leonard Van Leeuwen
Date of BirthJuly 1980 (Born 43 years ago)
NationalityDutch
StatusClosed
Appointed01 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Exchange 1 Eighth Floor
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Secretary NameMackinnons Solicitors Llp (Corporation)
StatusClosed
Appointed01 April 2021(2 years, 8 months after company formation)
Appointment Duration5 months, 1 week (closed 07 September 2021)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Secretary NameVincent Alfred Slattery
StatusResigned
Appointed01 August 2018(same day as company formation)
RoleCompany Director
Correspondence AddressThe Exchange 1 Eighth Floor
62 Market Street
Aberdeen
AB11 5PJ
Scotland

Location

Registered AddressThe Exchange 1 Eighth Floor
62 Market Street
Aberdeen
AB11 5PJ
Scotland
ConstituencyAberdeen North
WardTorry/Ferryhill
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
21 July 2021Notification of Maas Capital Offshore B.V. as a person with significant control on 21 July 2021 (2 pages)
21 July 2021Cessation of Mco 1 B.V as a person with significant control on 21 July 2021 (1 page)
21 July 2021Confirmation statement made on 21 July 2021 with updates (4 pages)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
15 June 2021Application to strike the company off the register (3 pages)
3 June 2021Statement by Directors (1 page)
3 June 2021Statement of capital on 3 June 2021
  • GBP 4
(3 pages)
3 June 2021Solvency Statement dated 21/05/21 (1 page)
3 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 April 2021Register inspection address has been changed to 14 Carden Place Aberdeen AB10 1UR (1 page)
26 April 2021Register(s) moved to registered inspection location 14 Carden Place Aberdeen AB10 1UR (1 page)
1 April 2021Appointment of Mackinnons Solicitors Llp as a secretary on 1 April 2021 (2 pages)
24 March 2021Termination of appointment of Vincent Alfred Slattery as a secretary on 24 March 2021 (1 page)
13 July 2020Accounts for a small company made up to 31 December 2019 (10 pages)
9 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
10 October 2018Registered office address changed from First Floor, Navigator House 79 Waterloo Quay Aberdeen AB11 5DE United Kingdom to The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ on 10 October 2018 (1 page)
30 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 August 2018Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
8 August 2018Appointment of Maurits Wouter Leonard Van Leeuwen as a director on 1 August 2018 (2 pages)
1 August 2018Incorporation
Statement of capital on 2018-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)