SINCLAIR BAY SUBSEA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | |
09/01/259 January 2025 | |
09/01/259 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
09/01/259 January 2025 | |
07/01/257 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
16/01/2416 January 2024 | |
16/01/2416 January 2024 | |
16/01/2416 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
16/01/2416 January 2024 | |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-04 with updates |
21/03/2321 March 2023 | Registration of charge SC4129600001, created on 2023-03-21 |
20/02/2320 February 2023 | Termination of appointment of Louise Marie Sinclair as a secretary on 2022-10-18 |
17/02/2317 February 2023 | Resolutions |
17/02/2317 February 2023 | Appointment of Stronachs Secretaries Limited as a secretary on 2022-10-18 |
17/02/2317 February 2023 | Resolutions |
17/02/2317 February 2023 | Memorandum and Articles of Association |
01/02/231 February 2023 | Appointment of Mr Steven Murdoch Dunbar as a director on 2023-02-01 |
01/02/231 February 2023 | Termination of appointment of Steven Murdoch Dunbar as a director on 2023-01-31 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-04 with updates |
11/01/2311 January 2023 | Cessation of Sinclair Bay Group Limited as a person with significant control on 2022-10-18 |
11/01/2311 January 2023 | Notification of Clan Partners Limited as a person with significant control on 2022-10-18 |
11/01/2311 January 2023 | Appointment of Mr Steven Murdoch Dunbar as a director on 2022-10-18 |
11/01/2311 January 2023 | Appointment of Mr John Angus Macgregor as a director on 2022-10-18 |
11/01/2311 January 2023 | Registered office address changed from Glenrest Stain Keiss Caithness KW1 4XG to Inspec House Wellheads Drive Dyce Aberdeen Aberdeen AB21 7GQ on 2023-01-11 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-26 with no updates |
10/05/2210 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | CESSATION OF LOUISE MARIE SINCLAIR AS A PSC |
11/12/1911 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SINCLAIR BAY GROUP LIMITED |
11/12/1911 December 2019 | CESSATION OF LOUISE MARIE SINCLAIR AS A PSC |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | DIRECTOR APPOINTED MR PETER WILLIAM SINCLAIR |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
03/01/183 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE MARIE SINCLAIR |
03/01/183 January 2018 | CESSATION OF PETER WILLIAM SINCLAIR AS A PSC |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER SINCLAIR |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/12/1520 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/12/1514 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
26/01/1526 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders |
28/12/1128 December 2011 | CURREXT FROM 31/12/2012 TO 31/03/2013 |
12/12/1112 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company