SINCLAIR BAY SUBSEA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

09/01/259 January 2025

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

16/01/2416 January 2024

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

21/03/2321 March 2023 Registration of charge SC4129600001, created on 2023-03-21

View Document

20/02/2320 February 2023 Termination of appointment of Louise Marie Sinclair as a secretary on 2022-10-18

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Appointment of Stronachs Secretaries Limited as a secretary on 2022-10-18

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Appointment of Mr Steven Murdoch Dunbar as a director on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Steven Murdoch Dunbar as a director on 2023-01-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

11/01/2311 January 2023 Cessation of Sinclair Bay Group Limited as a person with significant control on 2022-10-18

View Document

11/01/2311 January 2023 Notification of Clan Partners Limited as a person with significant control on 2022-10-18

View Document

11/01/2311 January 2023 Appointment of Mr Steven Murdoch Dunbar as a director on 2022-10-18

View Document

11/01/2311 January 2023 Appointment of Mr John Angus Macgregor as a director on 2022-10-18

View Document

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

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-26 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CESSATION OF LOUISE MARIE SINCLAIR AS A PSC

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SINCLAIR BAY GROUP LIMITED

View Document

11/12/1911 December 2019 CESSATION OF LOUISE MARIE SINCLAIR AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 DIRECTOR APPOINTED MR PETER WILLIAM SINCLAIR

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE MARIE SINCLAIR

View Document

03/01/183 January 2018 CESSATION OF PETER WILLIAM SINCLAIR AS A PSC

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SINCLAIR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

28/12/1128 December 2011 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

12/12/1112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information