Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SENTINEL MARINE INVESTMENTS LIMITED
Company Information for

SENTINEL MARINE INVESTMENTS LIMITED

THE EXCHANGE 1 EIGHTH FLOOR, 62 MARKET STREET, ABERDEEN, AB11 5PJ,
Company Registration Number
SC322111
Private Limited Company
Active

Company Overview

About Sentinel Marine Investments Ltd
SENTINEL MARINE INVESTMENTS LIMITED was founded on 2007-04-24 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Sentinel Marine Investments Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SENTINEL MARINE INVESTMENTS LIMITED
 
Legal Registered Office
THE EXCHANGE 1 EIGHTH FLOOR
62 MARKET STREET
ABERDEEN
AB11 5PJ
Other companies in AB11
 
Previous Names
SENTINEL MARINE SUPPORT LIMITED02/05/2013
SENTINEL MARINE LIMITED09/04/2013
MOUNTWEST 745 LIMITED26/04/2007
Filing Information
Company Number SC322111
Company ID Number SC322111
Date formed 2007-04-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 16:03:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENTINEL MARINE INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SENTINEL MARINE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
VINCENT ALFRED SLATTERY
Company Secretary 2013-02-01
RORY STUART DEANS
Director 2007-04-24
JONATHAN CLIVE MITCHELL
Director 2013-02-11
VINCENT ALFRED SLATTERY
Director 2013-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
STRONACHS SECRETARIES LIMITED
Company Secretary 2008-05-04 2013-02-01
STRONACHS
Nominated Secretary 2007-04-24 2008-05-04
EWAN CRAIG NEILSON
Nominated Director 2007-04-24 2007-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RORY STUART DEANS SENTINEL OFFSHORE VESSELS 54 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
RORY STUART DEANS SENTINEL MARINE FALKLAND ISLANDS LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
RORY STUART DEANS THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED Director 2014-07-20 CURRENT 1979-12-31 Active
RORY STUART DEANS SENTINEL RANGER LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active - Proposal to Strike off
RORY STUART DEANS SENTINEL OFFSHORE VESSELS 3 LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active - Proposal to Strike off
RORY STUART DEANS SENTINEL OFFSHORE VESSELS 2 LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
RORY STUART DEANS SENTINEL OFFSHORE HOLDINGS LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
RORY STUART DEANS SENTINEL CREWING LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
RORY STUART DEANS SENTINEL OFFSHORE VESSELS LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
RORY STUART DEANS SENTINEL MARINE LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
RORY STUART DEANS R DAVIDSON LIMITED Director 2011-03-01 CURRENT 2005-05-10 Liquidation
RORY STUART DEANS GENNY HIRE LIMITED Director 2010-01-26 CURRENT 2008-12-05 Active
JONATHAN CLIVE MITCHELL SENTINEL OFFSHORE VESSELS 54 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
JONATHAN CLIVE MITCHELL SENTINEL MARINE FALKLAND ISLANDS LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
JONATHAN CLIVE MITCHELL SENTINEL OFFSHORE VESSELS 3 LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active - Proposal to Strike off
JONATHAN CLIVE MITCHELL SENTINEL OFFSHORE VESSELS 2 LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
JONATHAN CLIVE MITCHELL SENTINEL CREWING LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
JONATHAN CLIVE MITCHELL SENTINEL OFFSHORE VESSELS LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
JONATHAN CLIVE MITCHELL SENTINEL MARINE LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-08DIRECTOR APPOINTED CHEE WEE CHERN
2024-03-08APPOINTMENT TERMINATED, DIRECTOR RORY STUART DEANS
2024-03-08APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER BLACK
2024-03-08DIRECTOR APPOINTED CHEE SONG CHERN
2024-03-08APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLIVE MITCHELL
2023-12-07CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES
2023-08-18APPOINTMENT TERMINATED, DIRECTOR VINCENT ALFRED SLATTERY
2023-06-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-08Director's details changed for Mr Rory Stuart Deans on 2022-09-08
2022-09-08Director's details changed for Mr Jonathan Clive Mitchell on 2022-09-08
2022-09-08Director's details changed for Mr Vincent Alfred Slattery on 2022-09-08
2022-09-08Change of details for Mr Rory Stuart Deans as a person with significant control on 2022-08-09
2022-08-2409/08/22 STATEMENT OF CAPITAL GBP 15661773
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-12-02SH0122/11/21 STATEMENT OF CAPITAL GBP 14004837
2021-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-14SH0124/03/21 STATEMENT OF CAPITAL GBP 12804837
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-04-14AD03Registers moved to registered inspection location of 14 Carden Place Aberdeen AB10 1UR
2021-04-14AP04Appointment of Mackinnons Solicitors Llp as company secretary on 2021-03-31
2021-04-14AD02Register inspection address changed to 14 Carden Place Aberdeen AB10 1UR
2021-04-14TM02Termination of appointment of Vincent Alfred Slattery on 2021-03-31
2021-04-01AP01DIRECTOR APPOINTED JOHN ALEXANDER BLACK
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/18 FROM First Floor Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 12449369
2018-03-26SH0126/03/18 STATEMENT OF CAPITAL GBP 12449369
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 12448369
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-11-09SH0130/06/16 STATEMENT OF CAPITAL GBP 399
2016-10-21SH0110/06/16 STATEMENT OF CAPITAL GBP 399
2016-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-04CH01Director's details changed for Mr Vincent Alfred Slattery on 2015-08-17
2016-04-04CH03SECRETARY'S DETAILS CHNAGED FOR VINCENT ALFRED SLATTERY on 2015-08-17
2016-03-31SH0130/11/15 STATEMENT OF CAPITAL GBP 387
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 344
2015-04-13AR0131/03/15 ANNUAL RETURN FULL LIST
2015-02-17SH0125/11/14 STATEMENT OF CAPITAL GBP 344
2015-02-17SH0112/11/14 STATEMENT OF CAPITAL GBP 344
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/14 FROM Pioneer House First Floor Pioneer House Aberdeen AB11 5DE Scotland
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/14 FROM 2Nd Floor Pioneer House Waterloo Quay Aberdeen AB11 5DE
2014-04-29AR0106/04/14 ANNUAL RETURN FULL LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29SH0128/04/14 STATEMENT OF CAPITAL GBP 304
2014-04-16SH0131/01/14 STATEMENT OF CAPITAL GBP 257
2014-04-16SH0131/05/13 STATEMENT OF CAPITAL GBP 100
2014-04-15SH0131/12/13 STATEMENT OF CAPITAL GBP 150
2014-04-15SH0130/09/13 STATEMENT OF CAPITAL GBP 120
2014-04-15SH0131/05/13 STATEMENT OF CAPITAL GBP 100
2014-04-15SH0112/05/13 STATEMENT OF CAPITAL GBP 100
2013-09-06SH0120/05/13 STATEMENT OF CAPITAL GBP 100
2013-09-06SH0111/05/13 STATEMENT OF CAPITAL GBP 100
2013-05-06SH0106/05/13 STATEMENT OF CAPITAL GBP 100
2013-05-02RES15CHANGE OF NAME 02/05/2013
2013-05-02CERTNMCOMPANY NAME CHANGED SENTINEL MARINE SUPPORT LIMITED CERTIFICATE ISSUED ON 02/05/13
2013-04-30AR0124/04/13 FULL LIST
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 14 CARDEN PLACE ABERDEEN AB10 1UR SCOTLAND
2013-04-15TM02APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED
2013-04-09RES15CHANGE OF NAME 09/04/2013
2013-04-09CERTNMCOMPANY NAME CHANGED SENTINEL MARINE LIMITED CERTIFICATE ISSUED ON 09/04/13
2013-02-20AP01DIRECTOR APPOINTED MR VINCENT ALFRED SLATTERY
2013-02-20AP01DIRECTOR APPOINTED MR JONATHAN CLIVE MITCHELL
2013-02-05AP03SECRETARY APPOINTED VINCENT ALFRED SLATTERY
2013-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW
2013-01-22AA01PREVSHO FROM 30/04/2013 TO 31/12/2012
2013-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-09AR0124/04/12 FULL LIST
2011-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY STUART DEANS / 08/08/2011
2011-05-09AR0124/04/11 FULL LIST
2010-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-24AR0124/04/10 FULL LIST
2010-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-05-12363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / RORY DEANS / 04/10/2007
2008-05-20288aSECRETARY APPOINTED STRONACHS SECRETARIES LIMITED
2008-05-20288bAPPOINTMENT TERMINATED SECRETARY STRONACHS
2008-05-13363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-05-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-27288bDIRECTOR RESIGNED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-26CERTNMCOMPANY NAME CHANGED MOUNTWEST 745 LIMITED CERTIFICATE ISSUED ON 26/04/07
2007-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to SENTINEL MARINE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SENTINEL MARINE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SENTINEL MARINE INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SENTINEL MARINE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of SENTINEL MARINE INVESTMENTS LIMITED registering or being granted any patents
Domain Names

SENTINEL MARINE INVESTMENTS LIMITED owns 1 domain names.

sentinel-marine.co.uk  

Trademarks
We have not found any records of SENTINEL MARINE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENTINEL MARINE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SENTINEL MARINE INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SENTINEL MARINE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SENTINEL MARINE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SENTINEL MARINE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.