Warning: file_put_contents(c/e30f6a8fe97c202b1119929ce10b5063.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sinomine Specialty Fluids Limited, AB12 3LY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SINOMINE SPECIALTY FLUIDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sinomine Specialty Fluids Limited. The company was founded 20 years ago and was given the registration number SC253611. The firm's registered office is in ABERDEEN. You can find them at Ocean House Hareness Circle, Altens Industrial Estate, Aberdeen, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SINOMINE SPECIALTY FLUIDS LIMITED
Company Number:SC253611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Ocean House Hareness Circle, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ocean House, Hareness Circle, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LY

Director15 August 2019Active
5 Floor, Building A, 11 Yi Cheng Da Sha, Chang Chun Qiao Road, Hai Dian District, Beijing, China, 100089

Director20 July 2020Active
Ocean House, Hareness Circle, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LY

Director28 June 2019Active
Ocean House, Hareness Circle, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LY

Director28 June 2019Active
Cabot House, Hareness Circle, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LY

Secretary01 November 2011Active
Cabot House, Hareness Circle, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LY

Secretary13 August 2012Active
3 Castle Way, Dodleston, Chester, CH4 9NX

Secretary06 December 2004Active
Cabot House, Hareness Circle, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LY

Secretary24 May 2013Active
5 Blodyn Y Gog, Pencoedtre, Barry, CF63 1FB

Secretary31 July 2003Active
Cabot House Hareness Circle, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3LY

Secretary01 April 2019Active
Cabot House, Hareness Circle, Altens Industrial Estate, Aberdeen, AB12 3LY

Secretary10 May 2016Active
Cabot House, Hareness Circle, Altens Industrial Estate, Aberdeen, AB12 3LY

Director15 January 2019Active
Cabot House, Hareness Circle, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LY

Director24 May 2013Active
Cabot House, Hareness Circle, Altens Industrial Estate, Aberdeen, AB12 3LY

Director30 April 2013Active
Cabot House, Hareness Circle, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LY

Director31 January 2012Active
3 Castle Way, Dodleston, Chester, CH4 9NX

Director06 December 2004Active
5, Olympia Gardens, Banchory, Scotland, AB31 5NR

Director18 January 2011Active
56, Forusskogen, 4033 Stravanger, Norway,

Director18 January 2011Active
157, Concord Road, Billerica, Usa, MA 01821

Director01 December 2016Active
Cabot Switzerland Gmbh, Durachpark, Muhlentalstrasse 36, Schaffhausen, Switzerland, CH-8200

Director24 September 2018Active
5 Blodyn Y Gog, Pencoedtre, Barry, CF63 1FB

Director31 July 2003Active
Ocean House, Hareness Circle, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LY

Director15 August 2019Active
Ocean House, Hareness Circle, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LY

Director15 August 2019Active
Cabot House, Hareness Circle, Altens Industrial Estate, Aberdeen, AB12 3LY

Director10 June 2015Active
Westburn House, Burnside Road, Fettercairn, AB30 1DB

Director31 July 2003Active
Cabot House, Hareness Circle, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LY

Director30 April 2013Active

People with Significant Control

Sinomine Resouces Group Co., Ltd
Notified on:14 July 2020
Status:Active
Country of residence:China
Address:Floor 5, Building A, Wanliuyicheng Plaza, Haidian District, China,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Glas Trust Corporation Limited
Notified on:17 February 2020
Status:Active
Country of residence:England
Address:45, Ludgate Hill, London, England, EC4M 7JU
Nature of control:
  • Ownership of shares 75 to 100 percent
Sinomine Resources Group Co., Ltd
Notified on:28 June 2019
Status:Active
Country of residence:China
Address:Floor 5, Building A, Wanliuyicheng Plaza, 11 Changchunqiao Road, Beijing, China,
Nature of control:
  • Ownership of shares 75 to 100 percent
Cabot Corporation Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Cabot Corporation, Two Seaport Lane, Boston, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type full.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Mortgage

Mortgage satisfy charge full.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-05-21Address

Change registered office address company with date old address new address.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Incorporation

Memorandum articles.

Download
2020-01-13Resolution

Resolution.

Download
2019-11-25Incorporation

Memorandum articles.

Download
2019-11-25Resolution

Resolution.

Download
2019-11-18Resolution

Resolution.

Download
2019-11-13Accounts

Change account reference date company current extended.

Download
2019-11-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.