Company NameSovereign Diving Limited
DirectorsAndrew Charles Stanley Douglas and Toby Ian Charlton Douglas
Company StatusActive
Company Number04699387
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr Andrew Charles Stanley Douglas
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 North Lane
Seahouses
Northumberland
NE68 7UQ
Director NameMr Toby Ian Charlton Douglas
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Farne View Court
North Sunderland
Northumberland
NE68 7UP
Director NameAilsa Nicholson Douglas
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfiled House
143 Main Street
Seahouses
Northumberland
NE68 7TT
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameDiamond Financial (Scotland) Ltd (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address37 Commerical Bank Buildings
Market Square
Duns
Berwickshire
TD11 3AL
Scotland

Contact

Telephone01665 721500
Telephone regionAlnwick

Location

Registered Address36 St. Aidans
Seahouses
NE68 7SS
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishNorth Sunderland
WardBamburgh
Built Up AreaSeahouses

Financials

Year2013
Net Worth-£38,479
Cash£1,781
Current Liabilities£88,507

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Charges

3 July 2020Delivered on: 7 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
10 February 2005Delivered on: 12 February 2005
Satisfied on: 31 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property the lodge 146 main street seahouses northumberland.
Fully Satisfied

Filing History

21 November 2023Change of details for Mr Andrew Charles Stanley Douglas as a person with significant control on 20 November 2023 (2 pages)
12 October 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
23 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
14 February 2023Registered office address changed from Unit 3 Farne View Court North Sunderland Northumberland NE68 7UP to 36 st. Aidans Seahouses NE68 7SS on 14 February 2023 (1 page)
6 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
21 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
29 November 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
8 July 2021Director's details changed for Mr Toby Ian Charlton Douglas on 6 July 2021 (2 pages)
8 July 2021Change of details for Mr Toby Ian Charlton Douglas as a person with significant control on 6 July 2021 (2 pages)
12 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
7 July 2020Registration of charge 046993870002, created on 3 July 2020 (60 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(4 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Termination of appointment of Diamond Financial (Scotland) Ltd as a secretary on 23 March 2015 (1 page)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(5 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(5 pages)
24 March 2015Termination of appointment of Diamond Financial (Scotland) Ltd as a secretary on 23 March 2015 (1 page)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Termination of appointment of Ailsa Nicholson Douglas as a director on 25 July 2014 (1 page)
29 July 2014Termination of appointment of Ailsa Nicholson Douglas as a director on 25 July 2014 (1 page)
25 March 2014Secretary's details changed for Fox Fleming Ltd on 1 July 2013 (1 page)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(6 pages)
25 March 2014Secretary's details changed for Fox Fleming Ltd on 1 July 2013 (1 page)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(6 pages)
25 March 2014Secretary's details changed for Fox Fleming Ltd on 1 July 2013 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
6 April 2011Director's details changed for Toby Ian Charlton Douglas on 20 March 2011 (2 pages)
6 April 2011Director's details changed for Toby Ian Charlton Douglas on 20 March 2011 (2 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Ailsa Nicholson Douglas on 13 March 2010 (2 pages)
13 April 2010Director's details changed for Andrew Charles Stanley Douglas on 13 March 2010 (2 pages)
13 April 2010Director's details changed for Ailsa Nicholson Douglas on 13 March 2010 (2 pages)
13 April 2010Director's details changed for Andrew Charles Stanley Douglas on 13 March 2010 (2 pages)
13 April 2010Director's details changed for Toby Ian Charlton Douglas on 13 March 2010 (2 pages)
13 April 2010Secretary's details changed for Fox Fleming Ltd on 17 March 2010 (2 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
13 April 2010Secretary's details changed for Fox Fleming Ltd on 17 March 2010 (2 pages)
13 April 2010Director's details changed for Toby Ian Charlton Douglas on 13 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 June 2009Return made up to 17/03/09; full list of members (4 pages)
2 June 2009Return made up to 17/03/09; full list of members (4 pages)
2 June 2009Registered office changed on 02/06/2009 from southfield house 143 main street north sutherland seahouses northumberland NE68 7TT (1 page)
2 June 2009Registered office changed on 02/06/2009 from southfield house 143 main street north sutherland seahouses northumberland NE68 7TT (1 page)
1 June 2009Director's change of particulars / toby douglas / 01/06/2009 (1 page)
1 June 2009Director's change of particulars / toby douglas / 01/06/2009 (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 June 2008Return made up to 17/03/08; full list of members (4 pages)
25 June 2008Return made up to 17/03/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
27 April 2007Return made up to 17/03/07; full list of members (7 pages)
27 April 2007Return made up to 17/03/07; full list of members (7 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Return made up to 17/03/06; full list of members (7 pages)
9 June 2006Return made up to 17/03/06; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2005Return made up to 17/03/05; full list of members (7 pages)
24 March 2005Return made up to 17/03/05; full list of members (7 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 June 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
7 June 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
7 June 2004Return made up to 17/03/04; full list of members (7 pages)
7 June 2004Return made up to 17/03/04; full list of members (7 pages)
2 May 2003Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page)
2 May 2003Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page)
14 April 2003Ad 17/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 April 2003Ad 17/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003New director appointed (2 pages)
17 March 2003Incorporation (18 pages)
17 March 2003Incorporation (18 pages)