SINOMINE SPECIALTY FLUIDS LIMITED
Overview
| Company Name | SINOMINE SPECIALTY FLUIDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC253611 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SINOMINE SPECIALTY FLUIDS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SINOMINE SPECIALTY FLUIDS LIMITED located?
| Registered Office Address | Sinomine House Hareness Circle Altens Industrial Estate AB12 3LY Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SINOMINE SPECIALTY FLUIDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CABOT SPECIALTY FLUIDS LIMITED | Jul 31, 2003 | Jul 31, 2003 |
What are the latest accounts for SINOMINE SPECIALTY FLUIDS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SINOMINE SPECIALTY FLUIDS LIMITED?
| Last Confirmation Statement Made Up To | Feb 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2025 |
| Overdue | No |
What are the latest filings for SINOMINE SPECIALTY FLUIDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Registered office address changed from Ocean House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland to Sinomine House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on Oct 01, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Ian Strassheim as a director on Dec 19, 2020 | 1 pages | TM01 | ||||||||||
Notification of Sinomine Resouces Group Co., Ltd as a person with significant control on Jul 14, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Glas Trust Corporation Limited as a person with significant control on Jul 14, 2020 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge SC2536110001 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Pingwei Wang as a director on Jul 20, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Yong Shang as a director on Jul 20, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from Cabot House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY to Ocean House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on May 21, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 18, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Glas Trust Corporation Limited as a person with significant control on Feb 17, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Sinomine Resources Group Co., Ltd as a person with significant control on Feb 17, 2020 | 1 pages | PSC07 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Who are the officers of SINOMINE SPECIALTY FLUIDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUSENGDAL, Christian Magne | Director | Hareness Circle Altens Industrial Estate AB12 3LY Aberdeen Sinomine House Scotland | Norway | Norwegian | 179389720001 | |||||
| WANG, Pingwei | Director | Building A, 11 Yi Cheng Da Sha Chang Chun Qiao Road, Hai Dian District 100089 Beijing 5 Floor China | China | Chinese | 272995990001 | |||||
| WANG, Zhiwei | Director | Hareness Circle Altens Industrial Estate AB12 3LY Aberdeen Sinomine House Scotland | Canada | Chinese | 260219810001 | |||||
| ZENG, Xiangyang | Director | Hareness Circle Altens Industrial Estate AB12 3LY Aberdeen Sinomine House Scotland | China | Chinese | 260177930001 | |||||
| DELDAY, William James | Secretary | Hareness Circle Altens Industrial Estate AB12 3LY Aberdeen Cabot House Scotland | 164222180001 | |||||||
| HALL, Michael David | Secretary | Hareness Circle Altens Industrial Estate AB12 3LY Aberdeen Cabot House Scotland | 171399820001 | |||||||
| HALL, Michael David | Secretary | 3 Castle Way Dodleston CH4 9NX Chester Cheshire | British | 46517270001 | ||||||
| PETTITT, Denby | Secretary | Hareness Circle Altens Industrial Estate AB12 3LY Aberdeen Cabot House Scotland | 179390120001 | |||||||
| REES, Aled Wyn | Secretary | 5 Blodyn Y Gog Pencoedtre CF63 1FB Barry South Glamorgan | British | 90898550001 | ||||||
| STRASSHEIM, Ian | Secretary | Altens Industrial Estate AB12 3LY Aberdeen Cabot House Hareness Circle United Kingdom | 259375540001 | |||||||
| VALET, Arnaud | Secretary | Hareness Circle Altens Industrial Estate AB12 3LY Aberdeen Cabot House | 208945870001 | |||||||
| BERUBE, Brian A. | Director | Hareness Circle Altens Industrial Estate AB12 3LY Aberdeen Cabot House | United States | American | 170377320001 | |||||
| BUSENGDAL, Christian Magne | Director | Hareness Circle Altens Industrial Estate AB12 3LY Aberdeen Cabot House Scotland | Norway | Norwegian | 179389720001 | |||||
| DUMONT, Lisa Mazzola | Director | Hareness Circle Altens Industrial Estate AB12 3LY Aberdeen Cabot House | United States | American | 161546230001 | |||||
| FARR, David Stuart | Director | Hareness Circle Altens Industrial Estate AB12 3LY Aberdeen Cabot House Scotland | Scotland | British | 167600820001 | |||||
| HALL, Michael David | Director | 3 Castle Way Dodleston CH4 9NX Chester Cheshire | United Kingdom | British | 46517270001 | |||||
| MACFARLANE, Alistair Law | Director | Olympia Gardens AB31 5NR Banchory 5 Kincardineshire Scotland | Scotland | British | 159035360001 | |||||
| OLSVIK, Gunnar | Director | Forusskogen 4033 Stravanger 56 Rogaland Norway | Norway | Norwegian | 159035830001 | |||||
| PRENETA, Josh | Director | Concord Road MA 01821 Billerica 157 Massachusetts Usa | United States | American | 244242440001 | |||||
| REES, Aled Wyn | Director | Durachpark Muhlentalstrasse 36 CH-8200 Schaffhausen Cabot Switzerland Gmbh Switzerland | Switzerland | British | 257958040001 | |||||
| REES, Aled Wyn | Director | 5 Blodyn Y Gog Pencoedtre CF63 1FB Barry South Glamorgan | British | 90898550001 | ||||||
| SHANG, Yong | Director | Hareness Circle Altens Industrial Estate AB12 3LY Aberdeen Ocean House Scotland | Hong Kong | Chinese | 261595740001 | |||||
| STRASSHEIM, Ian | Director | Hareness Circle Altens Industrial Estate AB12 3LY Aberdeen Ocean House Scotland | Scotland | British | 202918480001 | |||||
| STRASSHEIM, Ian | Director | Hareness Circle Altens Industrial Estate AB12 3LY Aberdeen Cabot House | Scotland | British | 202918480001 | |||||
| TURNER, James | Director | Westburn House Burnside Road AB30 1DB Fettercairn Aberdeenshire | Scotland | British | 91444650001 | |||||
| WOOD, Matthew Forster | Director | Hareness Circle Altens Industrial Estate AB12 3LY Aberdeen Cabot House Scotland | Scotland | British | 178440160002 |
Who are the persons with significant control of SINOMINE SPECIALTY FLUIDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sinomine Resouces Group Co., Ltd | Jul 14, 2020 | Building A, Wanliuyicheng Plaza 11 Changchunqiao Road Haidian District Floor 5 Beijing China | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Glas Trust Corporation Limited | Feb 17, 2020 | Ludgate Hill EC4M 7JU London 45 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sinomine Resources Group Co., Ltd | Jun 28, 2019 | 11 Changchunqiao Road Haidian District Beijing Floor 5, Building A, Wanliuyicheng Plaza China | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cabot Corporation Inc | Apr 06, 2016 | Two Seaport Lane Suite 1300 Boston Cabot Corporation Ma 02210-2019 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0