SEAGRO LIMITED: Filings
Overview
Company Name | SEAGRO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC141142 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for SEAGRO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Director's details changed for Mr Alan George Sutherland on Jul 15, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kenneth James Mcintosh on Jul 15, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Lorraine Elizabeth Thompson on Jul 15, 2014 | 1 pages | CH03 | ||||||||||
Registered office address changed from Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP Scotland on Jun 30, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on Dec 19, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Kenneth James Mcintosh as a director on Dec 04, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Ms Lorraine Elizabeth Thompson as a secretary on Dec 04, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Barrie Irving as a director on Dec 04, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ledingham Chalmers Llp as a secretary on Dec 04, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Mr Alan George Sutherland as a director on Dec 04, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Young as a director on Dec 04, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Ian Blair as a director on Dec 04, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 10, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Appointment of Mr William Young as a director on Mar 31, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Barrie Irving as a director on Mar 31, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Kenneth Warrington as a director on Mar 31, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Nov 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
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