SEA PRODUCTS OF SCOTLAND LIMITED: Filings
Overview
| Company Name | SEA PRODUCTS OF SCOTLAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC185039 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SEA PRODUCTS OF SCOTLAND 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 Apr 16, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Secretary's details changed for Ms Lorraine Elizabeth Thompson on Jul 15, 2014 | 1 pages | CH03 | ||||||||||
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 | ||||||||||
Registered office address changed from * Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP* on Jun 30, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 16, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Johnstone House 52-54 Rose Street Aberdeen AB10 1HA* on Dec 19, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Ms Lorraine Elizabeth Thompson as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Kenneth James Mcintosh as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan George Sutherland as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Irving as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of William Young as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Blair as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ledingham Chalmers Llp as a secretary | 1 pages | TM02 | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2012 | 18 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Apr 16, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Mr William Young as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Barrie Irving as a director | 2 pages | AP01 | ||||||||||
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