SEABAG PROPERTY LIMITED
Overview
Company Name | SEABAG PROPERTY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC222572 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SEABAG PROPERTY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SEABAG PROPERTY LIMITED located?
Registered Office Address | c/o C/O MR P M MACKENZIE 3 (1f1) Merchiston Crescent EH10 5AL Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SEABAG PROPERTY LIMITED?
Company Name | From | Until |
---|---|---|
BALFMAN (NO.135) LIMITED | Aug 28, 2001 | Aug 28, 2001 |
What are the latest accounts for SEABAG PROPERTY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SEABAG PROPERTY 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 | ||||||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 28, 2017 with updates | 6 pages | CS01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Aug 28, 2016 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||||||
Annual return made up to Aug 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
Annual return made up to Aug 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Aug 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Aug 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Register inspection address has been changed from C/O Dalgliesh & Tullo 23 Rutland Square Edinburgh Midlothian EH1 2BP United Kingdom | 1 pages | AD02 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||||||||||
Annual return made up to Aug 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Director's details changed for Peter Murray Mackenzie on Aug 28, 2011 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from * C/O Mr P M Mackenzie 4 (3F2) Bruntsfield Avenue Edinburgh Midlothian EH10 4EP United Kingdom* on Aug 29, 2011 | 1 pages | AD01 | ||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||||||
Who are the officers of SEABAG PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACKENZIE, Irina | Secretary | c/o C/O Mr P M Mackenzie (1f1) Merchiston Crescent EH10 5AL Edinburgh 3 United Kingdom | Turkish | 1009100001 | ||||||
MACKENZIE, Peter Murray | Director | c/o Mr P M Mackenzie Bruntsfield Avenue EH10 4EP Edinburgh 4 (3f2) Midlothian United Kingdom | United Kingdom | British | Publisher | 59530950003 | ||||
BALFOUR & MANSON | Nominee Secretary | 54-66 Frederick Street EH2 1LN Edinburgh | 900016400001 | |||||||
HODGE, John Maxwell | Nominee Director | 5 Wardie Avenue EH5 2AB Edinburgh | Scotland | British | 900020550001 | |||||
KEATINGE, Alastair John | Director | 37 Newbattle Gardens EH22 3DR Eskbank Midlothian | United Kingdom | British | Solicitor | 76489570001 |
Who are the persons with significant control of SEABAG PROPERTY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter Murray Mackenzie | Apr 06, 2016 | EH10 5AL Edinburgh 3(1f1) Merchiston Crescent United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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