SEAROUTE BREAKBULK SERVICES LIMITED

SEAROUTE BREAKBULK SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSEAROUTE BREAKBULK SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC223038
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SEAROUTE BREAKBULK SERVICES LIMITED?

    • Sea and coastal freight water transport (50200) / Transportation and storage

    Where is SEAROUTE BREAKBULK SERVICES LIMITED located?

    Registered Office Address
    Suite 15 Dunnswood House
    Dunnswood Road
    G67 3EN Cumbernauld
    Undeliverable Registered Office AddressNo

    What were the previous names of SEAROUTE BREAKBULK SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DALGLEN (796) LIMITEDNov 02, 2001Nov 02, 2001
    DALGLEN (NO. 796) LIMITEDSep 10, 2001Sep 10, 2001

    What are the latest accounts for SEAROUTE BREAKBULK SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for SEAROUTE BREAKBULK SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 10, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Mark Peter Breingan as a director on Feb 28, 2018

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Sep 10, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Confirmation statement made on Sep 10, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Sep 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Sep 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2014

    Statement of capital on Oct 10, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Sep 10, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2013

    Statement of capital on Sep 17, 2013

    • Capital: GBP 100
    SH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption small company accounts made up to Mar 31, 2012

    8 pagesAA

    Annual return made up to Sep 10, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * 1 Napier Place Cumbernauld G68 0LL* on Sep 18, 2012

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2011

    9 pagesAA

    Annual return made up to Sep 10, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of SEAROUTE BREAKBULK SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOSS, John Wood
    123 Old Tower Road
    G68 9GD Cumbernauld
    Secretary
    123 Old Tower Road
    G68 9GD Cumbernauld
    British1233550004
    PORTER, Allan
    Glen Devon Grove
    Cumbernauld
    G68 0FW Glasgow
    8
    Scotland
    Director
    Glen Devon Grove
    Cumbernauld
    G68 0FW Glasgow
    8
    Scotland
    ScotlandScottish49614260016
    SLOSS, John Wood
    123 Old Tower Road
    G68 9GD Cumbernauld
    Director
    123 Old Tower Road
    G68 9GD Cumbernauld
    ScotlandBritish1233550004
    DALGLEN SECRETARIES LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015270001
    BREINGAN, Mark Peter
    6 Glendochart Drive
    G68 0FJ Cumbernauld
    Director
    6 Glendochart Drive
    G68 0FJ Cumbernauld
    ScotlandBritish162263050001
    DALGLEN DIRECTORS LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Director
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015260001

    Who are the persons with significant control of SEAROUTE BREAKBULK SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Allan Porter
    Dunnswood House
    Dunnswood Road
    G67 3EN Cumbernauld
    Suite 15
    Apr 06, 2016
    Dunnswood House
    Dunnswood Road
    G67 3EN Cumbernauld
    Suite 15
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SEAROUTE BREAKBULK SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 16, 2003
    Delivered On May 22, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 22, 2003Registration of a charge (410)
    • Apr 19, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Aug 21, 2002
    Delivered On Aug 29, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 29, 2002Registration of a charge (410)
    • Feb 14, 2006Statement of satisfaction of a charge in full or part (419a)

    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