SEASIDE BDL LIMITED: Filings
Overview
| Company Name | SEASIDE BDL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC268331 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SEASIDE BDL 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 | 1 pages | DS01 | ||||||||||
Registered office address changed from C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ on Sep 02, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Simon Charles Mccabe on Nov 26, 2019 | 3 pages | CH01 | ||||||||||
Notification of Scarborough Property Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on May 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2019 | 9 pages | AA | ||||||||||
Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU Scotland to C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Jul 04, 2019 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB to Lomond Court Castle Business Park Stirling FK9 4TU on Oct 01, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2018 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Feb 28, 2015 | 14 pages | AA | ||||||||||
Confirmation statement made on May 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Annual return made up to May 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on May 25, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Kevin Charles Mccabe as a director on Jul 30, 2018 | 2 pages | AP01 | ||||||||||
Court order Order of court - dissolution void | 3 pages | OC-DV | ||||||||||
Certificate of change of name Company name changed blyth development\certificate issued on 17/07/18 | pages | CERTNM | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on Dec 03, 2015 | 2 pages | AD01 | ||||||||||
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