SEASIDE BDL LIMITED: Filings

  • Overview

    Company NameSEASIDE BDL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC268331
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SEASIDE BDL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    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 pagesAD01

    Confirmation statement made on May 25, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Charles Mccabe on Nov 26, 2019

    3 pagesCH01

    Notification of Scarborough Property Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on May 25, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2019

    9 pagesAA

    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 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 18, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 13, 2018

    RES15

    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 pagesAD01

    Accounts for a dormant company made up to Feb 28, 2018

    9 pagesAA

    Accounts for a dormant company made up to Feb 28, 2017

    9 pagesAA

    Total exemption full accounts made up to Feb 28, 2015

    14 pagesAA

    Confirmation statement made on May 25, 2018 with no updates

    3 pagesCS01

    Annual return made up to May 25, 2016 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Feb 29, 2016

    12 pagesAA

    Confirmation statement made on May 25, 2017 with updates

    4 pagesCS01

    Appointment of Mr Kevin Charles Mccabe as a director on Jul 30, 2018

    2 pagesAP01

    Court order

    Order of court - dissolution void
    3 pagesOC-DV

    Certificate of change of name

    Company name changed blyth development\certificate issued on 17/07/18
    pagesCERTNM

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(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 pagesAD01

    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