SEAMILL CONTRACTS LTD: Filings

  • Overview

    Company NameSEAMILL CONTRACTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC604857
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SEAMILL CONTRACTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 24 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW Scotland to 24 Stonelaw Road,Rutherglen Suite 3,the Brickhouse Glasgow G73 3TW on Dec 15, 2021

    1 pagesAD01

    Registered office address changed from 24 Stonelaw Road Rutherglen Red Tree - Suite 3 Glasgow G73 3TW Scotland to 24 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW on Dec 01, 2021

    1 pagesAD01

    Confirmation statement made on Nov 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2020

    8 pagesAA

    Registered office address changed from 24 Red Tree Suite 3 Stonelaw Road Rutherglen Glasgow G73 3TW Scotland to 24 Stonelaw Road Rutherglen Red Tree - Suite 3 Glasgow G73 3TW on Nov 15, 2020

    1 pagesAD01

    Registered office address changed from 24 Stonelaw Road Suite 3, Redtree Business Suites Rutherglen, Glasgow G73 3TW Scotland to 24 Red Tree Suite 3 Stonelaw Road Rutherglen Glasgow G73 3TW on Nov 14, 2020

    1 pagesAD01

    Confirmation statement made on Nov 04, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Nov 02, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Aug 08, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2019

    3 pagesAA

    Confirmation statement made on Aug 08, 2019 with no updates

    3 pagesCS01

    Notification of John Graeme Campbell Fisher as a person with significant control on Jun 07, 2019

    2 pagesPSC01

    Cessation of Dylan Bernard David Higgins as a person with significant control on Jun 07, 2019

    1 pagesPSC07

    Registered office address changed from 111 Park Road Calderbank Airdrie ML6 9TD United Kingdom to 24 Stonelaw Road Suite 3, Redtree Business Suites Rutherglen, Glasgow G73 3TW on Jun 20, 2019

    1 pagesAD01

    Appointment of Mr John Graeme Campbell Fisher as a director on Jun 07, 2019

    2 pagesAP01

    Termination of appointment of Dylan Bernard David Higgins as a director on Jun 07, 2019

    1 pagesTM01

    Incorporation

    10 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationAug 09, 2018

    Model articles adopted

    MODEL ARTICLES
    capitalAug 09, 2018

    Statement of capital on Aug 09, 2018

    • Capital: GBP 1
    SH01

    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