Advanced company searchLink opens in new window

SEAGATE ESTATES LIMITED

Company number SC225389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2016 MR04 Satisfaction of charge 7 in full
29 Mar 2016 MR04 Satisfaction of charge 6 in full
30 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 75,666
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 75,666
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Sep 2014 AD01 Registered office address changed from 147 Bath Street Glasgow Strathclyde G2 4SQ to 8 John Street Glasgow G1 1JQ on 25 September 2014
07 Jan 2014 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 75,666
07 Jan 2014 CH01 Director's details changed for Mr Stuart William Wilson on 1 April 2013
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
08 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Mar 2012 MEM/ARTS Memorandum and Articles of Association
28 Feb 2012 MG01s Duplicate mortgage certificatecharge no:11
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 2 February 2012
  • GBP 75,666
20 Feb 2012 MG01s Duplicate mortgage certificatecharge no:11
15 Feb 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 12
15 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 13
15 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 14
15 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 15
08 Feb 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
07 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 11
05 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
05 Dec 2011 CH01 Director's details changed for Graham John Sanders on 30 June 2011