- Company Overview for SEAGATE ESTATES LIMITED (SC225389)
- Filing history for SEAGATE ESTATES LIMITED (SC225389)
- People for SEAGATE ESTATES LIMITED (SC225389)
- Charges for SEAGATE ESTATES LIMITED (SC225389)
- More for SEAGATE ESTATES LIMITED (SC225389)
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
|
|
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
|
|
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
|
|
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
|
|
20 Feb 2012 | MG01s | Duplicate mortgage certificatecharge no:11 | |
15 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
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 |