Advanced company searchLink opens in new window

SOUTHEAST TRADERS LIMITED

Company number SC235763

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)
20 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
30 Mar 2016 AA Full accounts made up to 31 October 2015
08 Oct 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
17 Jun 2015 AA Full accounts made up to 31 October 2014
28 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
11 Jun 2014 AA Group of companies' accounts made up to 31 October 2013
25 Feb 2014 AD01 Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 25 February 2014
07 Oct 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
02 Apr 2013 AA Group of companies' accounts made up to 31 October 2012
28 Jan 2013 CH01 Director's details changed for Mrs Theresa Taylor on 28 January 2013
28 Jan 2013 CH03 Secretary's details changed for Alan Taylor on 28 January 2013
23 Aug 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
01 Aug 2012 AA Group of companies' accounts made up to 31 October 2011
10 Dec 2011 MG01s Particulars of a mortgage or charge / charge no: 3
10 Oct 2011 AD01 Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 10 October 2011
14 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
03 Aug 2011 AA Group of companies' accounts made up to 31 October 2010
25 Aug 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
02 Aug 2010 AA Accounts for a medium company made up to 31 October 2009
03 Feb 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
12 Dec 2009 MG01s Particulars of a mortgage or charge / charge no: 2
15 Sep 2009 363a Return made up to 22/08/09; full list of members
24 Aug 2009 AA Full accounts made up to 31 October 2008
15 Apr 2009 363a Return made up to 22/08/08; full list of members
06 Apr 2009 287 Registered office changed on 06/04/2009 from napier pavilions 2A napier place, wardpark north cumbernauld strathclyde G68 0LL