- Company Overview for SOUTHEAST TRADERS LIMITED (SC235763)
- Filing history for SOUTHEAST TRADERS LIMITED (SC235763)
- People for SOUTHEAST TRADERS LIMITED (SC235763)
- Charges for SOUTHEAST TRADERS LIMITED (SC235763)
- More for SOUTHEAST TRADERS LIMITED (SC235763)
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
|
|
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
|
|
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
|
|
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 |