- Company Overview for SEAPINES DEVELOPMENTS LTD. (SC269394)
- Filing history for SEAPINES DEVELOPMENTS LTD. (SC269394)
- People for SEAPINES DEVELOPMENTS LTD. (SC269394)
- Charges for SEAPINES DEVELOPMENTS LTD. (SC269394)
- More for SEAPINES DEVELOPMENTS LTD. (SC269394)
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) |
---|---|---|---|
17 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2008 | 363a | Return made up to 15/06/08; full list of members | |
13 Dec 2007 | 410(Scot) | Partic of mort/charge * | |
31 Oct 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
13 Aug 2007 | 363a | Return made up to 15/06/07; full list of members | |
13 Aug 2007 | 288c | Secretary's particulars changed | |
13 Aug 2007 | 287 | Registered office changed on 13/08/07 from: 8 strathallan gate hairmyers east kilbride G75 8GW | |
13 Aug 2007 | 288c | Director's particulars changed | |
21 Feb 2007 | 410(Scot) | Partic of mort/charge * | |
13 Feb 2007 | 410(Scot) | Partic of mort/charge * | |
24 Jan 2007 | 288c | Director's particulars changed | |
24 Jan 2007 | 287 | Registered office changed on 24/01/07 from: 5 strathallan gate hairmyers east kilbride G75 8GW | |
24 Jan 2007 | 288c | Secretary's particulars changed | |
24 Jan 2007 | 287 | Registered office changed on 24/01/07 from: 8 graham avenue east kilbride glasgow G74 4JZ | |
14 Nov 2006 | 363a | Return made up to 15/06/06; full list of members | |
31 Mar 2006 | AA | Accounts made up to 31 May 2005 | |
23 Mar 2006 | CERTNM | Company name changed wee tam LIMITED\certificate issued on 23/03/06 | |
27 Jan 2006 | 363a | Return made up to 15/06/05; full list of members | |
11 Jan 2006 | DISS6 | Strike-off action suspended | |
21 Oct 2005 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2005 | 287 | Registered office changed on 15/06/05 from: c/o colvin-smith (interiors) LIMITED locks street coatbridge ML5 3RT | |
07 Jun 2005 | 88(2)R | Ad 26/05/05--------- £ si 98@1=98 £ ic 2/100 | |
22 Jul 2004 | 288a | New director appointed | |
14 Jul 2004 | 287 | Registered office changed on 14/07/04 from: 8 graham avenue the village east kilbride G74 5JZ |