Advanced company searchLink opens in new window

SEAGULL LEISURE LIMITED

Company number SC319046

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)
11 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2017 O/C EARLY DISS Order of court for early dissolution
18 May 2016 AD01 Registered office address changed from 1287 Argyle Street Glasgow G3 8TL to C/O Begbies Traynor (Central) Llp Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 18 May 2016
18 May 2016 CO4.2(Scot) Court order notice of winding up
18 May 2016 4.2(Scot) Notice of winding up order
23 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
21 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
13 May 2015 TM01 Termination of appointment of Jaspreet Gill as a director on 22 March 2015
26 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
01 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
19 Aug 2013 AD01 Registered office address changed from 1313 Argyle Street Glasgow G3 8TL on 19 August 2013
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
26 Feb 2013 AP01 Appointment of Mrs Jaspreet Gill as a director
01 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
02 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
27 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
13 Apr 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
04 Aug 2009 AA Accounts for a small company made up to 31 October 2008
11 Jul 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
12 Jun 2009 288b Appointment terminated secretary parminder gill
01 Apr 2009 363a Return made up to 21/03/09; full list of members