- Company Overview for SEAGATE FABRICATION LTD. (SC331548)
- Filing history for SEAGATE FABRICATION LTD. (SC331548)
- People for SEAGATE FABRICATION LTD. (SC331548)
- Charges for SEAGATE FABRICATION LTD. (SC331548)
- More for SEAGATE FABRICATION LTD. (SC331548)
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) |
---|---|---|---|
04 Nov 2024 | CH01 | Director's details changed for Mrs Wendy Jane Kerr on 1 November 2024 | |
01 Nov 2024 | PSC04 | Change of details for Mrs Wendy Kerr as a person with significant control on 1 November 2024 | |
14 Oct 2024 | RP04CS01 | Second filing of Confirmation Statement dated 7 June 2024 | |
11 Jun 2024 | CS01 |
Confirmation statement made on 7 June 2024 with no updates
|
|
11 Jun 2024 | AD02 | Register inspection address has been changed from 15 Frithside Street Fraserburgh AB43 9AR Scotland to Bank House Seaforth Street Fraserburgh AB43 9BB | |
06 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
22 Sep 2023 | SH03 | Purchase of own shares. | |
07 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with updates | |
06 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
07 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
03 Oct 2019 | AD02 | Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom to 15 Frithside Street Fraserburgh AB43 9AR | |
03 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
01 Mar 2019 | AP01 | Appointment of Mrs Wendy Jane Kerr as a director on 1 March 2019 | |
22 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
15 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Sep 2017 | CS01 | 27/09/17 Statement of Capital gbp 19 | |
27 Sep 2017 | PSC01 | Notification of Wendy Jane Kerr as a person with significant control on 6 April 2016 | |
27 Sep 2017 | PSC01 | Notification of Duncan Robertson as a person with significant control on 6 April 2016 | |
27 Sep 2017 | PSC01 | Notification of Michael John Kerr as a person with significant control on 6 April 2016 |