Advanced company searchLink opens in new window

SEAGATE FABRICATION LTD.

Company number SC331548

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/10/2024
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