- Company Overview for SEATRICITY SCOTLAND LIMITED (SC417219)
- Filing history for SEATRICITY SCOTLAND LIMITED (SC417219)
- People for SEATRICITY SCOTLAND LIMITED (SC417219)
- More for SEATRICITY SCOTLAND LIMITED (SC417219)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2018 | AA | Micro company accounts made up to 31 August 2017 | |
04 Jun 2018 | PSC04 | Change of details for Mr Robert Howard Tillotson as a person with significant control on 4 June 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
01 Mar 2018 | PSC01 | Notification of Peter Mitchell as a person with significant control on 30 April 2016 | |
03 Sep 2017 | AD01 | Registered office address changed from Suite 2, 5 st Vincent Street St. Vincent Street Edinburgh EH3 6SW Scotland to Suite 1 4 Queen Street Edinburgh EH2 1JE on 3 September 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Feb 2017 | TM02 | Termination of appointment of Fiona Jane Grundy as a secretary on 1 February 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of Andrew Philip Bristow as a director on 1 February 2017 | |
14 Nov 2016 | CH01 | Director's details changed for Robert Howard Tillotson on 14 November 2016 | |
14 Nov 2016 | CH01 | Director's details changed for Mr Andrew Philip Bristow on 14 November 2016 | |
14 Nov 2016 | CH03 | Secretary's details changed for Ms Fiona Jane Grundy on 14 November 2016 | |
14 Nov 2016 | AD01 | Registered office address changed from Ness Boat Yard Ness Road Stromness Orkney KW16 3DW to Suite 2, 5 st Vincent Street St. Vincent Street Edinburgh EH3 6SW on 14 November 2016 | |
08 Sep 2016 | CH01 | Director's details changed for Mr Andrew Philip Bristow on 1 September 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
|
|
20 Feb 2016 | CH01 | Director's details changed for Robert Howard Tillotson on 10 December 2015 | |
18 Jan 2016 | AP01 | Appointment of Mr Andrew Philip Bristow as a director on 18 January 2016 | |
04 Nov 2015 | TM02 | Termination of appointment of Frederick Coleman as a secretary on 3 November 2015 | |
04 Nov 2015 | AP03 | Appointment of Ms Fiona Jane Grundy as a secretary on 4 November 2015 | |
04 Nov 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 August 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|