- Company Overview for SEABOARD CENTRE TRADING LIMITED (SC496309)
- Filing history for SEABOARD CENTRE TRADING LIMITED (SC496309)
- People for SEABOARD CENTRE TRADING LIMITED (SC496309)
- More for SEABOARD CENTRE TRADING LIMITED (SC496309)
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) |
---|---|---|---|
07 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2024 | DS01 | Application to strike the company off the register | |
21 Dec 2023 | AA | Micro company accounts made up to 30 September 2023 | |
07 Dec 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 September 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
01 Apr 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
27 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Feb 2016 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | AD01 | Registered office address changed from The Seaboard Memorial Hall East Street Balintore Tain Ross-Shire IV20 1UA United Kingdom to Seaboard Memorial Hall East Street Balintore by Tain Ross-Shire IV20 1UA on 9 February 2016 | |
03 Feb 2015 | AP01 | Appointment of Catriona Jill Maclennan as a director on 29 January 2015 | |
03 Feb 2015 | AP03 | Appointment of Lynda Durrand as a secretary on 29 January 2015 | |
03 Feb 2015 | AP01 | Appointment of Lynda Durrand as a director on 29 January 2015 |