Advanced company searchLink opens in new window

SEA THE CHANGE COMMUNITY INTEREST COMPANY

Company number SC592169

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 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2021 DS01 Application to strike the company off the register
28 Jan 2021 TM01 Termination of appointment of Sarah Oliver as a director on 15 January 2021
28 Oct 2020 AD01 Registered office address changed from Holmleigh Bogan Coldingham Eyemouth TD14 5nd Scotland to The Limes Templehall Eyemouth TD14 5QA on 28 October 2020
08 Jun 2020 AA Micro company accounts made up to 31 March 2020
05 Jun 2020 TM01 Termination of appointment of Elisabeth Nicol as a director on 22 May 2020
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
20 Mar 2020 AP01 Appointment of Mrs Sarah Oliver as a director on 10 March 2020
28 Feb 2020 AP01 Appointment of Mrs Rhona Katrina Mackay as a director on 28 February 2020
03 Feb 2020 AP01 Appointment of Ms Jennifer Sutton as a director on 28 January 2020
03 Feb 2020 TM01 Termination of appointment of Alice Fisher as a director on 28 January 2020
03 Feb 2020 TM01 Termination of appointment of Nancy Mckay as a director on 28 January 2020
03 Dec 2019 AP01 Appointment of Mr Paul Ian Thompson as a director on 28 November 2019
03 Dec 2019 TM01 Termination of appointment of Gordon Brown as a director on 28 November 2019
31 Oct 2019 AD01 Registered office address changed from 20 Church Street Eyemouth TD14 5DH Scotland to Holmleigh Bogan Coldingham Eyemouth TD14 5nd on 31 October 2019
30 May 2019 AA Micro company accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
27 Jun 2018 AP01 Appointment of Mr Gordon Brown as a director on 27 June 2018
06 Jun 2018 AP01 Appointment of Mrs Nancy Mckay as a director on 29 May 2018
06 Jun 2018 AP01 Appointment of Mrs Elisabeth Nicol as a director on 25 May 2018
05 Jun 2018 AD01 Registered office address changed from Holmleigh 1 Bogan Coldingham Scottish Borders TD14 5nd to 20 Church Street Eyemouth TD14 5DH on 5 June 2018
05 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-28
03 Apr 2018 CH01 Director's details changed for Juliana Armaral on 3 April 2018
22 Mar 2018 CICINC Incorporation of a Community Interest Company