- Company Overview for SEAFIELD HALL CULLEN LIMITED (SC615411)
- Filing history for SEAFIELD HALL CULLEN LIMITED (SC615411)
- People for SEAFIELD HALL CULLEN LIMITED (SC615411)
- More for SEAFIELD HALL CULLEN LIMITED (SC615411)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
23 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2024 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
21 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 3 December 2020 | |
17 Jul 2023 | PSC01 | Notification of Charles Stephen Milne as a person with significant control on 12 February 2019 | |
17 Jul 2023 | PSC09 | Withdrawal of a person with significant control statement on 17 July 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
18 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
20 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
03 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Feb 2021 | CS01 |
Confirmation statement made on 3 December 2020 with no updates
|
|
06 Jan 2020 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
05 Mar 2019 | AD01 | Registered office address changed from 119 High Street Buckie Aberdeenshire AB56 4DX United Kingdom to 119 High Street Buckie AB56 4DX on 5 March 2019 | |
14 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2019 | AD01 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 119 High Street Buckie Aberdeenshire AB56 4DX on 12 February 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Ross Scott Gardner as a director on 12 February 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Neil David Forbes as a director on 12 February 2019 | |
12 Feb 2019 | AP01 | Appointment of Mr Charles Stephen Milne as a director on 12 February 2019 | |
12 Feb 2019 | TM02 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 12 February 2019 | |
30 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-04
|