Advanced company searchLink opens in new window

SEAFIELD HALL CULLEN LIMITED

Company number SC615411

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)
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
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 18/07/2023
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-30
04 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-04
  • GBP 1