SEABRAES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2022-10-21 with updates

View Document

05/10/235 October 2023 Change of details for Mr Kenneth James Pirie as a person with significant control on 2023-10-05

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-15 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/05/2022 May 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

27/07/1827 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/01/1712 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/07/168 July 2016 ARTICLES OF ASSOCIATION

View Document

01/06/161 June 2016 ALTER ARTICLES 23/09/2015

View Document

01/06/161 June 2016 23/09/15 STATEMENT OF CAPITAL GBP 135.33

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BENNETT

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SANDEMAN

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR JOHN MADDEN BENNETT

View Document

12/11/1212 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 133.30

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

13/10/1113 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 CURRSHO FROM 28/02/2012 TO 31/10/2011

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/01/1114 January 2011 CURREXT FROM 30/09/2010 TO 28/02/2011

View Document

11/10/1011 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW PIRRIE / 15/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN SANDEMAN / 15/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES PIRIE / 15/09/2010

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED ANDREW IAN WILLIAM SANDEMAN

View Document

12/11/0912 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/11/096 November 2009 23/10/09 STATEMENT OF CAPITAL GBP 100

View Document

06/11/096 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/096 November 2009 SUB-DIVISION 23/10/09

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED KENNETH JAMES PIRIE

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY THORNTONS LAW LLP

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR IAIN HUTCHESON

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED MARK ANDREW PIRRIE

View Document

15/09/0915 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company