SEAFIELD HALL CULLEN LIMITED
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2024-12-03 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-12-31 |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
26/02/2426 February 2024 | Confirmation statement made on 2023-12-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2022-12-31 |
18/07/2318 July 2023 | Second filing of Confirmation Statement dated 2020-12-03 |
17/07/2317 July 2023 | Notification of Charles Stephen Milne as a person with significant control on 2019-02-12 |
17/07/2317 July 2023 | Withdrawal of a person with significant control statement on 2023-07-17 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/12/2218 December 2022 | Total exemption full accounts made up to 2021-12-31 |
27/01/2227 January 2022 | Confirmation statement made on 2021-12-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/02/213 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
03/02/213 February 2021 | Confirmation statement made on 2020-12-03 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 119 HIGH STREET BUCKIE ABERDEENSHIRE AB56 4DX UNITED KINGDOM |
14/02/1914 February 2019 | ADOPT ARTICLES 12/02/2019 |
12/02/1912 February 2019 | REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 28 ALBYN PLACE ABERDEEN AB10 1YL UNITED KINGDOM |
12/02/1912 February 2019 | APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED |
12/02/1912 February 2019 | DIRECTOR APPOINTED MR CHARLES STEPHEN MILNE |
12/02/1912 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ROSS GARDNER |
12/02/1912 February 2019 | APPOINTMENT TERMINATED, DIRECTOR NEIL FORBES |
30/01/1930 January 2019 | COMPANY NAME CHANGED SLLP 250 LIMITED CERTIFICATE ISSUED ON 30/01/19 |
04/12/184 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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