SEAFIELD HALL CULLEN LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Second filing of Confirmation Statement dated 2020-12-03

View Document

17/07/2317 July 2023 Notification of Charles Stephen Milne as a person with significant control on 2019-02-12

View Document

17/07/2317 July 2023 Withdrawal of a person with significant control statement on 2023-07-17

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/12/2218 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/02/213 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

03/02/213 February 2021 Confirmation statement made on 2020-12-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 119 HIGH STREET BUCKIE ABERDEENSHIRE AB56 4DX UNITED KINGDOM

View Document

14/02/1914 February 2019 ADOPT ARTICLES 12/02/2019

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 28 ALBYN PLACE ABERDEEN AB10 1YL UNITED KINGDOM

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR CHARLES STEPHEN MILNE

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS GARDNER

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL FORBES

View Document

30/01/1930 January 2019 COMPANY NAME CHANGED SLLP 250 LIMITED CERTIFICATE ISSUED ON 30/01/19

View Document

04/12/184 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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