SEAFIELD PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-04-05

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

13/12/2413 December 2024 Termination of appointment of A.C. Morrison & Richards Llp Solicitors as a secretary on 2024-12-12

View Document

04/11/244 November 2024 Registered office address changed from 18 Bon-Accord Crescent Aberdeen Aberdeenshire AB11 6XY to Cairntoigh Corsee Road Banchory Aberdeenshire AB31 5RS on 2024-11-04

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-04-05

View Document

21/10/2221 October 2022 Satisfaction of charge SC2975830003 in full

View Document

21/10/2221 October 2022 Satisfaction of charge SC2975830002 in full

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/12/2011 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

14/10/1914 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

05/11/185 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

18/12/1718 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2975830003

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

24/11/1524 November 2015 CORPORATE SECRETARY APPOINTED A.C. MORRISON & RICHARDS LLP SOLICITORS

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, SECRETARY A C MORRISON & RICHARDS

View Document

08/04/158 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROSS BALLANTYNE / 01/05/2014

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHONA ANN BALLANTYNE / 01/05/2014

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

25/03/1525 March 2015 22/09/14 STATEMENT OF CAPITAL GBP 1144.00

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

22/04/1422 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2975830002

View Document

13/03/1313 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

06/03/126 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11

View Document

03/03/113 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10

View Document

17/03/1017 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A C MORRISON & RICHARDS / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMELIA ANN BALLANTYNE / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHONA ANN BALLANTYNE / 01/10/2009

View Document

17/03/1017 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR BALLANTYNE / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROSS BALLANTYNE / 01/10/2009

View Document

07/01/107 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

15/10/0715 October 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 05/04/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 PARTIC OF MORT/CHARGE *****

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 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