SEAL IT SCOTLAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Registration of charge SC3504410004, created on 2025-07-11

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/04/2520 April 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

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

View Accounts

21/04/2421 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

22/11/2322 November 2023 Registration of charge SC3504410002, created on 2023-11-16

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

15/12/2215 December 2022 Termination of appointment of Jake Fraser Brown as a director on 2022-12-02

View Document

15/12/2215 December 2022 Termination of appointment of Alexander Paul Macfadyen as a secretary on 2022-12-02

View Document

15/12/2215 December 2022 Termination of appointment of Riona Alix Macrae as a director on 2022-12-02

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

18/01/2118 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

26/02/2026 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3504410001

View Document

05/04/195 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

23/02/1823 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

02/02/172 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM UNIT 1 BLOCK 9 DUCKBURN INDUSTRIAL ESTATE DUNBLANE PERTHSHIRE FK15 0EW SCOTLAND

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR RHODA MACRAE

View Document

19/12/1619 December 2016 SECRETARY APPOINTED MR ALEXANDER PAUL MACFADYEN

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM C/O C/O 10 MAIN STREET DOUNE PERTHSHIRE FK16 6BJ

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR ALEXANDER PAUL MACFADYEN

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MURPHY

View Document

09/11/159 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM SUITE 396 111 WEST GEORGE STREET GLASGOW G2 1QX

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 9A MANSE ROAD MOUNT VERNON GLASGOW G32 0RA

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED DOCTOR RHODA MACRAE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

29/10/0929 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MURPHY / 28/10/2009

View Document

27/10/0827 October 2008 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