SEAL IT SCOTLAND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Registration of charge SC3504410004, created on 2025-07-11 |
10/06/2510 June 2025 | Total exemption full accounts made up to 2024-12-31 |
20/04/2520 April 2025 | Confirmation statement made on 2025-03-16 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/04/2421 April 2024 | Confirmation statement made on 2024-03-16 with no updates |
12/02/2412 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/11/2322 November 2023 | Registration of charge SC3504410002, created on 2023-11-16 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Termination of appointment of Jake Fraser Brown as a director on 2022-12-02 |
15/12/2215 December 2022 | Termination of appointment of Alexander Paul Macfadyen as a secretary on 2022-12-02 |
15/12/2215 December 2022 | Termination of appointment of Riona Alix Macrae as a director on 2022-12-02 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
18/01/2118 January 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
26/02/2026 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
23/08/1923 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC3504410001 |
05/04/195 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
23/02/1823 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
02/02/172 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
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 |
19/12/1619 December 2016 | APPOINTMENT TERMINATED, DIRECTOR RHODA MACRAE |
19/12/1619 December 2016 | SECRETARY APPOINTED MR ALEXANDER PAUL MACFADYEN |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
19/05/1619 May 2016 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM C/O C/O 10 MAIN STREET DOUNE PERTHSHIRE FK16 6BJ |
19/05/1619 May 2016 | DIRECTOR APPOINTED MR ALEXANDER PAUL MACFADYEN |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/12/1511 December 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES MURPHY |
09/11/159 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/11/1412 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/01/1427 January 2014 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM SUITE 396 111 WEST GEORGE STREET GLASGOW G2 1QX |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/11/1313 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/06/1312 June 2013 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 9A MANSE ROAD MOUNT VERNON GLASGOW G32 0RA |
12/06/1312 June 2013 | DIRECTOR APPOINTED DOCTOR RHODA MACRAE |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/11/126 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/12/1114 December 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
06/10/116 October 2011 | 31/12/10 TOTAL EXEMPTION FULL |
05/11/105 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
14/07/1014 July 2010 | 31/12/09 TOTAL EXEMPTION FULL |
11/02/1011 February 2010 | PREVEXT FROM 31/10/2009 TO 31/12/2009 |
29/10/0929 October 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MURPHY / 28/10/2009 |
27/10/0827 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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