SEASIDE 6 LIMITED

Company Documents

DateDescription
19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

23/04/1623 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

27/04/1527 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM
93 GEORGE STREET
EDINBURGH
EH2 3ES

View Document

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

08/05/148 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 COMPANY NAME CHANGED FORSYTH BUSINESS CENTRES LIMITED
CERTIFICATE ISSUED ON 20/03/14

View Document

20/03/1420 March 2014 CHANGE OF NAME 06/03/2014

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

19/04/1319 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

24/04/1224 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

01/07/111 July 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6

View Document

19/04/1119 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

08/10/108 October 2010 COMPANY NAME CHANGED CITYGATE COURT PROPERTY COMPANY LIMITED
CERTIFICATE ISSUED ON 08/10/10

View Document

08/10/108 October 2010 CHANGE OF NAME 29/09/2010

View Document

07/06/107 June 2010 28/05/10 STATEMENT OF CAPITAL GBP 949214

View Document

07/06/107 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/1020 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ESPLANADE DIRECTOR LIMITED / 16/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESPLANADE SECRETARIAL SERVICES LIMITED / 16/04/2010

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM
4A MELVILLE STREET
EDINBURGH
EH3 7NS

View Document

12/03/1012 March 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCCABE / 15/05/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6

View Document

06/10/086 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/10/083 October 2008 DIRECTOR APPOINTED SCOTT RICHARD MCCABE

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM
93 GEORGE STREET
EDINBURGH
EH2 3ES

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0511 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 PARTIC OF MORT/CHARGE *****

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

24/04/0324 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM:
FORSYTH HOUSE
111 UNION STREET
GLASGOW
LANARKSHIRE G1 3TA

View Document

07/05/027 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED

View Document

31/08/0031 August 2000 SECRETARY RESIGNED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

03/04/993 April 1999 REGISTERED OFFICE CHANGED ON 03/04/99 FROM:
1ST FLOOR
RWF HOUSE
5 RENFIELD STREET
GLASGOW G2 5EZ

View Document

28/07/9828 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/982 June 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 DEC MORT/CHARGE *****

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 DEC MORT/CHARGE *****

View Document

23/03/9823 March 1998 DEC MORT/CHARGE *****

View Document

17/03/9817 March 1998 PARTIC OF MORT/CHARGE *****

View Document

06/03/986 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

17/12/9717 December 1997 NEW SECRETARY APPOINTED

View Document

31/05/9731 May 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/978 March 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 28/02/97

View Document

04/02/974 February 1997 NEW SECRETARY APPOINTED

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/06/963 June 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/05/9614 May 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 ADOPT MEM AND ARTS 07/02/96

View Document

13/05/9613 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/02/96

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 16/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/05/9411 May 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/04/9321 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 RETURN MADE UP TO 16/04/92; CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/07/9117 July 1991 REGISTERED OFFICE CHANGED ON 17/07/91 FROM:
90 ST VINCENT STREET
GLASGOW
G2 5UB

View Document

23/04/9123 April 1991 RETURN MADE UP TO 16/04/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/07/9020 July 1990 DEC MORT/CHARGE 7815

View Document

17/07/9017 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9025 April 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/03/9027 March 1990 COMPANY NAME CHANGED
SCARBOROUGH AND ABERDEEN PROPERT
Y COMPANY LIMITED
CERTIFICATE ISSUED ON 28/03/90

View Document

24/08/8924 August 1989 DEC MORT/CHARGE 9562

View Document

27/07/8927 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/07/8927 July 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 PARTIC OF MORT/CHARGE 2155

View Document

24/11/8824 November 1988 NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 PARTIC OF MORT/CHARGE 10030

View Document

02/08/882 August 1988 PARTIC OF MORT/CHARGE 7790

View Document

13/07/8813 July 1988 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

30/06/8830 June 1988 REGISTERED OFFICE CHANGED ON 30/06/88 FROM:
ORCHARD BRAE HOUSE
30 QUEENSFERRY ROAD
EDINBURGH
EH4 2HG

View Document

31/05/8831 May 1988 PARTIC OF MORT/CHARGE 5447

View Document

19/04/8819 April 1988 PARTIC OF MORT/CHARGE 4011

View Document

15/01/8815 January 1988 PUC 2 121187 98 X ￯﾿ᄑ1 ORD

View Document

12/01/8812 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

06/01/886 January 1988 COMPANY NAME CHANGED
FOXLARCH LIMITED
CERTIFICATE ISSUED ON 07/01/88

View Document

30/12/8730 December 1987 INCCAP999000TO￯﾿ᄑ1MILLION 121187

View Document

30/12/8730 December 1987 G123 NOT OF INC

View Document

30/12/8730 December 1987 ALTER MEM AND ARTS 121187

View Document

29/12/8729 December 1987 REGISTERED OFFICE CHANGED ON 29/12/87 FROM:
24 CASTLE ST
EDINBURGH
EH2 3HT

View Document

29/12/8729 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 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