SECA CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Registered office address changed from 28 - 32 Cathedral Square Glasgow G4 0XA Scotland to 44 Hamilton Park Avenue Glasgow G12 8DT on 2025-07-16 |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
14/05/2414 May 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
08/06/238 June 2023 | Change of details for Laura Mckenzie as a person with significant control on 2023-01-01 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-17 with no updates |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
24/02/2224 February 2022 | Confirmation statement made on 2021-05-17 with no updates |
08/02/228 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/02/2118 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
12/11/2012 November 2020 | REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 44 CATHEDRAL HOUSE HOTEL HAMILTON PARK AVENUE GLASGOW G12 8DT SCOTLAND |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/07/206 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | PREVSHO FROM 31/03/2019 TO 31/10/2018 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 25 SANDYFORD PLACE GLASGOW G3 7NG SCOTLAND |
17/10/1817 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA MCKENZIE / 17/10/2018 |
15/10/1815 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5277940002 |
29/08/1829 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5277940001 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/11/1721 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE MCKENZIE |
21/11/1721 November 2017 | DIRECTOR APPOINTED MR SHANE MCKENZIE |
20/11/1720 November 2017 | PREVEXT FROM 28/02/2017 TO 31/03/2017 |
20/11/1720 November 2017 | COMPANY NAME CHANGED CLAREMONT INNS LTD CERTIFICATE ISSUED ON 20/11/17 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/169 March 2016 | COMPANY NAME CHANGED THE FALLS OF DOCHART INN LTD CERTIFICATE ISSUED ON 09/03/16 |
24/02/1624 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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