SEEBYTE LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

24/10/2424 October 2024 Appointment of Mr Daniel Edward Pikora as a director on 2024-09-27

View Document

24/10/2424 October 2024 Termination of appointment of George Demetrius Lecakes as a director on 2024-09-27

View Document

30/09/2430 September 2024 Full accounts made up to 2023-09-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/07/2319 July 2023 Appointment of Mr Shawn Michael Irish as a director on 2023-07-15

View Document

19/07/2319 July 2023 Termination of appointment of Kristina Ann Arcara as a director on 2023-07-15

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

01/02/231 February 2023 Full accounts made up to 2021-09-30

View Document

24/11/2224 November 2022 Termination of appointment of Robert Keddie Black as a director on 2022-11-16

View Document

22/11/2222 November 2022 Appointment of Mr Robert Johnson as a director on 2022-11-14

View Document

29/03/2229 March 2022 Full accounts made up to 2020-09-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FULLER

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED KRISTINA ANN ARCARA

View Document

02/07/192 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR STUART GENET

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED DR. CHRISTOPHER DAVID HAWORTH

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED DR. SCOTT FRANK REED

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DECARLO

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARYKAY MARCHIGIANI

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR FRED BYUS

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR GEORGE DEMETRIUS LECAKES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR GEOFFREY DREW FULLER

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART ANTHONY GENET / 21/02/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

20/12/1720 December 2017 SECOND FILING OF AP01 FOR MS. MARYKAY EIFRIED MARCHIGIANI

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS. MARYKAY EIFRIED MARCHIGIANI / 15/12/2017

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MS. MARYKAY EIFRIED MARCHIGIANI

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR MICHAEL ANTHONY JAMES DECARLO

View Document

28/03/1628 March 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE MILLER

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. BRUCE WADE MILLER / 01/01/2016

View Document

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRED BYUS / 01/01/2016

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 ADOPT ARTICLES 14/04/2015

View Document

17/04/1517 April 2015 CURRSHO FROM 31/12/2015 TO 30/09/2015

View Document

25/02/1525 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR FRED BYUS

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR RALPH TAYLOR-SMITH

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID KELLY

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR BRADLEY ASHBROOK

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR. BRUCE WADE MILLER

View Document

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 04/10/13 STATEMENT OF CAPITAL GBP 359815.51

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR YVAN PETILLOT

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LANE

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW BYATT

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FARQUHAR

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR RALPH TAYLOR-SMITH

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR BRADLEY EUGENE ASHBROOK

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR DAVID PAUL KELLY

View Document

18/09/1318 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/05/139 May 2013 06/03/13 STATEMENT OF CAPITAL GBP 983.34

View Document

09/05/139 May 2013 05/04/13 STATEMENT OF CAPITAL GBP 1006.09

View Document

09/05/139 May 2013 11/04/13 STATEMENT OF CAPITAL GBP 1004.59

View Document

09/05/139 May 2013 11/04/13 STATEMENT OF CAPITAL GBP 988.59

View Document

15/03/1315 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

19/01/1319 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/01/1317 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

17/10/1217 October 2012 SECOND FILING FOR FORM SH01

View Document

17/10/1217 October 2012 SECOND FILING FOR FORM SH01

View Document

26/09/1226 September 2012 03/09/12 STATEMENT OF CAPITAL GBP 946.34

View Document

26/09/1226 September 2012 16/03/12 STATEMENT OF CAPITAL GBP 946.34

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1212 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM LEVEL 7, ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HS

View Document

29/03/1229 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 07/10/11 STATEMENT OF CAPITAL GBP 926.34

View Document

17/11/1117 November 2011 17/11/11 STATEMENT OF CAPITAL GBP 926.34

View Document

16/11/1116 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/04/117 April 2011 SHARE OPTION SCHEME 17/03/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART ANTHONY GENET / 29/03/2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/08/104 August 2010 DIRECTOR APPOINTED DR ROBERT KEDDIE BLACK

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID MICHAEL LANE / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY GENET / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR YVAN ROBERT PETILLOT / 19/03/2010

View Document

29/01/1029 January 2010 12/01/10 STATEMENT OF CAPITAL GBP 921.34

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY DEREK BROWN

View Document

17/07/0917 July 2009 SECRETARY APPOINTED ANDREW LORNE CAMPBELL BYATT

View Document

10/07/0910 July 2009 SECTION 175 13/05/2009

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR DENIS HALL

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED PROFESSOR ANDREW CHARLES WALKER

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 PARTIC OF MORT/CHARGE *****

View Document

05/03/075 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: CANAAN COURT 6A CANAAN LANE EDINBURGH LOTHIAN EH10 4SY

View Document

09/03/069 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: HERIOT WATT UNIVERSITY RICCARTON EDINBURGH EH14 4AS

View Document

13/03/0313 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

24/04/0224 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0220 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 EXEMPTION FROM APPOINTING AUDITORS 22/02/01

View Document

06/03/016 March 2001 S252 DISP LAYING ACC 22/02/01

View Document

06/03/016 March 2001 S386 DIS APP AUDS 22/02/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 COMPANY NAME CHANGED SEA-BYTE LIMITED CERTIFICATE ISSUED ON 17/11/99

View Document

12/08/9912 August 1999 COMPANY NAME CHANGED DUNWILCO (711) LIMITED CERTIFICATE ISSUED ON 13/08/99

View Document

04/03/994 March 1999 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