SEG PACK LTD
Company Documents
Date | Description |
---|---|
21/03/2321 March 2023 | Final Gazette dissolved via voluntary strike-off |
21/03/2321 March 2023 | Final Gazette dissolved via voluntary strike-off |
03/01/233 January 2023 | First Gazette notice for voluntary strike-off |
03/01/233 January 2023 | First Gazette notice for voluntary strike-off |
23/12/2223 December 2022 | Application to strike the company off the register |
22/12/2222 December 2022 | Previous accounting period extended from 2022-08-31 to 2022-12-22 |
22/12/2222 December 2022 | Annual accounts for year ending 22 Dec 2022 |
24/10/2224 October 2022 | Termination of appointment of Michelle Louise Coleman as a director on 2022-10-21 |
10/10/2210 October 2022 | Termination of appointment of Jessica Coleman as a director on 2022-10-06 |
06/10/226 October 2022 | Termination of appointment of James Patrick Coleman as a director on 2022-10-06 |
06/10/226 October 2022 | Cessation of Michelle Louise Coleman as a person with significant control on 2022-10-06 |
06/10/226 October 2022 | Cessation of Jessica Coleman as a person with significant control on 2022-10-06 |
06/10/216 October 2021 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-24 with updates |
29/06/2129 June 2021 | Notification of Jessica Coleman as a person with significant control on 2021-06-24 |
29/06/2129 June 2021 | Cessation of James Patrick Coleman as a person with significant control on 2021-06-25 |
17/09/2017 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
08/09/208 September 2020 | DIRECTOR APPOINTED MRS MICHELLE LOUISE COLEMAN |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
23/12/1923 December 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DENHOLM |
23/12/1923 December 2019 | CESSATION OF THOMAS JOHN DENHOLM AS A PSC |
19/12/1919 December 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN DENHOLM / 19/12/2019 |
19/12/1919 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN DENHOLM / 19/12/2019 |
16/12/1916 December 2019 | PSC'S CHANGE OF PARTICULARS / MR SCOTT COLEMAN / 05/08/2019 |
15/12/1915 December 2019 | APPOINTMENT TERMINATED, DIRECTOR CRAIG SIBBALD |
15/12/1915 December 2019 | PSC'S CHANGE OF PARTICULARS / MR CRAIG LEVEIN SIBBALD / 12/09/2019 |
15/12/1915 December 2019 | CESSATION OF CRAIG LEVEIN SIBBALD AS A PSC |
11/12/1911 December 2019 | REGISTERED OFFICE CHANGED ON 11/12/2019 FROM UNIT 10 DUNSDALE ROAD SELKIRK TD7 5DZ SCOTLAND |
12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN DENHOLM / 12/09/2019 |
12/09/1912 September 2019 | PSC'S CHANGE OF PARTICULARS / MR SCOTT COLEMAN / 12/09/2019 |
12/09/1912 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG SIBBALD |
11/09/1911 September 2019 | DIRECTOR APPOINTED MR CRAIG LEVEIN SIBBALD |
29/08/1929 August 2019 | REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 170/1 GREAT JUNCTION STREET EDINBURGH EH6 5LJ SCOTLAND |
29/08/1929 August 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN DENHOLM / 29/08/2019 |
05/08/195 August 2019 | 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