SEABSTRACH2 LLP

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

05/08/245 August 2024 Application to strike the limited liability partnership off the register

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

16/11/2316 November 2023 Termination of appointment of Stuart Peter John Smith as a member on 2023-11-14

View Document

11/08/2311 August 2023 Termination of appointment of Nigel Paul Seabridge as a member on 2023-08-11

View Document

11/08/2311 August 2023 Appointment of Director Services Global Llc as a member on 2023-08-11

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

05/04/235 April 2023 Change of details for Mark Ogilvie Strachan as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Member's details changed for Mr Mark Ogilvie Strachan on 2023-04-05

View Document

27/03/2327 March 2023 Member's details changed for Mr Mark Ogilvie Strachan on 2023-03-27

View Document

27/03/2327 March 2023 Registered office address changed from Oaklea Titwood Road Newton Mearns Glasgow East Renfrewshire G77 6RP Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2023-03-27

View Document

27/03/2327 March 2023 Change of details for Mark Ogilvie Strachan as a person with significant control on 2023-03-27

View Document

06/12/226 December 2022 Change of details for Mark Ogilvie Strachan as a person with significant control on 2022-10-28

View Document

06/12/226 December 2022 Member's details changed for Mark Ogilvie Strachan on 2022-10-28

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Registered office address changed from 63 Bonnyton Drive Eaglesham East Renfrewshire G76 0LS Scotland to Oaklea Titwood Road Newton Mearns Glasgow East Renfrewshire G776RP on 2022-11-02

View Document

31/10/2231 October 2022 Previous accounting period shortened from 2022-04-30 to 2022-03-31

View Document

25/10/2125 October 2021 Termination of appointment of Peter Jonathan Lawrence as a member on 2021-10-25

View Document

12/05/2112 May 2021 LLP MEMBER APPOINTED MR MARK JASON BIRCHALL

View Document

12/05/2112 May 2021 LLP MEMBER APPOINTED DR STUART PETER JOHN SMITH

View Document

26/04/2126 April 2021 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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