SEAFIELD PARK TRANSPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/08/254 August 2025 | Appointment of Mrs Lucy Barclay Craigie as a director on 2025-08-01 |
| 30/07/2530 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with updates |
| 22/01/2522 January 2025 | Registered office address changed from C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW Scotland to Grigor Hill Industrial Estate Granny Barbours Road Nairn IV12 5HX on 2025-01-22 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 21/03/2421 March 2024 | Confirmation statement made on 2024-02-14 with no updates |
| 08/03/248 March 2024 | Registered office address changed from C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW on 2024-03-08 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 06/09/236 September 2023 | Registered office address changed from Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW on 2023-09-06 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 21/06/2321 June 2023 | Registered office address changed from Saffery Champness Beechwood Park Kintail House, Beechwood Park Inverness IV2 3BW United Kingdom to Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW on 2023-06-21 |
| 21/06/2321 June 2023 | Registered office address changed from PO Box IV2 3BW Saffery Champness Kintail House Beechwood Park Inverness Scotland to Saffery Champness Beechwood Park Kintail House, Beechwood Park Inverness IV2 3BW on 2023-06-21 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
| 27/02/2327 February 2023 | Registered office address changed from Park Farm Nairn Moray IV12 5RZ to PO Box IV2 3BW Saffery Champness Kintail House Beechwood Park Inverness on 2023-02-27 |
| 27/02/2327 February 2023 | Termination of appointment of Deborah Susan Mackintosh as a secretary on 2023-02-22 |
| 27/02/2327 February 2023 | Termination of appointment of Deborah Susan Mackintosh as a director on 2023-02-22 |
| 20/02/2320 February 2023 | Register inspection address has been changed to Grigorhill Industrial Estate Grigorhill Industrial Estate Nairn IV12 5HX |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, 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 |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
| 22/02/1922 February 2019 | PSC'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM BARCLAY / 22/02/2019 |
| 14/11/1814 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH SUSAN BARCLAY / 14/11/2018 |
| 14/11/1814 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SUSAN BARCLAY / 14/11/2018 |
| 01/08/181 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
| 27/02/1827 February 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BARCLAY / 27/02/2018 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 28/06/1728 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3165200001 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 04/03/164 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 25/02/1525 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/08/1430 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 05/03/145 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 13/03/1313 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
| 08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 02/03/122 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM BARCLAY / 16/02/2012 |
| 02/03/122 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
| 02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 23/03/1123 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM BARCLAY / 23/03/2010 |
| 23/03/1123 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
| 27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 24/03/1024 March 2010 | APPOINTMENT TERMINATED, DIRECTOR DONALD MACKINTOSH |
| 10/03/1010 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SUSAN BARCLAY / 14/02/2010 |
| 05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD CHARLES SMITH MACKINTOSH / 14/02/2010 |
| 05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM BARCLAY / 14/02/2010 |
| 20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 31/03/0931 March 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
| 28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 28/10/0828 October 2008 | DIRECTOR APPOINTED DEBORAH BARCLAY |
| 03/07/083 July 2008 | PREVSHO FROM 29/02/2008 TO 31/10/2007 |
| 07/03/087 March 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
| 03/04/073 April 2007 | SECRETARY RESIGNED |
| 03/04/073 April 2007 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: KINTAIL HOUSE BEECHWOOD PARK INVERNESS IV2 3BW |
| 03/04/073 April 2007 | NEW SECRETARY APPOINTED |
| 14/02/0714 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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