SEAGATE FABRICATION LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

04/11/244 November 2024 Director's details changed for Mrs Wendy Jane Kerr on 2024-11-01

View Document

01/11/241 November 2024 Change of details for Mrs Wendy Kerr as a person with significant control on 2024-11-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Second filing of Confirmation Statement dated 2024-06-07

View Document

11/06/2411 June 2024 Register inspection address has been changed from 15 Frithside Street Fraserburgh AB43 9AR Scotland to Bank House Seaforth Street Fraserburgh AB43 9BB

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/09/2322 September 2023 Purchase of own shares.

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

06/05/236 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

25/03/2125 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

24/02/2024 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 SAIL ADDRESS CHANGED FROM: GLEBEFIELD HOUSE 21 LINKS TERRACE PETERHEAD ABERDEENSHIRE AB42 2XA UNITED KINGDOM

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MRS WENDY JANE KERR

View Document

22/02/1922 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

15/02/1815 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY JANE KERR

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN KERR

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN ROBERTSON

View Document

27/09/1727 September 2017 27/09/17 Statement of Capital gbp 19

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS DAY

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCLEMAN

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/10/122 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/09/1128 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/09/1028 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/10/08

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 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