SEATON COMMUNITY ENTERPRISE LIMITED

Company Documents

DateDescription
01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM TIMBER KINDER GARDEN NURSERY ST NINIANS PLACE ABERDEEN AB24 1YA

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR SHEILA STRACHAN

View Document

06/06/186 June 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

20/07/1720 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA MCLEMAN

View Document

03/05/163 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

02/02/162 February 2016 06/01/16 NO MEMBER LIST

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA WOOD

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY LINDA TREWIN

View Document

01/07/151 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

07/04/157 April 2015 06/01/15 NO MEMBER LIST

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRYCE GRANT / 31/01/2015

View Document

17/06/1417 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 06/01/14 NO MEMBER LIST

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1293910004

View Document

07/05/137 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CECILIA MCLEMAN / 01/11/2012

View Document

15/01/1315 January 2013 06/01/13 NO MEMBER LIST

View Document

28/05/1228 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 06/01/12 NO MEMBER LIST

View Document

17/05/1117 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 06/01/11 NO MEMBER LIST

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

22/01/1022 January 2010 06/01/10 NO MEMBER LIST

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MILNE WOOD / 21/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CECILIA MCLEMAN / 21/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRYCE GRANT / 21/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE WILL / 21/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA STRACHAN / 21/01/2010

View Document

14/04/0914 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

22/01/0922 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/01/098 January 2009 ANNUAL RETURN MADE UP TO 06/01/09

View Document

26/11/0826 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/08/086 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 ANNUAL RETURN MADE UP TO 06/01/08

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 ANNUAL RETURN MADE UP TO 06/01/07

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/01/0612 January 2006 ANNUAL RETURN MADE UP TO 06/01/06

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/01/0512 January 2005 ANNUAL RETURN MADE UP TO 06/01/05

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 ANNUAL RETURN MADE UP TO 06/01/04

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/01/0310 January 2003 ANNUAL RETURN MADE UP TO 06/01/03

View Document

08/04/028 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/01/029 January 2002 ANNUAL RETURN MADE UP TO 06/01/02

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/01/0112 January 2001 ANNUAL RETURN MADE UP TO 06/01/01

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 ANNUAL RETURN MADE UP TO 06/01/00

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 COMPANY NAME CHANGED COMMUNITY BUSINESS SEATON LIMITE D CERTIFICATE ISSUED ON 04/10/99

View Document

21/06/9921 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/9921 June 1999 ALTER MEM AND ARTS 25/05/99

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 ANNUAL RETURN MADE UP TO 16/01/99

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED

View Document

23/01/9823 January 1998 ANNUAL RETURN MADE UP TO 16/01/98

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 ANNUAL RETURN MADE UP TO 16/01/97

View Document

10/02/9710 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/02/9614 February 1996 ANNUAL RETURN MADE UP TO 16/01/96

View Document

26/07/9526 July 1995 S386 DISP APP AUDS 03/03/95

View Document

26/07/9526 July 1995 S366A DISP HOLDING AGM 03/03/95

View Document

26/07/9526 July 1995 S252 DISP LAYING ACC 03/03/95

View Document

12/04/9512 April 1995 ANNUAL RETURN MADE UP TO 16/01/95

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/9417 March 1994 ANNUAL RETURN MADE UP TO 16/01/94

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

12/10/9312 October 1993 PARTIC OF MORT/CHARGE *****

View Document

16/02/9316 February 1993 ANNUAL RETURN MADE UP TO 16/01/93

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

13/11/9213 November 1992 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

View Document

13/11/9213 November 1992 REGISTERED OFFICE CHANGED ON 13/11/92 FROM: UNIT 4,SAXBONE CENTRE HOWEMOSS CRESCENT KIRKHILL INDUSTRIAL ESTATE DYCE,ABERDEEN AB2 0GN

View Document

23/01/9223 January 1992 REGISTERED OFFICE CHANGED ON 23/01/92

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 ANNUAL RETURN MADE UP TO 16/01/92

View Document

25/11/9125 November 1991 NEW SECRETARY APPOINTED

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 REGISTERED OFFICE CHANGED ON 08/08/91 FROM: C/O COMMUNITY BUSINESS GRAMPIAN LIMITED, WILLOWBANK HOUSE WILLOWBANK ROAD ABERDEEN AB1 2YG

View Document

16/01/9116 January 1991 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