SEOLTA GROUP LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 Final Gazette dissolved following liquidation

View Document

27/08/2527 August 2025 Final Gazette dissolved following liquidation

View Document

27/05/2527 May 2025 Final account prior to dissolution in a winding-up by the court

View Document

28/11/2328 November 2023 Registered office address changed from One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA to 14-18 Hill Street Edinburgh EH2 3JZ on 2023-11-28

View Document

26/04/2326 April 2023 Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RU Scotland to One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 2023-04-26

View Document

25/04/2325 April 2023 Court order in a winding-up (& Court Order attachment)

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Notification of Andrew Marino as a person with significant control on 2022-09-30

View Document

27/01/2327 January 2023 Appointment of Mr Andrew Marino as a director on 2022-09-30

View Document

27/01/2327 January 2023 Termination of appointment of Faiz-Abbas Moughal as a secretary on 2022-09-30

View Document

27/01/2327 January 2023 Termination of appointment of Faiz-Abbas Moughal as a director on 2022-09-30

View Document

27/01/2327 January 2023 Cessation of Faiz-Abbas Moughal as a person with significant control on 2022-09-30

View Document

18/01/2318 January 2023 Registered office address changed from Unit 6 the Maxwell Building East Kilbride Glasgow G75 0QR Scotland to 64a Cumberland Street Edinburgh EH3 6RU on 2023-01-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2020-12-31

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Cessation of Faiz Moughal as a person with significant control on 2021-07-22

View Document

22/07/2122 July 2021 Change of details for Mr Faiz-Abbas Moughal as a person with significant control on 2020-01-01

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/11/2017 November 2020 DISS40 (DISS40(SOAD))

View Document

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

12/11/2012 November 2020 SAIL ADDRESS CREATED

View Document

12/11/2012 November 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/11/2011 November 2020 CESSATION OF KASIM AMEED AS A PSC

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 429C KEPPOCHHIL ROAD GLASGOW G29 1HT UNITED KINGDOM

View Document

11/11/2011 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIZ MOUGHAL

View Document

11/11/2011 November 2020 CESSATION OF IBRAHIM BAIG AS A PSC

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR JAWAD BUTT

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR JAWAD BUTT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/11/1824 November 2018 DISS40 (DISS40(SOAD))

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 FIRST GAZETTE

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR KASIM AMEED

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR IBRAHIM BAIG

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1623 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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