SEABAG PROPERTY LIMITED

SC222572
3 (1F1) MERCHISTON CRESCENT EDINBURGH EH10 5AL

Documents

Documents
Date Category Description Pages
05 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
20 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
14 Nov 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Sep 2017 accounts Annual Accounts 7 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Dec 2016 capital Notice of name or other designation of class of shares 2 Buy now
01 Dec 2016 resolution Resolution 20 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2016 accounts Annual Accounts 6 Buy now
03 Sep 2015 annual-return Annual Return 5 Buy now
20 Aug 2015 accounts Annual Accounts 6 Buy now
10 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jan 2015 annual-return Annual Return 4 Buy now
02 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
17 Sep 2014 accounts Annual Accounts 6 Buy now
02 Sep 2013 accounts Annual Accounts 5 Buy now
28 Aug 2013 annual-return Annual Return 4 Buy now
05 Oct 2012 accounts Annual Accounts 5 Buy now
04 Sep 2012 annual-return Annual Return 4 Buy now
04 Sep 2012 address Change Sail Address Company With Old Address 1 Buy now
06 Oct 2011 accounts Annual Accounts 9 Buy now
29 Aug 2011 annual-return Annual Return 4 Buy now
29 Aug 2011 officers Change of particulars for director (Peter Murray Mackenzie) 2 Buy now
29 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2010 accounts Annual Accounts 4 Buy now
06 Sep 2010 annual-return Annual Return 4 Buy now
06 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2010 address Change Sail Address Company 1 Buy now
06 Sep 2010 officers Change of particulars for director (Peter Murray Mackenzie) 2 Buy now
06 Sep 2010 officers Change of particulars for secretary (Irina Mackenzie) 1 Buy now
19 Oct 2009 accounts Annual Accounts 9 Buy now
30 Sep 2009 annual-return Return made up to 28/08/09; full list of members 4 Buy now
19 Sep 2008 annual-return Return made up to 28/08/08; full list of members 4 Buy now
16 Sep 2008 accounts Annual Accounts 9 Buy now
30 Oct 2007 accounts Annual Accounts 9 Buy now
11 Sep 2007 annual-return Return made up to 28/08/07; no change of members 6 Buy now
26 Sep 2006 accounts Annual Accounts 8 Buy now
06 Sep 2006 annual-return Return made up to 28/08/06; full list of members 7 Buy now
02 Nov 2005 accounts Annual Accounts 9 Buy now
05 Oct 2005 annual-return Return made up to 28/08/05; full list of members 7 Buy now
06 Dec 2004 annual-return Return made up to 28/08/04; full list of members 7 Buy now
18 May 2004 accounts Annual Accounts 8 Buy now
19 Apr 2004 accounts Accounting reference date extended from 31/08/03 to 31/12/03 1 Buy now
03 Nov 2003 annual-return Return made up to 28/08/03; full list of members 7 Buy now
30 May 2003 accounts Annual Accounts 2 Buy now
01 Oct 2002 annual-return Return made up to 28/08/02; full list of members 7 Buy now
26 Sep 2002 capital Ad 15/09/02--------- £ si 98@1=98 £ ic 2/100 2 Buy now
26 Sep 2002 address Registered office changed on 26/09/02 from: 54-66 frederick street edinburgh midlothian EH2 1LS 1 Buy now
26 Sep 2002 officers Secretary resigned 1 Buy now
26 Sep 2002 officers Director resigned 1 Buy now
26 Sep 2002 officers Director resigned 1 Buy now
26 Sep 2002 officers New secretary appointed 2 Buy now
26 Sep 2002 officers New director appointed 2 Buy now
19 Aug 2002 change-of-name Certificate Change Of Name Company 2 Buy now
28 Aug 2001 incorporation Incorporation Company 16 Buy now