SEBSED LIMITED

SC246644
302 ST. VINCENT STREET GLASGOW G2 5RZ

Documents

Documents
Date Category Description Pages
21 Sep 2021 gazette Gazette Dissolved Voluntary 1 Buy now
13 Apr 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
02 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
24 Feb 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Feb 2021 accounts Annual Accounts 6 Buy now
16 Jul 2020 officers Termination of appointment of director (George Young Sneddon) 1 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 7 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 16 Buy now
16 Aug 2018 officers Appointment of corporate secretary (Wjm Secretaries Ltd) 2 Buy now
15 Aug 2018 officers Termination of appointment of secretary (Andrew Topping Mcgregor Dickson) 1 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 11 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2016 accounts Annual Accounts 5 Buy now
29 Mar 2016 annual-return Annual Return 3 Buy now
29 Mar 2016 address Change Sail Address Company With New Address 1 Buy now
05 Jan 2016 accounts Annual Accounts 5 Buy now
08 Oct 2015 auditors Auditors Resignation Company 1 Buy now
08 May 2015 officers Appointment of director (Mr George Young Sneddon) 2 Buy now
22 Apr 2015 annual-return Annual Return 6 Buy now
16 Apr 2015 resolution Resolution 26 Buy now
08 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
31 Mar 2015 officers Termination of appointment of director (Alistair Gordon Mckinnon) 1 Buy now
31 Mar 2015 officers Termination of appointment of secretary (Alistair Gordon Mckinnon) 1 Buy now
31 Mar 2015 officers Termination of appointment of director (Julian Alfred Pace) 1 Buy now
31 Mar 2015 officers Termination of appointment of director (Leah Rafferty) 1 Buy now
31 Mar 2015 officers Appointment of director (Mr Anthony Gerard Buchanan) 2 Buy now
31 Mar 2015 officers Termination of appointment of director (Gareth Thomas Gilroy Baird) 1 Buy now
31 Mar 2015 officers Appointment of secretary (Mr Andrew Topping Mcgregor Dickson) 2 Buy now
31 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2014 accounts Annual Accounts 15 Buy now
28 Mar 2014 annual-return Annual Return 6 Buy now
08 Nov 2013 accounts Annual Accounts 15 Buy now
10 Jun 2013 annual-return Annual Return 6 Buy now
29 Nov 2012 accounts Annual Accounts 24 Buy now
30 Mar 2012 annual-return Annual Return 6 Buy now
13 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Sep 2011 accounts Annual Accounts 15 Buy now
17 May 2011 miscellaneous Miscellaneous 1 Buy now
06 Apr 2011 annual-return Annual Return 6 Buy now
18 Jan 2011 accounts Annual Accounts 22 Buy now
07 Apr 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 officers Change of particulars for director (Leah Rafferty) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Dr Julian Alfred Pace) 2 Buy now
08 Sep 2009 accounts Annual Accounts 15 Buy now
15 Apr 2009 officers Director's change of particulars / leah rafferty / 08/04/2009 2 Buy now
03 Apr 2009 annual-return Annual return made up to 27/03/09 3 Buy now
26 Jun 2008 accounts Annual Accounts 15 Buy now
08 Apr 2008 annual-return Annual return made up to 27/03/08 4 Buy now
31 Mar 2008 officers Director appointed dr julian alfred pace 1 Buy now
31 Mar 2008 officers Appointment terminated director robert kay 1 Buy now
31 Mar 2008 officers Appointment terminated director stuart dixon 1 Buy now
31 Mar 2008 officers Appointment terminated director charles grieve 1 Buy now
31 Mar 2008 officers Appointment terminated director john ross 1 Buy now
13 Jul 2007 accounts Annual Accounts 14 Buy now
02 Jul 2007 officers New director appointed 2 Buy now
30 Mar 2007 annual-return Annual return made up to 27/03/07 6 Buy now
05 Feb 2007 officers New director appointed 2 Buy now
11 Oct 2006 officers New director appointed 2 Buy now
03 Aug 2006 officers New director appointed 2 Buy now
26 Jul 2006 officers Director resigned 1 Buy now
18 Jul 2006 accounts Annual Accounts 14 Buy now
21 Jun 2006 officers Director resigned 1 Buy now
17 May 2006 officers Director resigned 1 Buy now
30 Mar 2006 annual-return Annual return made up to 27/03/06 6 Buy now
12 Oct 2005 officers New director appointed 1 Buy now
26 Sep 2005 accounts Annual Accounts 14 Buy now
15 Apr 2005 annual-return Annual return made up to 27/03/05 5 Buy now
15 Nov 2004 accounts Annual Accounts 12 Buy now
03 Jun 2004 officers New director appointed 2 Buy now
01 Jun 2004 officers Director resigned 1 Buy now
11 May 2004 incorporation Memorandum Articles 11 Buy now
11 May 2004 resolution Resolution 1 Buy now
20 Apr 2004 annual-return Annual return made up to 27/03/04 5 Buy now
02 Mar 2004 officers New director appointed 2 Buy now
02 Mar 2004 officers New director appointed 2 Buy now
25 Feb 2004 officers Secretary resigned 1 Buy now
25 Feb 2004 officers New director appointed 2 Buy now
25 Feb 2004 officers New secretary appointed 2 Buy now
31 Jan 2004 mortgage Partic of mort/charge ***** 5 Buy now
31 Jan 2004 mortgage Partic of mort/charge ***** 6 Buy now
05 Dec 2003 address Registered office changed on 05/12/03 from: 123 irish street dumfries dumfriesshire DG1 2PE 1 Buy now
27 Mar 2003 incorporation Incorporation Company 24 Buy now