UKBizDB.co.uk

SEABROOK INTERIORS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Seabrook Interiors Ltd. The company was founded 3 years ago and was given the registration number SC680372. The firm's registered office is in GLASGOW. You can find them at Advantage Accounting (scotland) Limited, 11 Somerset Place, Glasgow, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:SEABROOK INTERIORS LTD
Company Number:SC680372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2020
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:Advantage Accounting (scotland) Limited, 11 Somerset Place, Glasgow, Scotland, G3 7JT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pavilion 2, Finnieston Business Park, Minerva Way, Glasgow, Scotland, G3 8AU

Director10 November 2020Active
Pavilion 2, Finnieston Business Park, Minerva Way, Glasgow, Scotland, G3 8AU

Director10 November 2020Active

People with Significant Control

Mr Steven Craig
Notified on:01 October 2023
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:Scotland
Address:9, Lawknowes Gardens, Glasgow, Scotland, G72 9BU
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Scott Craig
Notified on:01 June 2023
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:Scotland
Address:9, Lawknowes Gardens, Glasgow, Scotland, G72 9BU
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Raphael Rajvinder Singh Sandhu
Notified on:10 November 2020
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:Scotland
Address:Pavilion 2, Finnieston Business Park, Glasgow, Scotland, G3 8AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Craig
Notified on:10 November 2020
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:Scotland
Address:Pavilion 2, Finnieston Business Park, Glasgow, Scotland, G3 8AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Accounts

Accounts with accounts type micro entity.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Gazette

Gazette filings brought up to date.

Download
2023-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2023-03-10Address

Change registered office address company with date old address new address.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2022-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-02-02Address

Change registered office address company with date old address new address.

Download
2020-11-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.