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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pavilion 2, Finnieston Business Park, Minerva Way, Glasgow, Scotland, G3 8AU | Director | 10 November 2020 | Active |
Pavilion 2, Finnieston Business Park, Minerva Way, Glasgow, Scotland, G3 8AU | Director | 10 November 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-26 | Gazette | Gazette filings brought up to date. | Download |
2023-05-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Gazette | Gazette notice compulsory. | Download |
2023-03-10 | Address | Change registered office address company with date old address new address. | Download |
2023-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.