UKBizDB.co.uk

SEAGATE RETAIL LTD

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

This company is commonly known as Seagate Retail Ltd. The company was founded 9 years ago and was given the registration number SC490370. The firm's registered office is in DUNDEE. You can find them at 58 Long Lane, Broughty Ferry, Dundee, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:SEAGATE RETAIL LTD
Company Number:SC490370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2014
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:58 Long Lane, Broughty Ferry, Dundee, DD5 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Long Lane, Broughty Ferry, Dundee, DD5 1HH

Director01 May 2020Active
58, Long Lane, Broughty Ferry, Dundee, Scotland, DD5 1HH

Director03 November 2014Active
58, Long Lane, Broughty Ferry, Dundee, Scotland, DD5 1HH

Director03 November 2014Active
58, Long Lane, Broughty Ferry, Dundee, DD5 1HH

Director01 March 2020Active
58, Long Lane, Broughty Ferry, Dundee, DD5 1HH

Director01 May 2020Active
58, Long Lane, Broughty Ferry, Dundee, DD5 1HH

Director01 February 2019Active
58, Long Lane, Broughty Ferry, Dundee, Scotland, DD5 1HH

Director03 November 2014Active
58, Long Lane, Broughty Ferry, Dundee, Scotland, DD5 1HH

Director03 November 2014Active

People with Significant Control

Mr Rihan Ghaffar
Notified on:01 March 2020
Status:Active
Date of birth:September 1985
Nationality:British
Address:58, Long Lane, Dundee, DD5 1HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hawaba Mohammed Hussein Moti
Notified on:01 February 2019
Status:Active
Date of birth:October 1986
Nationality:British
Address:58, Long Lane, Dundee, DD5 1HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raymond Boyle
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Address:58, Long Lane, Dundee, DD5 1HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-18Gazette

Gazette filings brought up to date.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Gazette

Gazette filings brought up to date.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Gazette

Gazette filings brought up to date.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2021-05-19Gazette

Gazette filings brought up to date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.