This company is commonly known as Searoute Breakbulk Services Central Limited. The company was founded 27 years ago and was given the registration number SC176159. The firm's registered office is in CUMBERNAULD. You can find them at Suite 15 Dunnswood House, Dunnswood Road, Cumbernauld, . This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | SEAROUTE BREAKBULK SERVICES CENTRAL LIMITED |
---|---|---|
Company Number | : | SC176159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1997 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Suite 15 Dunnswood House, Dunnswood Road, Cumbernauld, G67 3EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
123 Old Tower Road, Cumbernauld, G68 9GD | Secretary | 01 April 2000 | Active |
8, Glen Devon Grove, Cumbernauld, Glasgow, Scotland, G68 0FW | Director | 05 June 1997 | Active |
123 Old Tower Road, Cumbernauld, G68 9GD | Director | 01 April 2000 | Active |
44 Cawder Road, Cumbernauld, Glasgow, G68 0BF | Secretary | 05 June 1997 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 05 June 1997 | Active |
6 Glendochart Drive, Cumbernauld, G68 0FJ | Director | 01 April 2000 | Active |
Mr Allan Porter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | Suite 15, Dunnswood House, Cumbernauld, G67 3EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-11-21 | Gazette | Gazette notice compulsory. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-27 | Gazette | Gazette filings brought up to date. | Download |
2019-02-26 | Gazette | Gazette notice compulsory. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2013-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-18 | Change of name | Certificate change of name company. | Download |
2012-05-18 | Address | Change registered office address company with date old address. | Download |
2012-01-09 | Accounts | Accounts with accounts type small. | Download |
2011-10-22 | Gazette | Gazette filings brought up to date. | Download |
2011-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-10-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.