This company is commonly known as Searoute Breakbulk Services North Limited. The company was founded 20 years ago and was given the registration number SC259721. 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 NORTH LIMITED |
---|---|---|
Company Number | : | SC259721 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 25 November 2003 |
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 |
---|---|---|---|
8, Glen Devon Grove, Cumbernauld, Scotland, G68 0FW | Secretary | 25 November 2003 | Active |
8, Glen Devon Grove, Cumbernauld, Scotland, G68 0FW | Director | 25 November 2003 | Active |
123, Old Tower Road, Cumbernauld, Glasgow, Scotland, G68 9GD | Director | 28 February 2018 | Active |
6 Glendochart Drive, Cumbernauld, G68 0FJ | Director | 25 November 2003 | Active |
Mr Allan Porter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 8, Glen Devon Grove, Glasgow, Scotland, G68 0FW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved compulsory. | Download |
2020-04-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-02-11 | Gazette | Gazette notice compulsory. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-20 | Gazette | Gazette filings brought up to date. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Gazette | Gazette notice compulsory. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-09 | 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 |
2012-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-05 | Address | Change registered office address company with date old address. | Download |
2012-12-03 | Address | Change registered office address company with date old address. | Download |
2012-01-10 | Accounts | Accounts with accounts type small. | Download |
2011-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.