This company is commonly known as Searoute Projects Limited. The company was founded 21 years ago and was given the registration number SC236595. 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 49410 - Freight transport by road.
Name | : | SEAROUTE PROJECTS LIMITED |
---|---|---|
Company Number | : | SC236595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 10 September 2002 |
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 | 10 September 2002 | Active |
8, Glen Devon Grove, Cumbernauld, Glasgow, Scotland, G68 0FW | Director | 10 September 2002 | Active |
123 Old Tower Road, Cumbernauld, G68 9GD | Director | 10 September 2002 | Active |
6 Glendochart Drive, Cumbernauld, G68 0FJ | Director | 10 September 2002 | 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 | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved compulsory. | Download |
2020-05-29 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-10 | Gazette | Gazette notice compulsory. | Download |
2020-01-18 | Gazette | Gazette filings brought up to date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | 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 |
2018-09-20 | 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 |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-22 | 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 |
2014-10-10 | 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 |
2013-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2013-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-18 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.