Advanced company searchLink opens in new window

SEASIDE 6 LIMITED

Company number SC107572

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2018 4.26(Scot) Return of final meeting of voluntary winding up
13 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-11
19 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
06 Sep 2016 AA Accounts for a dormant company made up to 29 February 2016
23 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 949,214
02 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
27 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 949,214
05 Feb 2015 AD01 Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 5 February 2015
23 Jul 2014 AA Accounts for a dormant company made up to 28 February 2014
08 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 949,214
20 Mar 2014 CERTNM Company name changed forsyth business centres LIMITED\certificate issued on 20/03/14
  • CONNOT ‐
20 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-06
02 Sep 2013 AA Accounts for a dormant company made up to 28 February 2013
19 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
25 May 2012 AA Accounts for a dormant company made up to 29 February 2012
24 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
02 Dec 2011 AA Full accounts made up to 28 February 2011
01 Jul 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 6
19 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
02 Dec 2010 AA Full accounts made up to 28 February 2010
08 Oct 2010 CERTNM Company name changed citygate court property company LIMITED\certificate issued on 08/10/10
  • CONNOT ‐
08 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-29
07 Jun 2010 SH01 Statement of capital following an allotment of shares on 28 May 2010
  • GBP 949,214
07 Jun 2010 SH08 Change of share class name or designation