Advanced company searchLink opens in new window

SERAH PROPERTIES PLC

Company number SC136509

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)
25 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
25 May 2011 4.26(Scot) Return of final meeting of voluntary winding up
08 Mar 2010 AD01 Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 8 March 2010
08 Mar 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-01
15 Sep 2009 288a Director appointed mr jonathan martin austen
15 Sep 2009 288b Appointment Terminated Director nigel turnbull
20 May 2009 AA Full accounts made up to 31 October 2008
09 Mar 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Feb 2009 363a Return made up to 04/02/09; full list of members
06 Jun 2008 AA Full accounts made up to 31 October 2007
08 Apr 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
25 Mar 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
25 Mar 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
25 Mar 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
25 Mar 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
25 Mar 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
25 Mar 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
25 Mar 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 Mar 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Mar 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Mar 2008 363a Return made up to 04/02/08; full list of members
22 Jun 2007 288b Director resigned
04 May 2007 AA Full accounts made up to 31 October 2006
16 Feb 2007 363s Return made up to 04/02/07; full list of members
06 Jul 2006 AA Full accounts made up to 31 October 2005