- Company Overview for SEAFIELD PARK TRANSPORT LIMITED (SC316520)
- Filing history for SEAFIELD PARK TRANSPORT LIMITED (SC316520)
- People for SEAFIELD PARK TRANSPORT LIMITED (SC316520)
- Charges for SEAFIELD PARK TRANSPORT LIMITED (SC316520)
- More for SEAFIELD PARK TRANSPORT LIMITED (SC316520)
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) |
---|---|---|---|
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
08 Mar 2024 | AD01 | Registered office address changed from C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW on 8 March 2024 | |
06 Sep 2023 | AD01 | Registered office address changed from Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW on 6 September 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
21 Jun 2023 | AD01 | Registered office address changed from Saffery Champness Beechwood Park Kintail House, Beechwood Park Inverness IV2 3BW United Kingdom to Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW on 21 June 2023 | |
21 Jun 2023 | AD01 | Registered office address changed from PO Box IV2 3BW Saffery Champness Kintail House Beechwood Park Inverness Scotland to Saffery Champness Beechwood Park Kintail House, Beechwood Park Inverness IV2 3BW on 21 June 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
27 Feb 2023 | AD01 | Registered office address changed from Park Farm Nairn Moray IV12 5RZ to PO Box IV2 3BW Saffery Champness Kintail House Beechwood Park Inverness on 27 February 2023 | |
27 Feb 2023 | TM02 | Termination of appointment of Deborah Susan Mackintosh as a secretary on 22 February 2023 | |
27 Feb 2023 | TM01 | Termination of appointment of Deborah Susan Mackintosh as a director on 22 February 2023 | |
20 Feb 2023 | AD02 | Register inspection address has been changed to Grigorhill Industrial Estate Grigorhill Industrial Estate Nairn IV12 5HX | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
22 Feb 2019 | PSC04 | Change of details for Mr Steven William Barclay as a person with significant control on 22 February 2019 | |
14 Nov 2018 | CH01 | Director's details changed for Mrs Deborah Susan Barclay on 14 November 2018 | |
14 Nov 2018 | CH03 | Secretary's details changed for Mrs Deborah Susan Barclay on 14 November 2018 | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates |