Advanced company searchLink opens in new window

SEATRICITY SCOTLAND LIMITED

Company number SC417219

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2018 AA Micro company accounts made up to 31 August 2017
04 Jun 2018 PSC04 Change of details for Mr Robert Howard Tillotson as a person with significant control on 4 June 2018
01 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
01 Mar 2018 PSC01 Notification of Peter Mitchell as a person with significant control on 30 April 2016
03 Sep 2017 AD01 Registered office address changed from Suite 2, 5 st Vincent Street St. Vincent Street Edinburgh EH3 6SW Scotland to Suite 1 4 Queen Street Edinburgh EH2 1JE on 3 September 2017
06 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
13 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Feb 2017 TM02 Termination of appointment of Fiona Jane Grundy as a secretary on 1 February 2017
02 Feb 2017 TM01 Termination of appointment of Andrew Philip Bristow as a director on 1 February 2017
14 Nov 2016 CH01 Director's details changed for Robert Howard Tillotson on 14 November 2016
14 Nov 2016 CH01 Director's details changed for Mr Andrew Philip Bristow on 14 November 2016
14 Nov 2016 CH03 Secretary's details changed for Ms Fiona Jane Grundy on 14 November 2016
14 Nov 2016 AD01 Registered office address changed from Ness Boat Yard Ness Road Stromness Orkney KW16 3DW to Suite 2, 5 st Vincent Street St. Vincent Street Edinburgh EH3 6SW on 14 November 2016
08 Sep 2016 CH01 Director's details changed for Mr Andrew Philip Bristow on 1 September 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
20 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 150
20 Feb 2016 CH01 Director's details changed for Robert Howard Tillotson on 10 December 2015
18 Jan 2016 AP01 Appointment of Mr Andrew Philip Bristow as a director on 18 January 2016
04 Nov 2015 TM02 Termination of appointment of Frederick Coleman as a secretary on 3 November 2015
04 Nov 2015 AP03 Appointment of Ms Fiona Jane Grundy as a secretary on 4 November 2015
04 Nov 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 August 2015
25 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 150