East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary Name | Mr Iain Angus Jones |
---|---|
Status | Closed |
Appointed | 18 December 2015(105 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 October 2017) |
Role | Company Director |
Correspondence Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
Director Name | Mr Norman Neill Broadhurst |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(82 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hobroyd Penny Bridge Ulverston Cumbria LA12 7TD |
Director Name | Sir Charles Noel Davies |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(82 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 December 1995) |
Role | Chief Executive |
Correspondence Address | Downshires West End Waltham St Lawrence Berkshire RG10 0NN |
Director Name | Craig Hart |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(82 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 21 Weaver Place East Kilbride Lanarkshire G75 8SH Scotland |
Director Name | Mr Alexander Alister MacDonald |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(82 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1994) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Millburn Drive Kilmacolm PA13 4JF Scotland |
Director Name | Mr Neil MacDonald |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(82 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkboro 133 Hyndford Road Lanark ML11 9BB Scotland |
Director Name | James Brown Mason |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(82 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 2 Harviestoun Lane Dollar Clackmannanshire FK14 7HE Scotland |
Director Name | John Watson |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(82 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 72 Mousebank Road Lanark ML11 7PE Scotland |
Secretary Name | Mr Alexander Alister MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(82 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Millburn Drive Kilmacolm PA13 4JF Scotland |
Director Name | Robert David Holden |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(84 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 7 Avocet Crescent Parklands Askam In Furness Cumbria LA16 7HP |
Secretary Name | Helen Bowers Lavitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(84 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | 14 Windsor Drive Dunipace Denny FK6 6NL Scotland |
Secretary Name | Michael Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(84 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 January 1996) |
Role | Company Director |
Correspondence Address | 6 Yarl Meadow Barrow In Furness Cumbria LA13 9SJ |
Secretary Name | Kenneth Andrew Wade Taggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(85 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 6 Dalmellington Court East Kilbride Strathclyde G74 4XD Scotland |
Director Name | Patrick Geigel |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 1996(86 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1997) |
Role | Manager |
Correspondence Address | 15200 Park Row Apt 410 Houston Texas 77084 |
Director Name | Wendell Brooks |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 1996(86 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1997) |
Role | Manager |
Correspondence Address | 23203 Meadow Cross Lane Katy Texas 77494 |
Director Name | Mr Allister Gordon Langlands |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(86 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 November 2003) |
Role | Deputy Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Craigentoul 16 Hillhead Road, Bieldside Aberdeen AB15 9EJ Scotland |
Director Name | Mark Anthony Wright |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(86 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | 11 Corse Avenue Kingswells Aberdeen AB15 8TL Scotland |
Secretary Name | Mr Charles Nicholas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(86 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 1998) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Stoneyards Farm Menie By Balmedie Aberdeen Grampian AB41 0YJ Scotland |
Secretary Name | Graham Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(88 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 22 Gladstone Place Aberdeen AB10 6XA Scotland |
Director Name | Graham Good |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(88 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1999) |
Role | Secretary |
Correspondence Address | 22 Gladstone Place Aberdeen AB10 6XA Scotland |
Director Name | Christopher Edward Milne Watson |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(89 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 77 Fountainhall Road Aberdeen AB15 4EA Scotland |
Secretary Name | Christopher Edward Milne Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(89 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 November 2003) |
Role | Group Financial Controller |
Correspondence Address | 77 Fountainhall Road Aberdeen AB15 4EA Scotland |
Secretary Name | Mr Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(93 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Ian Johnson |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(93 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr George Graeme Park |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(95 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 November 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 55 Argyll Place Aberdeen AB25 2HU Scotland |
Director Name | Mr Michael Dear |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(96 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Polmuir Gardens Aberdeen AB11 7WE Scotland |
Director Name | Mr Robert Muirhead Birnie Brown |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(100 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 December 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Mr Robert Muirhead Birnie Brown |
---|---|
Status | Resigned |
Appointed | 01 September 2010(100 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Telephone | 01224 875464 |
---|---|
Telephone region | Aberdeen |
Registered Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
20k at £1 | Wgd005 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,204 |
Latest Accounts | 31 December 2015 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 January 1991 | Delivered on: 6 February 1991 Satisfied on: 16 August 1991 Persons entitled: 3I PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
31 January 1991 | Delivered on: 6 February 1991 Satisfied on: 8 June 1996 Persons entitled: 3I PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 July 1989 | Delivered on: 18 July 1989 Satisfied on: 8 June 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: The plot or area of ground extending to 3.20 acres or thereby at old quarry rd, westfield in the new town of cumbernauld and county of dumbarton, scotland together with the buildings erected thereon k/a number 2 old quarry road westfield cumbernauld. Fully Satisfied |
4 July 1989 | Delivered on: 17 July 1989 Satisfied on: 8 June 1996 Persons entitled: Cumbernauld Development Corporation. Classification: Standard security which was presented for registration in scotland Secured details: Sterling pounds 409,409 due from the company to the royal bank of scotland PLC under the terms of a business term loan agreement dated 28.6.89 (see form 395 for details). Particulars: Ground extending to 3.20 acres at old quarry road, westfield cumbernauld, dumbarton (see form 395 for full details). Fully Satisfied |
31 March 1989 | Delivered on: 5 April 1989 Satisfied on: 16 August 1991 Persons entitled: 3I Investments PLC Classification: Collateral debenture Secured details: All moneys due or to become due from scaland industries PLC to 3I investments PLC on any account whatsoever. Particulars: (Please see doc. For full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 December 1987 | Delivered on: 4 January 1988 Satisfied on: 10 July 1996 Persons entitled: Capital Leasing Limited Classification: Letter of pledge. Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement of even date. Particulars: A deposit of sterling pounds 250,000 in an account maintained by capital leasing limited with the british linen bank limited (please see form 395 for full details). Fully Satisfied |
27 November 1987 | Delivered on: 7 December 1987 Satisfied on: 24 January 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery stocks shares and other securities all intellectual property rights. Fully Satisfied |
27 November 1987 | Delivered on: 2 December 1987 Satisfied on: 31 January 1992 Persons entitled: Investors in Industry PLC Classification: Collateral debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Present and future. Undertaking and all property and assets. Fully Satisfied |
14 May 1992 | Delivered on: 30 May 1992 Satisfied on: 15 June 1996 Persons entitled: Close Brothers Limited Classification: A credit agreement entitled "prompt credit application" Secured details: £24,517.38 due or to become due from the company to the chargee under the terms of the agreement. Particulars: All its right,title and interest in and to all sums payable under the insurance please see doc M236C for full details. Fully Satisfied |
2 October 1986 | Delivered on: 9 October 1986 Satisfied on: 22 March 1988 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges all the assets, goodwill, bookdebts, and uncalled capital (please see form 395 for full details). Fully Satisfied |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2017 | Application to strike the company off the register (3 pages) |
13 July 2017 | Application to strike the company off the register (3 pages) |
28 March 2017 | Statement of capital on 28 March 2017
|
28 March 2017 | Statement of capital on 28 March 2017
|
8 March 2017 | Statement by Directors (1 page) |
8 March 2017 | Solvency Statement dated 24/02/17 (1 page) |
8 March 2017 | Resolutions
|
8 March 2017 | Statement by Directors (1 page) |
8 March 2017 | Solvency Statement dated 24/02/17 (1 page) |
8 March 2017 | Resolutions
|
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
7 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
7 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 February 2013 | Company name changed seaboard lloyd LIMITED\certificate issued on 04/02/13
|
4 February 2013 | Company name changed seaboard lloyd LIMITED\certificate issued on 04/02/13
|
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 July 2011 | Director's details changed for Mr Robert Muirhead Birnie Brown on 20 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Robert Muirhead Birnie Brown on 20 July 2011 (2 pages) |
10 May 2011 | Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Secretary's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Secretary's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages) |
8 September 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
8 September 2010 | Termination of appointment of Ian Johnson as a director (1 page) |
8 September 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
8 September 2010 | Termination of appointment of Ian Johnson as a director (1 page) |
6 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page) |
6 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages) |
6 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page) |
6 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Mr Ian Johnson on 10 December 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
24 December 2009 | Director's details changed for Mr Ian Johnson on 10 December 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
24 November 2009 | Appointment of Mr William George Setter as a director (2 pages) |
24 November 2009 | Termination of appointment of Michael Dear as a director (1 page) |
24 November 2009 | Appointment of Mr William George Setter as a director (2 pages) |
24 November 2009 | Termination of appointment of Michael Dear as a director (1 page) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 February 2009 | Director and secretary's change of particulars / ian johnson / 16/02/2009 (1 page) |
20 February 2009 | Director and secretary's change of particulars / ian johnson / 16/02/2009 (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | Director resigned (1 page) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
10 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
11 April 2005 | New director appointed (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (1 page) |
11 April 2005 | Director resigned (1 page) |
5 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
11 March 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
11 March 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
23 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
27 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
27 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
24 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
3 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
27 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
7 October 1999 | New secretary appointed;new director appointed (7 pages) |
7 October 1999 | Secretary resigned;director resigned (1 page) |
7 October 1999 | New secretary appointed;new director appointed (7 pages) |
7 October 1999 | Secretary resigned;director resigned (1 page) |
6 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
6 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
22 June 1999 | Return made up to 07/06/99; full list of members (17 pages) |
22 June 1999 | Return made up to 07/06/99; full list of members (17 pages) |
1 December 1998 | Resolutions
|
1 December 1998 | Resolutions
|
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
13 August 1998 | Return made up to 15/06/98; full list of members (11 pages) |
13 August 1998 | Return made up to 15/06/98; full list of members (11 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
27 March 1998 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
27 March 1998 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
17 March 1998 | Return made up to 15/06/97; full list of members (7 pages) |
17 March 1998 | Return made up to 15/06/97; full list of members (7 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: yarmouth marine base south denes road great yarmouth norfolk NR30 3LY (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: yarmouth marine base south denes road great yarmouth norfolk NR30 3LY (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
25 February 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
25 February 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
3 February 1997 | Accounts for a dormant company made up to 30 March 1996 (6 pages) |
3 February 1997 | Accounts for a dormant company made up to 30 March 1996 (6 pages) |
24 January 1997 | Company name changed sealand industries LIMITED\certificate issued on 24/01/97 (2 pages) |
24 January 1997 | Company name changed sealand industries LIMITED\certificate issued on 24/01/97 (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | Registered office changed on 29/11/96 from: the shipyard bridge rd barrow-in-furness cumbria,LA14 1AF (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | New director appointed (1 page) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | Registered office changed on 29/11/96 from: the shipyard bridge rd barrow-in-furness cumbria,LA14 1AF (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | New director appointed (1 page) |
29 November 1996 | New director appointed (2 pages) |
10 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1996 | Return made up to 07/06/96; full list of members (8 pages) |
18 June 1996 | Return made up to 07/06/96; full list of members (8 pages) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
12 January 1996 | Secretary resigned (1 page) |
12 January 1996 | Secretary resigned (1 page) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | Director resigned (2 pages) |
18 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1995 | Full accounts made up to 25 March 1995 (19 pages) |
12 July 1995 | Full accounts made up to 25 March 1995 (19 pages) |
10 November 1994 | Full accounts made up to 26 March 1994 (19 pages) |
10 November 1994 | Full accounts made up to 26 March 1994 (19 pages) |
28 July 1992 | Full accounts made up to 28 March 1992 (15 pages) |
28 July 1992 | Full accounts made up to 28 March 1992 (15 pages) |
17 November 1989 | Full accounts made up to 1 April 1989 (16 pages) |
17 November 1989 | Full accounts made up to 1 April 1989 (16 pages) |
17 November 1989 | Full accounts made up to 1 April 1989 (16 pages) |
27 September 1988 | Accounts made up to 2 April 1988 (16 pages) |
27 September 1988 | Accounts made up to 2 April 1988 (16 pages) |
27 September 1988 | Accounts made up to 2 April 1988 (16 pages) |
5 September 1986 | Full accounts made up to 29 March 1986 (15 pages) |
5 September 1986 | Full accounts made up to 29 March 1986 (15 pages) |