SERAH PROPERTIES PLC
Status | DISSOLVED |
Company No. | SC136509 |
Category | Private Limited Company |
Incorporated | 04 Feb 1992 |
Age | 32 years, 3 months, 28 days |
Jurisdiction | Scotland |
Dissolution | 25 Aug 2011 |
Years | 12 years, 9 months, 9 days |
SUMMARY
SERAH PROPERTIES PLC is an dissolved private limited company with number SC136509. It was incorporated 32 years, 3 months, 28 days ago, on 04 February 1992 and it was dissolved 12 years, 9 months, 9 days ago, on 25 August 2011. The company address is C/O CAMPBELL DALLAS LLP C/O CAMPBELL DALLAS LLP, Paisley, PA1 3QS.
Company Fillings
Liquidation voluntary return of final meeting scotland
Date: 25 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.26(Scot)
Documents
Change registered office address company with date old address
Date: 08 Mar 2010
Action Date: 08 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-08
Old address: James Sellars House 144 West George Street Glasgow G2 2HG
Documents
Resolution
Date: 08 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr jonathan martin austen
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director nigel turnbull
Documents
Accounts with accounts type full
Date: 20 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 09 Mar 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Accounts with accounts type full
Date: 06 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 Apr 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
Documents
Legacy
Date: 25 Mar 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
Documents
Legacy
Date: 25 Mar 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 25 Mar 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 25 Mar 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 25 Mar 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 25 Mar 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 25 Mar 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 25 Mar 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 25 Mar 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/08; full list of members
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 May 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/07; full list of members
Documents
Accounts with accounts type full
Date: 06 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 10 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/06; full list of members
Documents
Miscellaneous
Date: 06 Jan 2006
Category: Miscellaneous
Type: MISC
Description: Auditors resigned section 394
Documents
Accounts with accounts type full
Date: 03 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 01 Jun 2005
Category: Capital
Type: 169
Description: £ ic 1162203/1114503 16/02/05 £ sr [email protected]=47700
Documents
Legacy
Date: 11 Mar 2005
Category: Capital
Type: 122
Description: £ nc 5000000/4952300 16/02/05
Documents
Resolution
Date: 25 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/05; full list of members
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 28 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 31/10/04
Documents
Legacy
Date: 11 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 30/04/04
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/04; bulk list available separately
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 07 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/03; bulk list available separately; amend
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/03; full list of members
Documents
Accounts with accounts type full
Date: 25 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/02; bulk list available separately
Documents
Legacy
Date: 19 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/01; full list of members
Documents
Accounts with accounts type full
Date: 08 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 17/04/00--------- £ si [email protected]=12437 £ ic 1149765/1162202
Documents
Legacy
Date: 03 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/00; bulk list available separately
Documents
Legacy
Date: 12 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 13 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Dec 1999
Category: Capital
Type: 169
Description: £ ic 1673660/1142017 21/10/99 £ sr [email protected]=531643
Documents
Accounts with accounts type full
Date: 24 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Certificate change of name company
Date: 18 Oct 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed south eastern recovery iii PLC\certificate issued on 19/10/99
Documents
Legacy
Date: 28 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 12/07/99--------- £ si [email protected]=316901 £ ic 1356759/1673660
Documents
Legacy
Date: 28 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 12/07/99--------- £ si [email protected]=21375 £ ic 1335384/1356759
Documents
Legacy
Date: 29 Jun 1999
Category: Capital
Type: 88(2)R
Description: Ad 05/10/92--------- £ si [email protected]
Documents
Miscellaneous
Date: 17 Jun 1999
Category: Miscellaneous
Type: MISC
Description: Prospectus rights issue 160699
Documents
Legacy
Date: 24 May 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 24 May 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 24 May 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 24 May 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 24 May 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 13 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/99; bulk list available separately
Documents
Legacy
Date: 07 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 24 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jan 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 08/01/99 from: 6 park circus place glasgow G3 6AN
Documents
Accounts with accounts type full
Date: 21 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 13 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/98; change of members
Documents
Accounts with accounts type full
Date: 03 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/97; full list of members
Documents
Legacy
Date: 11 Mar 1997
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 02 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Some Companies
LYGON HOUSE,BROMLEY,BR1 3RA
Number: | 01744882 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ANAKAN CROSSING GRANGE ROAD,TEWKESBURY,GL20 8HZ
Number: | 04921551 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,RINGWOOD,BH24 3SG
Number: | OC322454 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE COURTYARD,TROWBRIDGE,BA14 8EA
Number: | 02870547 |
Status: | ACTIVE |
Category: | Private Limited Company |
LORNA’S HEALTH AND NAIL CARE SERVICE LIMITED
36 PAPYRUS WAY,BIRMINGHAM,B36 8RS
Number: | 11000415 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CHELL STREET,STOKE-ON-TRENT,ST1 6BA
Number: | 11457092 |
Status: | ACTIVE |
Category: | Private Limited Company |