SEAWAVE LEASING LIMITED

28 Broad Street 28 Broad Street, AB42 1BY
StatusACTIVE
Company No.SC256208
CategoryPrivate Limited Company
Incorporated18 Sep 2003
Age20 years, 9 months, 1 day
JurisdictionScotland

SUMMARY

SEAWAVE LEASING LIMITED is an active private limited company with number SC256208. It was incorporated 20 years, 9 months, 1 day ago, on 18 September 2003. The company address is 28 Broad Street 28 Broad Street, AB42 1BY.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-13

Psc name: William Mcintosh

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mcintosh

Termination date: 2019-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-11

Officer name: Mrs Marion Ritchie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2017

Action Date: 12 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elaine Sinclair Mcintosh

Change date: 2017-04-12

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-12

Officer name: Mrs Elaine Sinclair Mcintosh

Documents

View document PDF

Change person secretary company with change date

Date: 18 Sep 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Elaine Sinclair Mcintosh

Change date: 2017-04-12

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2017

Action Date: 18 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-18

Psc name: Mr William Mcintosh

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Mcintosh

Change date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBATT PROPERTY RECRUITMENT LIMITED

7 MILBANKE COURT,BRACKNELL,RG12 1RP

Number:11415720
Status:ACTIVE
Category:Private Limited Company

BEAN COFFEE HOLDINGS LTD

101 SUMMERS ROAD,LIVERPOOL,L3 4BL

Number:08456161
Status:ACTIVE
Category:Private Limited Company

BLENHEIM COURT MANAGEMENT COMPANY (CAMBRIDGE) LIMITED

BLENHEIM COURT, 43 MADINGLEY ROAD,CAMBRIDGE,CAMBRIDGE,CB3 0EL

Number:01161591
Status:ACTIVE
Category:Private Limited Company

EVEREST MASALA LIMITED

88 RYDES HILL ROAD,GUILDFORD,GU2 9UG

Number:11398901
Status:ACTIVE
Category:Private Limited Company

FFS ESTATE AGENT LIMITED

950 UXBRIDGE ROAD,MIDDLESEX,UB4 0RL

Number:04776142
Status:ACTIVE
Category:Private Limited Company

SPEED MEDIA CONSULTING LIMITED

201 GRAPHITE BUILDING THE SLATE YARD,SALFORD,M3 5EX

Number:11275663
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source