SEAFIELD PARK TRANSPORT LIMITED
Status | ACTIVE |
Company No. | SC316520 |
Category | Private Limited Company |
Incorporated | 14 Feb 2007 |
Age | 17 years, 2 months, 14 days |
Jurisdiction | Scotland |
SUMMARY
SEAFIELD PARK TRANSPORT LIMITED is an active private limited company with number SC316520. It was incorporated 17 years, 2 months, 14 days ago, on 14 February 2007. The company address is C/O Saffery Torridon House C/O Saffery Torridon House, Inverness, IV2 3BW, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2024
Action Date: 08 Mar 2024
Category: Address
Type: AD01
New address: C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW
Change date: 2024-03-08
Old address: C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW Scotland
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Address
Type: AD01
New address: C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW
Old address: Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW Scotland
Change date: 2023-09-06
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Address
Type: AD01
Old address: Saffery Champness Beechwood Park Kintail House, Beechwood Park Inverness IV2 3BW United Kingdom
Change date: 2023-06-21
New address: Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-21
New address: Saffery Champness Beechwood Park Kintail House, Beechwood Park Inverness IV2 3BW
Old address: PO Box IV2 3BW Saffery Champness Kintail House Beechwood Park Inverness Scotland
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Address
Type: AD01
Old address: Park Farm Nairn Moray IV12 5RZ
New address: PO Box IV2 3BW Saffery Champness Kintail House Beechwood Park Inverness
Change date: 2023-02-27
Documents
Termination secretary company with name termination date
Date: 27 Feb 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-02-22
Officer name: Deborah Susan Mackintosh
Documents
Termination director company with name termination date
Date: 27 Feb 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-22
Officer name: Deborah Susan Mackintosh
Documents
Change sail address company with new address
Date: 20 Feb 2023
Category: Address
Type: AD02
New address: Grigorhill Industrial Estate Grigorhill Industrial Estate Nairn IV12 5HX
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Change to a person with significant control
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-22
Psc name: Mr Steven William Barclay
Documents
Change person director company with change date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Deborah Susan Barclay
Change date: 2018-11-14
Documents
Change person secretary company with change date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-11-14
Officer name: Mrs Deborah Susan Barclay
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Change to a person with significant control
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-27
Psc name: Mr Stephen William Barclay
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jun 2017
Action Date: 19 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-19
Charge number: SC3165200001
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Change person director company with change date
Date: 02 Mar 2012
Action Date: 16 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-16
Officer name: Mr Steven William Barclay
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Change person director company with change date
Date: 23 Mar 2011
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-23
Officer name: Mr Steven William Barclay
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Termination director company with name
Date: 24 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Mackintosh
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 14 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-14
Officer name: Mrs Deborah Susan Barclay
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 14 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-14
Officer name: Mr Steven William Barclay
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 14 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Donald Charles Smith Mackintosh
Change date: 2010-02-14
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed deborah barclay
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 03 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/2008 to 31/10/2007
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Legacy
Date: 20 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/02/07--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 03 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 03/04/07 from: kintail house beechwood park inverness IV2 3BW
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ANNA CHARLOTTE ENTERPRISE LIMITED
41 SOUTHBOURNE CRESCENT,HENDON,NW4 2JX
Number: | 10281695 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 FIRST FLOOR,LIVERPOOL,L6 0AY
Number: | 11591606 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MERSTON DRIVE,MANCHESTER,M20 5WT
Number: | 10052468 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MARYLEBONE RD,,NW1 5JB
Number: | 01269117 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GLANTAF OFFICE,WHITLAND,SA34 0UT
Number: | 06416533 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIA HOUSE,LONDON,W6 0LH
Number: | 07110643 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |