SEMINAL SOLUTIONS LTD
Status | ACTIVE |
Company No. | SC322520 |
Category | Private Limited Company |
Incorporated | 30 Apr 2007 |
Age | 17 years, 1 month, 3 days |
Jurisdiction | Scotland |
SUMMARY
SEMINAL SOLUTIONS LTD is an active private limited company with number SC322520. It was incorporated 17 years, 1 month, 3 days ago, on 30 April 2007. The company address is Summit House Summit House, Edinburgh, EH6 7BD, Scotland.
Company Fillings
Confirmation statement with updates
Date: 03 May 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Notification of a person with significant control
Date: 03 May 2024
Action Date: 30 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fiza Ashiq
Notification date: 2024-04-30
Documents
Cessation of a person with significant control
Date: 03 May 2024
Action Date: 30 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Salman Elahi
Cessation date: 2024-04-30
Documents
Termination secretary company with name termination date
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Salman Elahi
Termination date: 2024-04-29
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2024
Action Date: 21 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-21
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2023
Action Date: 21 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-21
Documents
Confirmation statement with no updates
Date: 15 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2022
Action Date: 21 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-21
Documents
Accounts with accounts type micro entity
Date: 21 May 2021
Action Date: 21 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-21
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2020
Action Date: 21 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-21
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2019
Action Date: 21 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-21
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2018
Action Date: 21 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-21
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2017
Action Date: 21 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-21
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2016
Action Date: 21 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-21
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Address
Type: AD01
New address: Summit House 4-5 Mitchell Street Edinburgh EH6 7BD
Old address: Blue Square House 272 Bath Street Glasgow G2 4JR
Change date: 2015-10-21
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 27 May 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-02
Officer name: Ms Fiza Ashiq
Documents
Change person secretary company with change date
Date: 27 May 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Salman Elahi
Change date: 2015-04-02
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2015
Action Date: 21 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-21
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Appoint person secretary company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Salman Elahi
Documents
Termination director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Salman Elahi
Documents
Termination secretary company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fiza Ashiq
Documents
Change person director company with change date
Date: 29 Apr 2014
Action Date: 04 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-04
Officer name: Mr Salman Elahi
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 21 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-21
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2013
Action Date: 21 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-21
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2012
Action Date: 21 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-21
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2011
Action Date: 21 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-21
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2010
Action Date: 21 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-21
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Fiza Ashiq
Change date: 2010-02-05
Documents
Change person secretary company with change date
Date: 08 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Fiza Ashiq
Change date: 2010-02-05
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-05
Officer name: Mr Salman Elahi
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary omer khan
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Director appointed ms fiza ashiq
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed ms fiza ashiq
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2009
Action Date: 21 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-21
Documents
Legacy
Date: 12 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2008 to 21/05/2008
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / salman elahi / 09/01/2009
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / salman elahi / 27/09/2007
Documents
Legacy
Date: 26 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / salman elahi / 26/09/2007
Documents
Legacy
Date: 10 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 10/01/08 from: 39 palmerston place edinburgh EH12 5AU
Documents
Some Companies
SWALLOW HOUSE,WASHINGTON,NE37 1EZ
Number: | 08652640 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 LABURNUM ROAD,WATERLOOVILLE,PO7 7AX
Number: | 04698457 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BRIDLE CLOSE,KINGSTON UPON THAMES,KT1 2JW
Number: | 11206039 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 STATION ROAD,ASHINGTON,NE63 8RS
Number: | 09004785 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BROADWAY,ACCRINGTON,BB5 1EY
Number: | 11606587 |
Status: | ACTIVE |
Category: | Private Limited Company |
SF TRADING PLANT & COMMERCIALS LTD
UNIT 3 LUMLEY SIXTH PIT,HOUGHTON LE SPRING,DH4 6DU
Number: | 11533101 |
Status: | ACTIVE |
Category: | Private Limited Company |