SEMINAL SOLUTIONS LTD

Summit House Summit House, Edinburgh, EH6 7BD, Scotland
StatusACTIVE
Company No.SC322520
CategoryPrivate Limited Company
Incorporated30 Apr 2007
Age17 years, 1 month, 3 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Salman Elahi

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salman Elahi

Documents

View document PDF

Termination secretary company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiza Ashiq

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary omer khan

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288a

Description: Director appointed ms fiza ashiq

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed ms fiza ashiq

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2008 to 21/05/2008

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / salman elahi / 09/01/2009

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / salman elahi / 27/09/2007

Documents

View document PDF

Legacy

Date: 26 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / salman elahi / 26/09/2007

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 30 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDERSON PROPERTIES LIMITED

SWALLOW HOUSE,WASHINGTON,NE37 1EZ

Number:08652640
Status:ACTIVE
Category:Private Limited Company

K G INSTALLATIONS LIMITED

108 LABURNUM ROAD,WATERLOOVILLE,PO7 7AX

Number:04698457
Status:ACTIVE
Category:Private Limited Company

MIDDLETON CS LTD

9 BRIDLE CLOSE,KINGSTON UPON THAMES,KT1 2JW

Number:11206039
Status:ACTIVE
Category:Private Limited Company

MOBY DICKS FISH BAR LIMITED

103 STATION ROAD,ASHINGTON,NE63 8RS

Number:09004785
Status:ACTIVE
Category:Private Limited Company

R&S NEWS LTD

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

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