SEAWAY SOLUTIONS LTD.

26-30 Marine Place, Buckie, AB56 1UT, Scotland
StatusACTIVE
Company No.SC351384
CategoryPrivate Limited Company
Incorporated17 Nov 2008
Age15 years, 6 months, 3 days
JurisdictionScotland

SUMMARY

SEAWAY SOLUTIONS LTD. is an active private limited company with number SC351384. It was incorporated 15 years, 6 months, 3 days ago, on 17 November 2008. The company address is 26-30 Marine Place, Buckie, AB56 1UT, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Address

Type: AD01

New address: 26-30 Marine Place Buckie AB56 1UT

Old address: 10 Rubislaw Drive Aberdeen AB15 4BX Scotland

Change date: 2023-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Address

Type: AD01

Old address: Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET

New address: 10 Rubislaw Drive Aberdeen AB15 4BX

Change date: 2023-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nenad Spanovic

Change date: 2017-12-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Danijela Spanovic

Change date: 2017-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-12-01

Officer name: Mrs Danijela Spanovic

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nenad Spanovic

Change date: 2017-12-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-01

Psc name: Mrs Danijela Spanovic

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2015

Action Date: 28 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-28

Officer name: Mrs Danijela Spanovic

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2015

Action Date: 28 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Danijela Spanovic

Change date: 2015-11-28

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2015

Action Date: 28 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-28

Officer name: Nenad Spanovic

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Danijela Spanovic

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Nenad Spanovic

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Danijela Spanovic

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/03/2010

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 24/02/2009 from 9 crombie acres westhill aberdeenshire AB32 6PR

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 17/11/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed danijela spanovic

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed danijela spanovic

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed nenad spanovic

Documents

View document PDF

Resolution

Date: 05 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 05/12/2008 from scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 19/11/2008 from 9 crombie acres westhill aberdeenshire AB32 6PR

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian reid LTD.

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen george mabbott

Documents

View document PDF

Incorporation company

Date: 17 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTABA LIMITED

23 EDWARDS COTTAGES,LONDON,N1 2XL

Number:07315292
Status:ACTIVE
Category:Private Limited Company

BROOMHILL CONSULTANCY LIMITED

THE OFFICES OF PERRINS LIMITED,THE STRAND, BARNSTAPLE,EX31 1EU

Number:04058329
Status:ACTIVE
Category:Private Limited Company

L AND A HOLIDAY CLUB LIMITED

DIGGLE SCHOOL SAM ROAD,OLDHAM,OL3 5PU

Number:10737410
Status:ACTIVE
Category:Private Limited Company

LOCAL EUROPE LIMITED

39 BELLHOUSE ROAD,SHEFFIELD,S5 6HJ

Number:11343825
Status:ACTIVE
Category:Private Limited Company

NINETEEN GROUP LIMITED

TUITION HOUSE 27-37 ST. GEORGE'S ROAD,LONDON,SW19 4EU

Number:07664714
Status:ACTIVE
Category:Private Limited Company

SADEOGUNADE LIMITED

25 TITLEY CLOSE,LONDON,E4 8PL

Number:10340433
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