SEABANK CARE LIMITED

Titanium 1 King's Inch Place, Renfrew, PA4 8WF
StatusDISSOLVED
Company No.SC373122
CategoryPrivate Limited Company
Incorporated16 Feb 2010
Age14 years, 2 months, 13 days
JurisdictionScotland
Dissolution29 Oct 2021
Years2 years, 6 months

SUMMARY

SEABANK CARE LIMITED is an dissolved private limited company with number SC373122. It was incorporated 14 years, 2 months, 13 days ago, on 16 February 2010 and it was dissolved 2 years, 6 months ago, on 29 October 2021. The company address is Titanium 1 King's Inch Place, Renfrew, PA4 8WF.



Company Fillings

Gazette dissolved liquidation

Date: 29 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 29 Jul 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

New address: Titanium 1 King's Inch Place Renfrew PA4 8WF

Change date: 2019-01-11

Old address: 15 Golden Square Aberdeen Aberdeenshire AB10 1WF

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 11 Jan 2019

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 11 Jan 2019

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 13 Dec 2018

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laurie Gray

Notification date: 2017-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 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: 02 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 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: 25 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

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: 18 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 May 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Burnett & Reid Llp

Appointment date: 2012-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2013

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Burnett & Reid

Termination date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2013

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: 23 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Accounts with made up date

Date: 16 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Resolution

Date: 10 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed argus care seabank LIMITED\certificate issued on 23/12/11

Documents

View document PDF

Resolution

Date: 23 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2011

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurie Gray

Appointment date: 2011-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2011

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-28

Officer name: Elizabeth Mary Pirrie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Change account reference date company current extended

Date: 18 Feb 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 16 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMFORTAS LIMITED

4 CLEWS ROAD,REDDITCH,B98 7ST

Number:07931991
Status:ACTIVE
Category:Private Limited Company

DW DEVELOPMENTS (RETFORD) LIMITED

CHURCH VIEW,RETFORD,DN22 0RJ

Number:10355207
Status:ACTIVE
Category:Private Limited Company

FUTHARK TRANSLATION SERVICES LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:08908693
Status:ACTIVE
Category:Private Limited Company

H.S.B.C. (UK) LIMITED

96 PARROCK STREET,GRAVESEND,DA12 1EX

Number:06996672
Status:ACTIVE
Category:Private Limited Company
Number:IP13593R
Status:ACTIVE
Category:Industrial and Provident Society

LESA COLLECTION LIMITED

84 UNIT 9,MANCHESTER,M8 8RA

Number:08442536
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