SEAWIND CAPITAL LIMITED
Status | ACTIVE |
Company No. | SC415090 |
Category | Private Limited Company |
Incorporated | 20 Jan 2012 |
Age | 12 years, 3 months, 9 days |
Jurisdiction | Scotland |
SUMMARY
SEAWIND CAPITAL LIMITED is an active private limited company with number SC415090. It was incorporated 12 years, 3 months, 9 days ago, on 20 January 2012. The company address is Tigh Na Creag Tigh Na Creag, Isle Of Arran, KA27 8SD, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Address
Type: AD01
Old address: 16 Haddow Street Hamilton ML3 7HX Scotland
Change date: 2023-04-27
New address: Tigh Na Creag Kildonan Isle of Arran KA27 8SD
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Cessation of a person with significant control
Date: 24 Jan 2022
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Edward Remp
Cessation date: 2021-06-30
Documents
Notification of a person with significant control
Date: 24 Jan 2022
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Kemlo Laing
Notification date: 2021-06-30
Documents
Termination secretary company with name termination date
Date: 24 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-01-12
Officer name: Peter Mooney
Documents
Termination director company with name termination date
Date: 08 Sep 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: Stephen Edward Remp
Documents
Appoint person director company with name date
Date: 08 Sep 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-30
Officer name: Mr David Kemlo Laing
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Address
Type: AD01
New address: 16 Haddow Street Hamilton ML3 7HX
Change date: 2019-08-05
Old address: Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ Scotland
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Change registered office address company with date old address new address
Date: 25 May 2017
Action Date: 25 May 2017
Category: Address
Type: AD01
Change date: 2017-05-25
New address: Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ
Old address: Unit 13 Beckford Street Business Centre Hamilton ML3 0BT
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person secretary company with change date
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter Mooney
Change date: 2017-01-20
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Change person director company with change date
Date: 11 May 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Edward Remp
Change date: 2015-04-23
Documents
Certificate change of name company
Date: 07 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ramco energy ventures LIMITED\certificate issued on 07/05/15
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Change person director company with change date
Date: 26 Jan 2015
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-01
Officer name: Mr Stephen Edward Remp
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Resolution
Date: 19 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 27 Jan 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-01-31
New date: 2012-12-31
Documents
Some Companies
ADVENTURE GOLF 1 2 3 GO LIMITED
DAWES COURT HOUSE,ESHER,KT10 9QD
Number: | 10876757 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
181 PICCADILLY,,W1A 1ER
Number: | 00774799 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRIS PEEL DEVELOPMENTS LIMITED
CHERRY CROFT 50 SUTHERLAND ROAD,HALIFAX,HX3 8SE
Number: | 03210506 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 LINTHORPE ROAD,BARNET,EN4 9BX
Number: | 09983370 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTH END ROAD,LONDON,NW11 7RJ
Number: | 08084458 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1J LEROY HOUSE,LONDON,N1 3QP
Number: | 10277943 |
Status: | ACTIVE |
Category: | Private Limited Company |