SEAWIND CAPITAL LIMITED

Tigh Na Creag Tigh Na Creag, Isle Of Arran, KA27 8SD, Scotland
StatusACTIVE
Company No.SC415090
CategoryPrivate Limited Company
Incorporated20 Jan 2012
Age12 years, 3 months, 9 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 20 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

FORTNUMS LIMITED

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

INTREPID OTTER LIMITED

33 LINTHORPE ROAD,BARNET,EN4 9BX

Number:09983370
Status:ACTIVE
Category:Private Limited Company

MOREDEAL INVESTMENTS LIMITED

5 NORTH END ROAD,LONDON,NW11 7RJ

Number:08084458
Status:ACTIVE
Category:Private Limited Company

SEAL CAPITAL PARTNERS LIMITED

UNIT 1J LEROY HOUSE,LONDON,N1 3QP

Number:10277943
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