Seagate Developments Ltd was registered on 21 May 2003, it has a status of "Active". This business has 2 directors listed as Cassidy, Stephen, Stead, Gordon Arthur at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASSIDY, Stephen | 21 May 2003 | - | 1 |
STEAD, Gordon Arthur | 21 May 2003 | 29 April 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 June 2020 | |
CS01 - N/A | 06 June 2020 | |
AA - Annual Accounts | 10 February 2020 | |
CS01 - N/A | 02 June 2019 | |
AA - Annual Accounts | 21 February 2019 | |
CS01 - N/A | 21 May 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 23 May 2017 | |
AA - Annual Accounts | 28 December 2016 | |
AR01 - Annual Return | 12 June 2016 | |
AA - Annual Accounts | 23 March 2016 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 13 January 2015 | |
AR01 - Annual Return | 27 May 2014 | |
AA - Annual Accounts | 20 January 2014 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 20 November 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 07 November 2012 | |
AR01 - Annual Return | 08 June 2012 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 26 May 2011 | |
TM01 - Termination of appointment of director | 26 May 2011 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 19 April 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 12 April 2011 | |
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland | 06 April 2011 | |
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland | 06 April 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 14 August 2009 | |
363a - Annual Return | 28 May 2009 | |
AA - Annual Accounts | 20 October 2008 | |
363a - Annual Return | 04 June 2008 | |
AA - Annual Accounts | 28 December 2007 | |
363s - Annual Return | 31 May 2007 | |
419a(Scot) - N/A | 26 April 2007 | |
419a(Scot) - N/A | 26 April 2007 | |
410(Scot) - N/A | 03 February 2007 | |
410(Scot) - N/A | 24 November 2006 | |
AA - Annual Accounts | 07 November 2006 | |
363s - Annual Return | 31 May 2006 | |
410(Scot) - N/A | 10 January 2006 | |
AA - Annual Accounts | 23 November 2005 | |
363s - Annual Return | 29 June 2005 | |
AA - Annual Accounts | 01 September 2004 | |
363s - Annual Return | 11 May 2004 | |
410(Scot) - N/A | 18 December 2003 | |
410(Scot) - N/A | 20 November 2003 | |
288b - Notice of resignation of directors or secretaries | 22 May 2003 | |
NEWINC - New incorporation documents | 21 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 04 April 2011 | Fully Satisfied |
N/A |
Standard security | 02 February 2007 | Outstanding |
N/A |
Standard security | 22 November 2006 | Outstanding |
N/A |
Standard security | 06 January 2006 | Fully Satisfied |
N/A |
Standard security | 12 December 2003 | Fully Satisfied |
N/A |
Bond & floating charge | 13 November 2003 | Fully Satisfied |
N/A |