Searoute Breakbulk Services Central Ltd was registered on 05 June 1997 with its registered office in Cumbernauld, it's status at Companies House is "Active". The business has one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNCAN, Shirley Ann | 05 June 1997 | 01 April 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 October 2019 | |
DISS40 - Notice of striking-off action discontinued | 27 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 February 2019 | |
CS01 - N/A | 10 July 2018 | |
TM01 - Termination of appointment of director | 19 June 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 08 June 2017 | |
AA - Annual Accounts | 13 January 2017 | |
AR01 - Annual Return | 16 June 2016 | |
AA - Annual Accounts | 12 January 2016 | |
AR01 - Annual Return | 08 June 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 08 January 2014 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 23 July 2012 | |
CERTNM - Change of name certificate | 18 May 2012 | |
AD01 - Change of registered office address | 18 May 2012 | |
AA - Annual Accounts | 09 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 22 October 2011 | |
AR01 - Annual Return | 20 October 2011 | |
CH01 - Change of particulars for director | 20 October 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 October 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 06 August 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 28 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 12 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 03 August 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 08 September 2006 | |
419a(Scot) - N/A | 14 February 2006 | |
AA - Annual Accounts | 03 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2006 | |
363a - Annual Return | 11 January 2006 | |
363s - Annual Return | 17 January 2005 | |
AA - Annual Accounts | 22 November 2004 | |
AA - Annual Accounts | 04 May 2004 | |
AA - Annual Accounts | 23 September 2003 | |
287 - Change in situation or address of Registered Office | 30 May 2003 | |
363s - Annual Return | 29 May 2003 | |
363s - Annual Return | 28 August 2002 | |
AA - Annual Accounts | 28 December 2001 | |
AA - Annual Accounts | 28 December 2001 | |
363s - Annual Return | 20 November 2001 | |
AA - Annual Accounts | 01 November 2000 | |
363s - Annual Return | 14 August 2000 | |
288a - Notice of appointment of directors or secretaries | 11 August 2000 | |
288a - Notice of appointment of directors or secretaries | 11 August 2000 | |
288b - Notice of resignation of directors or secretaries | 11 August 2000 | |
AA - Annual Accounts | 25 April 2000 | |
225 - Change of Accounting Reference Date | 31 March 2000 | |
363s - Annual Return | 02 July 1999 | |
410(Scot) - N/A | 14 May 1999 | |
363s - Annual Return | 03 February 1999 | |
DISS40 - Notice of striking-off action discontinued | 03 February 1999 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 November 1998 | |
287 - Change in situation or address of Registered Office | 18 March 1998 | |
288b - Notice of resignation of directors or secretaries | 08 June 1997 | |
NEWINC - New incorporation documents | 05 June 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 10 May 1999 | Fully Satisfied |
N/A |