About

Registered Number: SC176159
Date of Incorporation: 05/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Suite 15 Dunnswood House, Dunnswood Road, Cumbernauld, G67 3EN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNCAN, Shirley Ann 05 June 1997 01 April 2000 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.