About

Registered Number: SC209230
Date of Incorporation: 12/07/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2017 (6 years and 6 months ago)
Registered Address: MAZARS LLP, 90 St. Vincent Street, Glasgow, G2 5UB

 

Founded in 2000, Seaside 4 Ltd has its registered office in Glasgow, it's status at Companies House is "Dissolved". This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2017
4.26(Scot) - N/A 21 September 2017
RESOLUTIONS - N/A 03 December 2015
AD01 - Change of registered office address 03 December 2015
AR01 - Annual Return 12 August 2015
CH01 - Change of particulars for director 06 March 2015
AD01 - Change of registered office address 05 February 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 17 July 2014
CERTNM - Change of name certificate 20 March 2014
RESOLUTIONS - N/A 20 March 2014
CH01 - Change of particulars for director 02 October 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 20 December 2012
TM01 - Termination of appointment of director 28 August 2012
AR01 - Annual Return 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
AA - Annual Accounts 25 May 2012
AA - Annual Accounts 02 December 2011
AP02 - Appointment of corporate director 17 November 2011
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 19 July 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 01 July 2011
CH01 - Change of particulars for director 24 November 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH04 - Change of particulars for corporate secretary 21 July 2010
AA - Annual Accounts 04 June 2010
AD01 - Change of registered office address 15 March 2010
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
287 - Change in situation or address of Registered Office 17 March 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 07 September 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
RESOLUTIONS - N/A 05 April 2007
RESOLUTIONS - N/A 05 April 2007
CERT10 - Re-registration of a company from public to private 05 April 2007
MAR - Memorandum and Articles - used in re-registration 05 April 2007
53 - Application by a public company for re-registration as a private company 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
363a - Annual Return 22 November 2004
AA - Annual Accounts 04 October 2004
288b - Notice of resignation of directors or secretaries 03 May 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
AUD - Auditor's letter of resignation 02 March 2004
AA - Annual Accounts 29 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
363s - Annual Return 17 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
287 - Change in situation or address of Registered Office 04 October 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 06 August 2002
288b - Notice of resignation of directors or secretaries 30 March 2002
288a - Notice of appointment of directors or secretaries 24 October 2001
AA - Annual Accounts 06 September 2001
363s - Annual Return 02 August 2001
225 - Change of Accounting Reference Date 11 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
CERTNM - Change of name certificate 15 January 2001
288a - Notice of appointment of directors or secretaries 29 September 2000
SA - Shares agreement 15 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
RESOLUTIONS - N/A 06 September 2000
MEM/ARTS - N/A 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
410(Scot) - N/A 18 August 2000
CERT8 - Certificate to entitle a public company to commence business and borrow 10 August 2000
117 - Application by a public company for certificate to commence business and statutory declaration in support 10 August 2000
CERTNM - Change of name certificate 27 July 2000
NEWINC - New incorporation documents 12 July 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.