About

Registered Number: SC235763
Date of Incorporation: 22/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: CAMPBELL DALLAS LLP, Titanium 1 King's Inch Place, Renfrew, PA4 8WF

 

Southeast Traders Ltd was founded on 22 August 2002 and has its registered office in Renfrew, it's status at Companies House is "Active". This organisation has no directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 06 May 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 11 June 2014
AD01 - Change of registered office address 25 February 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 02 April 2013
CH01 - Change of particulars for director 28 January 2013
CH03 - Change of particulars for secretary 28 January 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 01 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 10 December 2011
AD01 - Change of registered office address 10 October 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 02 August 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 03 February 2010
MG01s - Particulars of a charge created by a company registered in Scotland 12 December 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 15 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
AA - Annual Accounts 29 August 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 15 August 2007
363s - Annual Return 24 August 2006
287 - Change in situation or address of Registered Office 21 July 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 11 August 2005
AAMD - Amended Accounts 25 July 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 14 April 2004
410(Scot) - N/A 22 September 2003
363s - Annual Return 02 September 2003
225 - Change of Accounting Reference Date 19 June 2003
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
287 - Change in situation or address of Registered Office 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
NEWINC - New incorporation documents 22 August 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 05 December 2011 Outstanding

N/A

Floating charge 07 December 2009 Outstanding

N/A

Bond & floating charge 15 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.