Company NameSearoute International Limited
Company StatusActive
Company NumberSC168835
CategoryPrivate Limited Company
Incorporation Date7 October 1996(27 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Crawford James Wright
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(20 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSuite 6a, Dunnswood House Dunnswood Road
Cumbernauld
Glasgow
G67 3EN
Scotland
Director NameMr Scott Beris Campbell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(20 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSuite 6a, Dunnswood House Dunnswood Road
Cumbernauld
Glasgow
G67 3EN
Scotland
Director NameMr Daniel David Arthur Sheldon
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6a, Dunnswood House Dunnswood Road
Cumbernauld
Glasgow
G67 3EN
Scotland
Director NameMrs Katie Selina Thomas
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6a, Dunnswood House Dunnswood Road
Cumbernauld
Glasgow
G67 3EN
Scotland
Director NameMr Mark Peter Breingan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(same day as company formation)
RoleShipping Agent
Country of ResidenceScotland
Correspondence Address6 Glendochart Drive
Cumbernauld
G68 0FJ
Scotland
Director NameMr Allan Porter
Date of BirthJune 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed07 October 1996(same day as company formation)
RoleShipping Agent
Country of ResidenceScotland
Correspondence Address8 Glen Devon Grove
Craigmarloch
Cumbernauld
G68 0FW
Scotland
Secretary NameMr Allan Porter
NationalityBritish
StatusResigned
Appointed07 October 1996(same day as company formation)
RoleShipping Agent
Correspondence Address44 Cawder Road
Cumbernauld
G68 0BF
Scotland
Director NameMr John Wood Sloss
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(3 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 August 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address123 Old Tower Road
Cumbernauld
G68 9GD
Scotland
Secretary NameMr John Wood Sloss
NationalityBritish
StatusResigned
Appointed01 April 2000(3 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 August 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address123 Old Tower Road
Cumbernauld
G68 9GD
Scotland
Director NameMrs Claire Elizabeth Whitehurst
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(20 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 May 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 15 Dunnswood House
Dunnswood Road
Cumbernauld
G67 3EN
Scotland
Director NameMrs Laura Pollock
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(20 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 May 2020)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressSuite 15 Dunnswood House
Dunnswood Road
Cumbernauld
G67 3EN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.searoute.co.uk
Telephone01236 861230
Telephone regionCoatbridge

Location

Registered AddressSuite 6a, Dunnswood House Dunnswood Road
Cumbernauld
Glasgow
G67 3EN
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£426,845
Cash£726,442
Current Liabilities£1,484,476

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Charges

30 October 2018Delivered on: 5 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
26 October 2018Delivered on: 27 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 March 2018Delivered on: 5 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 October 2015Delivered on: 3 November 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
10 January 2006Delivered on: 14 January 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
16 May 2003Delivered on: 22 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
10 May 1999Delivered on: 14 May 1999
Satisfied on: 14 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

19 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
17 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
15 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
27 September 2022Registered office address changed from Suite 15 Dunnswood House Dunnswood Road Cumbernauld G67 3EN to Suite 6a, Dunnswood House Dunnswood Road Cumbernauld Glasgow G67 3EN on 27 September 2022 (1 page)
7 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
18 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
12 November 2020Appointment of Mrs Katie Selina Thomas as a director on 12 November 2020 (2 pages)
12 November 2020Appointment of Mr Daniel David Arthur Sheldon as a director on 12 November 2020 (2 pages)
14 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
21 May 2020Termination of appointment of Claire Elizabeth Whitehurst as a director on 21 May 2020 (1 page)
21 May 2020Termination of appointment of Laura Pollock as a director on 21 May 2020 (1 page)
19 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
8 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
29 November 2018Accounts for a small company made up to 31 March 2018 (11 pages)
6 November 2018Satisfaction of charge 3 in full (4 pages)
6 November 2018Satisfaction of charge SC1688350004 in full (4 pages)
5 November 2018Registration of charge SC1688350007, created on 30 October 2018 (9 pages)
27 October 2018Registration of charge SC1688350006, created on 26 October 2018 (18 pages)
9 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
5 March 2018Registration of charge SC1688350005, created on 1 March 2018 (4 pages)
29 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
29 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
17 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
10 August 2017Cessation of Allan Porter as a person with significant control on 1 August 2017 (1 page)
10 August 2017Cessation of Allan Porter as a person with significant control on 1 August 2017 (1 page)
10 August 2017Notification of David Sheldon as a person with significant control on 1 August 2017 (2 pages)
10 August 2017Notification of Patricia Sheldon as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Appointment of Mrs Laura Pollock as a director on 10 August 2017 (2 pages)
10 August 2017Notification of Sheldon Clayton Asset Management Limited as a person with significant control on 10 August 2017 (1 page)
10 August 2017Termination of appointment of Mark Peter Breingan as a director on 1 August 2017 (1 page)
10 August 2017Termination of appointment of John Wood Sloss as a secretary on 1 August 2017 (1 page)
10 August 2017Appointment of Mr Scott Beris Campbell as a director on 10 August 2017 (2 pages)
10 August 2017Appointment of Mr Scott Beris Campbell as a director on 10 August 2017 (2 pages)
10 August 2017Notification of Patricia Sheldon as a person with significant control on 1 August 2017 (2 pages)
10 August 2017Notification of Sheldon Clayton Asset Management Limited as a person with significant control on 1 August 2017 (1 page)
10 August 2017Termination of appointment of Allan Porter as a director on 1 August 2017 (1 page)
10 August 2017Termination of appointment of John Wood Sloss as a director on 1 August 2017 (1 page)
10 August 2017Appointment of Mrs Laura Pollock as a director on 10 August 2017 (2 pages)
10 August 2017Notification of David Sheldon as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Appointment of Mrs Claire Elizabeth Whitehurst as a director on 1 August 2017 (2 pages)
10 August 2017Termination of appointment of John Wood Sloss as a director on 1 August 2017 (1 page)
10 August 2017Notification of Sheldon Clayton Asset Management Limited as a person with significant control on 1 August 2017 (1 page)
10 August 2017Notification of Patricia Sheldon as a person with significant control on 1 August 2017 (2 pages)
10 August 2017Termination of appointment of Allan Porter as a director on 1 August 2017 (1 page)
10 August 2017Cessation of Allan Porter as a person with significant control on 10 August 2017 (1 page)
10 August 2017Appointment of Mr Crawford James Wright as a director on 1 August 2017 (2 pages)
10 August 2017Termination of appointment of Mark Peter Breingan as a director on 1 August 2017 (1 page)
10 August 2017Notification of David Sheldon as a person with significant control on 1 August 2017 (2 pages)
10 August 2017Appointment of Mrs Claire Elizabeth Whitehurst as a director on 1 August 2017 (2 pages)
10 August 2017Appointment of Mr Crawford James Wright as a director on 1 August 2017 (2 pages)
10 August 2017Termination of appointment of John Wood Sloss as a secretary on 1 August 2017 (1 page)
13 January 2017Full accounts made up to 31 March 2016 (8 pages)
13 January 2017Full accounts made up to 31 March 2016 (8 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
15 February 2016Alterations to floating charge SC1688350004 (12 pages)
15 February 2016Alterations to floating charge SC1688350004 (12 pages)
5 February 2016Alterations to floating charge 2 (14 pages)
5 February 2016Alterations to floating charge 2 (14 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
3 November 2015Registration of charge SC1688350004, created on 26 October 2015 (11 pages)
3 November 2015Registration of charge SC1688350004, created on 26 October 2015 (11 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
7 July 2015Section 519 (1 page)
7 July 2015Section 519 (1 page)
7 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
16 October 2012Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 16 October 2012 (1 page)
10 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
10 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
22 November 2011Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages)
22 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
22 November 2011Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages)
22 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
22 November 2011Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages)
22 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
15 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
15 November 2010Director's details changed for Mr Allan Porter on 1 October 2009 (2 pages)
15 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
15 November 2010Director's details changed for Mr Allan Porter on 1 October 2009 (2 pages)
15 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
15 November 2010Director's details changed for Mr Allan Porter on 1 October 2009 (2 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
30 November 2009Director's details changed for Mark Breingan on 1 October 2009 (2 pages)
30 November 2009Director's details changed for John Wood Sloss on 1 October 2009 (2 pages)
30 November 2009Director's details changed for John Wood Sloss on 1 October 2009 (2 pages)
30 November 2009Director's details changed for John Wood Sloss on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Allan Porter on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Allan Porter on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Allan Porter on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mark Breingan on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mark Breingan on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
9 January 2009Director's change of particulars / allan porter / 01/12/2007 (1 page)
9 January 2009Director's change of particulars / allan porter / 01/12/2007 (1 page)
9 January 2009Return made up to 07/10/08; full list of members (4 pages)
9 January 2009Return made up to 07/10/08; full list of members (4 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Return made up to 07/10/07; full list of members (2 pages)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Location of register of members (1 page)
19 October 2007Return made up to 07/10/07; full list of members (2 pages)
19 October 2007Location of register of members (1 page)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
24 November 2006Return made up to 07/10/06; full list of members (2 pages)
24 November 2006Return made up to 07/10/06; full list of members (2 pages)
23 February 2006Alterations to a floating charge (5 pages)
23 February 2006Alterations to a floating charge (5 pages)
23 February 2006Alterations to a floating charge (5 pages)
23 February 2006Alterations to a floating charge (5 pages)
14 February 2006Dec mort/charge * (2 pages)
14 February 2006Dec mort/charge * (2 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
14 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
11 January 2006Return made up to 07/10/05; full list of members (2 pages)
11 January 2006Return made up to 07/10/05; full list of members (2 pages)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
22 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
14 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2004Accounts for a medium company made up to 31 March 2003 (21 pages)
2 May 2004Accounts for a medium company made up to 31 March 2003 (21 pages)
25 October 2003Return made up to 07/10/03; full list of members (7 pages)
25 October 2003Return made up to 07/10/03; full list of members (7 pages)
30 May 2003Registered office changed on 30/05/03 from: 54 deerdykes view cumbernauld glasgow G68 9HN (1 page)
30 May 2003Registered office changed on 30/05/03 from: 54 deerdykes view cumbernauld glasgow G68 9HN (1 page)
22 May 2003Partic of mort/charge * (5 pages)
22 May 2003Partic of mort/charge * (5 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
11 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2002Company name changed sea route international LIMITED\certificate issued on 12/09/02 (2 pages)
12 September 2002Company name changed sea route international LIMITED\certificate issued on 12/09/02 (2 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (9 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (9 pages)
20 November 2001Return made up to 07/10/01; full list of members (7 pages)
20 November 2001Return made up to 07/10/01; full list of members (7 pages)
18 May 2001Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 May 2001Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (10 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (10 pages)
23 September 2000New secretary appointed;new director appointed (2 pages)
23 September 2000New secretary appointed;new director appointed (2 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (11 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (11 pages)
2 November 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1999Partic of mort/charge * (6 pages)
14 May 1999Partic of mort/charge * (6 pages)
9 November 1998Full accounts made up to 31 March 1998 (15 pages)
9 November 1998Full accounts made up to 31 March 1998 (15 pages)
6 November 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1998Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 September 1998Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 1998Accounting reference date extended from 31/10/97 to 31/03/98 (2 pages)
27 May 1998Accounting reference date extended from 31/10/97 to 31/03/98 (2 pages)
18 March 1998Registered office changed on 18/03/98 from: 70 kingshill avenue beech hill cumbernauld (1 page)
18 March 1998Registered office changed on 18/03/98 from: 70 kingshill avenue beech hill cumbernauld (1 page)
16 March 1998Return made up to 07/10/97; full list of members (6 pages)
16 March 1998Return made up to 07/10/97; full list of members (6 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996Secretary resigned (1 page)
7 October 1996Incorporation (16 pages)
7 October 1996Incorporation (16 pages)