Cumbernauld
Glasgow
G67 3EN
Scotland
Director Name | Mr Scott Beris Campbell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2017(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Suite 6a, Dunnswood House Dunnswood Road Cumbernauld Glasgow G67 3EN Scotland |
Director Name | Mr Daniel David Arthur Sheldon |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 6a, Dunnswood House Dunnswood Road Cumbernauld Glasgow G67 3EN Scotland |
Director Name | Mrs Katie Selina Thomas |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 6a, Dunnswood House Dunnswood Road Cumbernauld Glasgow G67 3EN Scotland |
Director Name | Mr Mark Peter Breingan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Role | Shipping Agent |
Country of Residence | Scotland |
Correspondence Address | 6 Glendochart Drive Cumbernauld G68 0FJ Scotland |
Director Name | Mr Allan Porter |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Role | Shipping Agent |
Country of Residence | Scotland |
Correspondence Address | 8 Glen Devon Grove Craigmarloch Cumbernauld G68 0FW Scotland |
Secretary Name | Mr Allan Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Role | Shipping Agent |
Correspondence Address | 44 Cawder Road Cumbernauld G68 0BF Scotland |
Director Name | Mr John Wood Sloss |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 August 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 123 Old Tower Road Cumbernauld G68 9GD Scotland |
Secretary Name | Mr John Wood Sloss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 August 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 123 Old Tower Road Cumbernauld G68 9GD Scotland |
Director Name | Mrs Claire Elizabeth Whitehurst |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 May 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 15 Dunnswood House Dunnswood Road Cumbernauld G67 3EN Scotland |
Director Name | Mrs Laura Pollock |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 May 2020) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Suite 15 Dunnswood House Dunnswood Road Cumbernauld G67 3EN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.searoute.co.uk |
---|---|
Telephone | 01236 861230 |
Telephone region | Coatbridge |
Registered Address | Suite 6a, Dunnswood House Dunnswood Road Cumbernauld Glasgow G67 3EN Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Abronhill, Kildrum and the Village |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £426,845 |
Cash | £726,442 |
Current Liabilities | £1,484,476 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
30 October 2018 | Delivered on: 5 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
26 October 2018 | Delivered on: 27 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 March 2018 | Delivered on: 5 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 October 2015 | Delivered on: 3 November 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
10 January 2006 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 |
19 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
17 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
15 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
27 September 2022 | Registered 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 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
12 November 2020 | Appointment of Mrs Katie Selina Thomas as a director on 12 November 2020 (2 pages) |
12 November 2020 | Appointment of Mr Daniel David Arthur Sheldon as a director on 12 November 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
21 May 2020 | Termination of appointment of Claire Elizabeth Whitehurst as a director on 21 May 2020 (1 page) |
21 May 2020 | Termination of appointment of Laura Pollock as a director on 21 May 2020 (1 page) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
8 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
6 November 2018 | Satisfaction of charge 3 in full (4 pages) |
6 November 2018 | Satisfaction of charge SC1688350004 in full (4 pages) |
5 November 2018 | Registration of charge SC1688350007, created on 30 October 2018 (9 pages) |
27 October 2018 | Registration of charge SC1688350006, created on 26 October 2018 (18 pages) |
9 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
5 March 2018 | Registration of charge SC1688350005, created on 1 March 2018 (4 pages) |
29 November 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
29 November 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
17 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
10 August 2017 | Cessation of Allan Porter as a person with significant control on 1 August 2017 (1 page) |
10 August 2017 | Cessation of Allan Porter as a person with significant control on 1 August 2017 (1 page) |
10 August 2017 | Notification of David Sheldon as a person with significant control on 1 August 2017 (2 pages) |
10 August 2017 | Notification of Patricia Sheldon as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Appointment of Mrs Laura Pollock as a director on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Sheldon Clayton Asset Management Limited as a person with significant control on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Mark Peter Breingan as a director on 1 August 2017 (1 page) |
10 August 2017 | Termination of appointment of John Wood Sloss as a secretary on 1 August 2017 (1 page) |
10 August 2017 | Appointment of Mr Scott Beris Campbell as a director on 10 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Scott Beris Campbell as a director on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Patricia Sheldon as a person with significant control on 1 August 2017 (2 pages) |
10 August 2017 | Notification of Sheldon Clayton Asset Management Limited as a person with significant control on 1 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Allan Porter as a director on 1 August 2017 (1 page) |
10 August 2017 | Termination of appointment of John Wood Sloss as a director on 1 August 2017 (1 page) |
10 August 2017 | Appointment of Mrs Laura Pollock as a director on 10 August 2017 (2 pages) |
10 August 2017 | Notification of David Sheldon as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Appointment of Mrs Claire Elizabeth Whitehurst as a director on 1 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of John Wood Sloss as a director on 1 August 2017 (1 page) |
10 August 2017 | Notification of Sheldon Clayton Asset Management Limited as a person with significant control on 1 August 2017 (1 page) |
10 August 2017 | Notification of Patricia Sheldon as a person with significant control on 1 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of Allan Porter as a director on 1 August 2017 (1 page) |
10 August 2017 | Cessation of Allan Porter as a person with significant control on 10 August 2017 (1 page) |
10 August 2017 | Appointment of Mr Crawford James Wright as a director on 1 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of Mark Peter Breingan as a director on 1 August 2017 (1 page) |
10 August 2017 | Notification of David Sheldon as a person with significant control on 1 August 2017 (2 pages) |
10 August 2017 | Appointment of Mrs Claire Elizabeth Whitehurst as a director on 1 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Crawford James Wright as a director on 1 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of John Wood Sloss as a secretary on 1 August 2017 (1 page) |
13 January 2017 | Full accounts made up to 31 March 2016 (8 pages) |
13 January 2017 | Full accounts made up to 31 March 2016 (8 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
15 February 2016 | Alterations to floating charge SC1688350004 (12 pages) |
15 February 2016 | Alterations to floating charge SC1688350004 (12 pages) |
5 February 2016 | Alterations to floating charge 2 (14 pages) |
5 February 2016 | Alterations to floating charge 2 (14 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
3 November 2015 | Registration of charge SC1688350004, created on 26 October 2015 (11 pages) |
3 November 2015 | Registration of charge SC1688350004, created on 26 October 2015 (11 pages) |
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
7 July 2015 | Section 519 (1 page) |
7 July 2015 | Section 519 (1 page) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
8 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
8 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 16 October 2012 (1 page) |
10 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
10 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 November 2011 | Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages) |
22 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages) |
22 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages) |
22 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
15 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Director's details changed for Mr Allan Porter on 1 October 2009 (2 pages) |
15 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Director's details changed for Mr Allan Porter on 1 October 2009 (2 pages) |
15 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Director's details changed for Mr Allan Porter on 1 October 2009 (2 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
30 November 2009 | Director's details changed for Mark Breingan on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for John Wood Sloss on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for John Wood Sloss on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for John Wood Sloss on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Allan Porter on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Mr Allan Porter on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Allan Porter on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Mark Breingan on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mark Breingan on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
9 January 2009 | Director's change of particulars / allan porter / 01/12/2007 (1 page) |
9 January 2009 | Director's change of particulars / allan porter / 01/12/2007 (1 page) |
9 January 2009 | Return made up to 07/10/08; full list of members (4 pages) |
9 January 2009 | Return made up to 07/10/08; full list of members (4 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
19 October 2007 | Location of register of members (1 page) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
24 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
24 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
23 February 2006 | Alterations to a floating charge (5 pages) |
23 February 2006 | Alterations to a floating charge (5 pages) |
23 February 2006 | Alterations to a floating charge (5 pages) |
23 February 2006 | Alterations to a floating charge (5 pages) |
14 February 2006 | Dec mort/charge * (2 pages) |
14 February 2006 | Dec mort/charge * (2 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
11 January 2006 | Return made up to 07/10/05; full list of members (2 pages) |
11 January 2006 | Return made up to 07/10/05; full list of members (2 pages) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
22 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
14 October 2004 | Return made up to 07/10/04; full list of members
|
14 October 2004 | Return made up to 07/10/04; full list of members
|
2 May 2004 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
2 May 2004 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
25 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
25 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 54 deerdykes view cumbernauld glasgow G68 9HN (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 54 deerdykes view cumbernauld glasgow G68 9HN (1 page) |
22 May 2003 | Partic of mort/charge * (5 pages) |
22 May 2003 | Partic of mort/charge * (5 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
11 October 2002 | Return made up to 07/10/02; full list of members
|
11 October 2002 | Return made up to 07/10/02; full list of members
|
12 September 2002 | Company name changed sea route international LIMITED\certificate issued on 12/09/02 (2 pages) |
12 September 2002 | Company name changed sea route international LIMITED\certificate issued on 12/09/02 (2 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
20 November 2001 | Return made up to 07/10/01; full list of members (7 pages) |
20 November 2001 | Return made up to 07/10/01; full list of members (7 pages) |
18 May 2001 | Return made up to 07/10/00; full list of members
|
18 May 2001 | Return made up to 07/10/00; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (10 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (10 pages) |
23 September 2000 | New secretary appointed;new director appointed (2 pages) |
23 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (11 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (11 pages) |
2 November 1999 | Return made up to 07/10/99; full list of members
|
2 November 1999 | Return made up to 07/10/99; full list of members
|
14 May 1999 | Partic of mort/charge * (6 pages) |
14 May 1999 | Partic of mort/charge * (6 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
6 November 1998 | Return made up to 07/10/98; full list of members
|
6 November 1998 | Return made up to 07/10/98; full list of members
|
30 September 1998 | Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 September 1998 | Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 1998 | Accounting reference date extended from 31/10/97 to 31/03/98 (2 pages) |
27 May 1998 | Accounting reference date extended from 31/10/97 to 31/03/98 (2 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: 70 kingshill avenue beech hill cumbernauld (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 70 kingshill avenue beech hill cumbernauld (1 page) |
16 March 1998 | Return made up to 07/10/97; full list of members (6 pages) |
16 March 1998 | Return made up to 07/10/97; full list of members (6 pages) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Incorporation (16 pages) |
7 October 1996 | Incorporation (16 pages) |