Company NameSearoute Breakbulk Services Central Limited
DirectorsAllan Porter and John Wood Sloss
Company StatusActive - Proposal to Strike off
Company NumberSC176159
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Previous NameWorld Wide Uni-Express Limited

Business Activity

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

Directors

Director NameMr Allan Porter
Date of BirthJune 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed05 June 1997(same day as company formation)
RoleShipping Agent
Country of ResidenceScotland
Correspondence Address8 Glen Devon Grove
Cumbernauld
Glasgow
G68 0FW
Scotland
Director NameMr John Wood Sloss
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(2 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleFinance Director
Country of ResidenceScotland
Correspondence Address123 Old Tower Road
Cumbernauld
G68 9GD
Scotland
Secretary NameMr John Wood Sloss
NationalityBritish
StatusCurrent
Appointed01 April 2000(2 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleFinance Director
Country of ResidenceScotland
Correspondence Address123 Old Tower Road
Cumbernauld
G68 9GD
Scotland
Secretary NameShirley Ann Duncan
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address44 Cawder Road
Cumbernauld
Glasgow
G68 0BF
Scotland
Director NameMr Mark Peter Breingan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Glendochart Drive
Cumbernauld
G68 0FJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesearoute.co.uk
Telephone01224 581777
Telephone regionAberdeen

Location

Registered AddressSuite 15 Dunnswood House
Dunnswood Road
Cumbernauld
G67 3EN
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2018 (5 years, 10 months ago)
Next Return Due19 June 2019 (overdue)

Charges

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

31 October 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
10 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
19 June 2018Termination of appointment of Mark Peter Breingan as a director on 28 February 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
13 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(6 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(6 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(6 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(6 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
23 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(6 pages)
23 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(6 pages)
23 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(6 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(6 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(6 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
18 May 2012Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 18 May 2012 (1 page)
18 May 2012Company name changed world wide uni-express LIMITED\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 May 2012Company name changed world wide uni-express LIMITED\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
20 October 2011Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages)
20 October 2011Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages)
20 October 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
20 October 2011Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages)
20 October 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
7 October 2011First Gazette notice for compulsory strike-off (1 page)
7 October 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
6 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 August 2009Director's change of particulars / allan porter / 01/03/2009 (1 page)
28 August 2009Return made up to 05/06/09; full list of members (4 pages)
28 August 2009Return made up to 05/06/09; full list of members (4 pages)
28 August 2009Director's change of particulars / allan porter / 01/03/2009 (1 page)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
12 June 2008Return made up to 05/06/08; full list of members (4 pages)
12 June 2008Return made up to 05/06/08; full list of members (4 pages)
10 June 2008Director and secretary's change of particulars / john sloss / 12/08/2007 (1 page)
10 June 2008Director's change of particulars / allan porter / 10/06/2007 (1 page)
10 June 2008Director's change of particulars / allan porter / 10/06/2007 (1 page)
10 June 2008Director and secretary's change of particulars / john sloss / 12/08/2007 (1 page)
1 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
3 August 2007Return made up to 05/06/07; full list of members (2 pages)
3 August 2007Return made up to 05/06/07; full list of members (2 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
8 September 2006Return made up to 05/06/06; full list of members (2 pages)
8 September 2006Return made up to 05/06/06; full list of members (2 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 (6 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
11 January 2006Return made up to 05/06/05; full list of members (2 pages)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Return made up to 05/06/05; full list of members (2 pages)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2005Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
4 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 September 2003Accounts for a small company made up to 31 March 2002 (7 pages)
23 September 2003Accounts for a small company made up to 31 March 2002 (7 pages)
30 May 2003Registered office changed on 30/05/03 from: 1 napier place cumbernauld G68 0LL (1 page)
30 May 2003Registered office changed on 30/05/03 from: 1 napier place cumbernauld G68 0LL (1 page)
29 May 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 29/05/03
(7 pages)
29 May 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 29/05/03
(7 pages)
28 August 2002Return made up to 05/06/02; full list of members (7 pages)
28 August 2002Return made up to 05/06/02; full list of members (7 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 December 2001Accounts made up to 31 March 2000 (11 pages)
28 December 2001Accounts made up to 31 March 2000 (11 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
20 November 2001Return made up to 05/06/01; full list of members (7 pages)
20 November 2001Return made up to 05/06/01; full list of members (7 pages)
1 November 2000Accounts made up to 30 June 1999 (15 pages)
1 November 2000Accounts made up to 30 June 1999 (15 pages)
14 August 2000Return made up to 05/06/00; full list of members (6 pages)
14 August 2000Return made up to 05/06/00; full list of members (6 pages)
11 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000New director appointed (2 pages)
25 April 2000Accounts made up to 30 June 1998 (11 pages)
25 April 2000Accounts made up to 30 June 1998 (11 pages)
31 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
31 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
2 July 1999Return made up to 05/06/99; full list of members (6 pages)
2 July 1999Return made up to 05/06/99; full list of members (6 pages)
14 May 1999Partic of mort/charge * (6 pages)
14 May 1999Partic of mort/charge * (6 pages)
3 February 1999Compulsory strike-off action has been discontinued (1 page)
3 February 1999Compulsory strike-off action has been discontinued (1 page)
3 February 1999Return made up to 05/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1999Return made up to 05/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1998First Gazette notice for compulsory strike-off (1 page)
27 November 1998First Gazette notice for compulsory strike-off (1 page)
18 March 1998Registered office changed on 18/03/98 from: 70 kingshill avenue cumbernauld FK8 1NE (1 page)
18 March 1998Registered office changed on 18/03/98 from: 70 kingshill avenue cumbernauld FK8 1NE (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997Secretary resigned (1 page)
5 June 1997Incorporation (14 pages)
5 June 1997Incorporation (14 pages)