Cumbernauld
Director Name | Mr John Wood Sloss |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 28 June 2022) |
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 | Closed |
Appointed | 01 April 2000(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 28 June 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 123 Old Tower Road Cumbernauld G68 9GD Scotland |
Secretary Name | Colin McMurtrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Windsor Drive Denny Stirlingshire FK6 6NL Scotland |
Director Name | Mr Craig Scrimgeour |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 August 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Alloway Wynd Larbert Stirlingshire FK5 4FE Scotland |
Director Name | Mr Mark Peter Breingan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Glendochart Drive Cumbernauld G68 0FJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01236 861231 |
---|---|
Telephone region | Coatbridge |
Registered Address | Suite 15 Dunnswood House Dunnswood Road Cumbernauld 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 |
2 at £1 | Mr Allan Porter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£202,953 |
Cash | £4,563 |
Current Liabilities | £257,579 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 July 2008 | Delivered on: 25 July 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. 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 Satisfied on: 19 April 2013 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. Fully Satisfied |
21 August 2002 | Delivered on: 29 August 2002 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 |
28 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
19 June 2018 | Termination of appointment of Mark Peter Breingan as a director on 28 February 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
19 April 2013 | Satisfaction of charge 2 in full (1 page) |
19 April 2013 | Satisfaction of charge 2 in full (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Director's details changed for Mr Allan Porter on 1 September 2011 (2 pages) |
14 September 2012 | Director's details changed for Mr Allan Porter on 1 September 2011 (2 pages) |
14 September 2012 | Director's details changed for Mr Allan Porter on 1 September 2011 (2 pages) |
14 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Company name changed searoute V.A.S. LIMITED\certificate issued on 03/07/12
|
3 July 2012 | Company name changed searoute V.A.S. LIMITED\certificate issued on 03/07/12
|
28 June 2012 | Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 28 June 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) |
6 July 2011 | Director's details changed for Mr Allan Porter on 13 June 2011 (2 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Director's details changed for Mr Allan Porter on 13 June 2011 (2 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 August 2009 | Director's change of particulars / allan porter / 01/03/2009 (1 page) |
28 August 2009 | Appointment terminated director craig scrimgeour (1 page) |
28 August 2009 | Appointment terminated director craig scrimgeour (1 page) |
28 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
28 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
28 August 2009 | Director's change of particulars / allan porter / 01/03/2009 (1 page) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
9 January 2009 | Return made up to 01/07/08; full list of members (4 pages) |
9 January 2009 | Return made up to 01/07/08; full list of members (4 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 August 2008 | Alterations to floating charge 4 (5 pages) |
9 August 2008 | Alterations to floating charge 4 (5 pages) |
6 August 2008 | Alterations to floating charge 2 (5 pages) |
6 August 2008 | Alterations to floating charge 2 (5 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 April 2008 | Company name changed searoute (agencies) LTD.\certificate issued on 07/04/08 (2 pages) |
3 April 2008 | Company name changed searoute (agencies) LTD.\certificate issued on 07/04/08 (2 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2007 | Return made up to 01/07/07; full list of members (2 pages) |
19 October 2007 | Return made up to 01/07/07; full list of members (2 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Return made up to 01/07/06; full list of members (2 pages) |
12 September 2006 | Location of register of members (1 page) |
12 September 2006 | Return made up to 01/07/06; full list of members (2 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Location of register of members (1 page) |
25 February 2006 | Alterations to a floating charge (5 pages) |
25 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) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
22 September 2005 | Return made up to 01/07/05; full list of members
|
22 September 2005 | Return made up to 01/07/05; full list of members
|
22 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 November 2004 | Return made up to 01/07/04; full list of members
|
9 November 2004 | Return made up to 01/07/04; full list of members
|
2 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 October 2003 | Return made up to 01/07/03; full list of members (8 pages) |
3 October 2003 | Return made up to 01/07/03; full list of members (8 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 54 deerdykes view westfield insutrial estate cumbernauld G68 9HN (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 54 deerdykes view westfield insutrial estate cumbernauld 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 (6 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 August 2002 | Partic of mort/charge * (6 pages) |
29 August 2002 | Partic of mort/charge * (6 pages) |
27 August 2002 | Return made up to 01/07/02; full list of members (8 pages) |
27 August 2002 | Return made up to 01/07/02; full list of members (8 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 November 2001 | Return made up to 01/07/01; full list of members (7 pages) |
9 November 2001 | Return made up to 01/07/01; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 September 2000 | Return made up to 01/07/00; full list of members
|
23 September 2000 | New director appointed (2 pages) |
23 September 2000 | New director appointed (2 pages) |
23 September 2000 | New secretary appointed;new director appointed (2 pages) |
23 September 2000 | New director appointed (2 pages) |
23 September 2000 | Secretary resigned (1 page) |
23 September 2000 | Return made up to 01/07/00; full list of members
|
23 September 2000 | New secretary appointed;new director appointed (2 pages) |
23 September 2000 | New director appointed (2 pages) |
23 September 2000 | Secretary resigned (1 page) |
3 April 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
3 April 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
31 March 2000 | Full accounts made up to 31 July 1999 (8 pages) |
31 March 2000 | Full accounts made up to 31 July 1999 (8 pages) |
29 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
29 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Secretary resigned (1 page) |
1 July 1998 | Incorporation (15 pages) |
1 July 1998 | Incorporation (15 pages) |