Cumbernauld
G68 0FW
Scotland
Director Name | Mr John Wood Sloss |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2001(1 year, 4 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 123 Old Tower Road Cumbernauld G68 9GD Scotland |
Secretary Name | Mr John Wood Sloss |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2001(1 year, 4 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 123 Old Tower Road Cumbernauld G68 9GD Scotland |
Director Name | Mr Mark Peter Breingan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Glendochart Drive Cumbernauld G68 0FJ Scotland |
Director Name | Craig Rattray |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 6 Mossacre Road Wishaw Lanarkshire ML2 8LZ Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | searoutegroup.com |
---|---|
Telephone | 01224 581777 |
Telephone region | Aberdeen |
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 |
Year | 2013 |
---|---|
Turnover | £13,652,342 |
Gross Profit | £1,980,973 |
Net Worth | £1,502,114 |
Cash | £651,733 |
Current Liabilities | £2,078,520 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2019 (4 years, 11 months ago) |
---|---|
Next Return Due | 25 April 2020 (overdue) |
13 July 2007 | Delivered on: 28 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 beechgrove gardens, aberdeen. 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 January 2006 | Delivered on: 14 January 2006 Satisfied on: 19 November 2009 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. 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 |
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
18 September 2018 | Company name changed searoute group LIMITED\certificate issued on 18/09/18
|
18 September 2018 | Resolutions
|
19 June 2018 | Termination of appointment of Mark Peter Breingan as a director on 28 February 2018 (1 page) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
28 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
16 January 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
16 January 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
13 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
12 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
7 July 2015 | Section 519 (1 page) |
7 July 2015 | Section 519 (1 page) |
10 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
8 January 2014 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
8 January 2014 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
24 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
1 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
1 February 2013 | Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 1 February 2013 (1 page) |
1 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
8 January 2013 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
19 January 2012 | Director's details changed for Allan Porter on 1 June 2011 (2 pages) |
19 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Director's details changed for Allan Porter on 1 June 2011 (2 pages) |
19 January 2012 | Director's details changed for Allan Porter on 1 June 2011 (2 pages) |
9 January 2012 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
9 January 2012 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
31 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
31 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
20 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Resolutions
|
30 June 2010 | Resolutions
|
30 June 2010 | Company name changed freight management group LIMITED\certificate issued on 30/06/10
|
30 June 2010 | Company name changed freight management group LIMITED\certificate issued on 30/06/10
|
22 April 2010 | Director's details changed for Allan Porter on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Allan Porter on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Allan Porter on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Allan Porter on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Allan Porter on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Allan Porter on 1 October 2009 (2 pages) |
1 February 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
1 February 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
19 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
19 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
3 February 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
3 February 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
9 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
11 March 2008 | Director and secretary's change of particulars / john sloss / 12/12/2007 (1 page) |
11 March 2008 | Director and secretary's change of particulars / john sloss / 12/12/2007 (1 page) |
11 March 2008 | Director's change of particulars / allan porter / 19/10/2007 (1 page) |
11 March 2008 | Return made up to 24/12/07; full list of members (4 pages) |
11 March 2008 | Return made up to 24/12/07; full list of members (4 pages) |
11 March 2008 | Director's change of particulars / allan porter / 19/10/2007 (1 page) |
1 February 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
1 February 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
28 July 2007 | Partic of mort/charge * (3 pages) |
28 July 2007 | Partic of mort/charge * (3 pages) |
1 February 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
1 February 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
8 January 2007 | Location of register of members (1 page) |
8 January 2007 | Location of register of members (1 page) |
8 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
14 February 2006 | Dec mort/charge * (2 pages) |
14 February 2006 | Dec mort/charge * (2 pages) |
3 February 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
3 February 2006 | Accounts for a medium company made up to 31 March 2005 (17 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 24/12/05; full list of members (3 pages) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Return made up to 24/12/05; full list of members (3 pages) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2005 | Return made up to 24/12/04; full list of members
|
17 January 2005 | Return made up to 24/12/04; full list of members
|
22 November 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
22 November 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
4 May 2004 | Full accounts made up to 31 March 2003 (20 pages) |
4 May 2004 | Full accounts made up to 31 March 2003 (20 pages) |
1 March 2004 | Return made up to 24/12/03; full list of members
|
1 March 2004 | Return made up to 24/12/03; full list of members
|
26 June 2003 | Statement of affairs (6 pages) |
26 June 2003 | Ad 23/06/03--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
26 June 2003 | Statement of affairs (6 pages) |
26 June 2003 | Ad 23/06/03--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 54 deerdykes view westfield industrial estate cumbernauld G68 9HN (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 54 deerdykes view westfield industrial estate cumbernauld G68 9HN (1 page) |
22 May 2003 | Partic of mort/charge * (5 pages) |
22 May 2003 | Partic of mort/charge * (5 pages) |
4 February 2003 | Return made up to 24/12/02; full list of members (8 pages) |
4 February 2003 | Return made up to 24/12/02; full list of members (8 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
29 August 2002 | Partic of mort/charge * (6 pages) |
29 August 2002 | Partic of mort/charge * (6 pages) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
17 October 2001 | Memorandum and Articles of Association (6 pages) |
17 October 2001 | Memorandum and Articles of Association (6 pages) |
16 October 2001 | Company name changed searoute F.M.G. LIMITED\certificate issued on 16/10/01 (2 pages) |
16 October 2001 | Company name changed searoute F.M.G. LIMITED\certificate issued on 16/10/01 (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
27 April 2001 | Company name changed dalglen (no. 737) LIMITED\certificate issued on 27/04/01 (3 pages) |
27 April 2001 | Resolutions
|
27 April 2001 | Resolutions
|
27 April 2001 | Company name changed dalglen (no. 737) LIMITED\certificate issued on 27/04/01 (3 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | £ nc 100/1000000 23/04/01 (2 pages) |
25 April 2001 | Memorandum and Articles of Association (10 pages) |
25 April 2001 | Ad 23/04/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Registered office changed on 25/04/01 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Resolutions
|
25 April 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
25 April 2001 | £ nc 100/1000000 23/04/01 (2 pages) |
25 April 2001 | Ad 23/04/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Memorandum and Articles of Association (10 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
12 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
24 December 1999 | Incorporation (18 pages) |
24 December 1999 | Incorporation (18 pages) |