Company NameSearoute Breakbulk Services Limited
Company StatusDissolved
Company NumberSC223038
CategoryPrivate Limited Company
Incorporation Date10 September 2001(22 years, 7 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NameDalglen (796) Limited

Business Activity

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

Directors

Director NameMr John Wood Sloss
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2001(1 month, 3 weeks after company formation)
Appointment Duration19 years, 4 months (closed 23 March 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address123 Old Tower Road
Cumbernauld
G68 9GD
Scotland
Secretary NameMr John Wood Sloss
NationalityBritish
StatusClosed
Appointed05 November 2001(1 month, 3 weeks after company formation)
Appointment Duration19 years, 4 months (closed 23 March 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address123 Old Tower Road
Cumbernauld
G68 9GD
Scotland
Director NameMr Allan Porter
Date of BirthJune 1958 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed07 November 2001(1 month, 4 weeks after company formation)
Appointment Duration19 years, 4 months (closed 23 March 2021)
RoleShipping Agent
Country of ResidenceScotland
Correspondence Address8 Glen Devon Grove
Cumbernauld
Glasgow
G68 0FW
Scotland
Director NameMr Mark Peter Breingan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(1 month, 3 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 28 February 2018)
RoleShipping Agent
Country of ResidenceScotland
Correspondence Address6 Glendochart Drive
Cumbernauld
G68 0FJ
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
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

Financials

Year2013
Net Worth-£81,060
Cash£32,699
Current Liabilities£1,301,663

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 May 2003Delivered 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 2002Delivered 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

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
15 January 2020Confirmation statement made on 10 September 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
20 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
19 June 2018Termination of appointment of Mark Peter Breingan as a director on 28 February 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(6 pages)
22 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 October 2014Annual return made up to 10 September 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 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(6 pages)
17 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(6 pages)
19 April 2013Satisfaction of charge 2 in full (1 page)
19 April 2013Satisfaction of charge 2 in full (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 September 2012Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 18 September 2012 (1 page)
18 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
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 2011Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages)
20 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
15 November 2010Director's details changed for Mr Allan Porter on 1 October 2009 (2 pages)
15 November 2010Annual return made up to 10 September 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 2010Director's details changed for Mr Allan Porter on 1 October 2009 (2 pages)
15 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 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 10/09/08; full list of members (4 pages)
9 January 2009Return made up to 10/09/08; full list of members (4 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
19 October 2007Return made up to 10/09/07; full list of members (2 pages)
19 October 2007Return made up to 10/09/07; full list of members (2 pages)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Secretary's particulars changed;director's particulars changed (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)
12 September 2006Return made up to 10/09/06; full list of members (2 pages)
12 September 2006Location of register of members (1 page)
12 September 2006Location of register of members (1 page)
12 September 2006Return made up to 10/09/06; 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 (8 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
11 January 2006Return made up to 10/09/05; full list of members (2 pages)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Return made up to 10/09/05; full list of members (2 pages)
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 (7 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 October 2004Return made up to 10/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 2004Return made up to 10/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
25 October 2003Return made up to 10/09/03; full list of members (7 pages)
25 October 2003Return made up to 10/09/03; full list of members (7 pages)
30 May 2003Registered office changed on 30/05/03 from: 54 deerdykes view westfield industrial estate cumbernauld glasgow G68 9HN (1 page)
30 May 2003Registered office changed on 30/05/03 from: 54 deerdykes view westfield industrial estate 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 (7 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
26 September 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2002Partic of mort/charge * (6 pages)
29 August 2002Partic of mort/charge * (6 pages)
15 November 2001Memorandum and Articles of Association (15 pages)
15 November 2001New secretary appointed;new director appointed (3 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2001Registered office changed on 15/11/01 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
15 November 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New secretary appointed;new director appointed (3 pages)
15 November 2001Memorandum and Articles of Association (15 pages)
15 November 2001Registered office changed on 15/11/01 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
15 November 2001New director appointed (1 page)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Ad 12/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
15 November 2001£ nc 100/100000 12/11/01 (1 page)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2001Ad 12/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 2001£ nc 100/100000 12/11/01 (1 page)
15 November 2001New director appointed (1 page)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2001Company name changed dalglen (796) LIMITED\certificate issued on 07/11/01 (2 pages)
7 November 2001Company name changed dalglen (796) LIMITED\certificate issued on 07/11/01 (2 pages)
10 September 2001Incorporation (18 pages)
10 September 2001Incorporation (18 pages)