Dunnswood Road
Cumbernauld
G67 3EN
Scotland
Director Name | Mr John Wood Sloss |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2010(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 15 Dunnswood House Dunnswood Road Cumbernauld G67 3EN Scotland |
Secretary Name | Mr John Sloss |
---|---|
Status | Closed |
Appointed | 06 August 2010(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | Suite 15 Dunnswood House Dunnswood Road Cumbernauld G67 3EN Scotland |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Mr Neil William Graham |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 June 2010) |
Role | Director/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Riverside Drive Stonehaven Aberdeenshire AB39 2GP Scotland |
Director Name | Mr Alan Albert Nicol |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(1 year, 1 month after company formation) |
Appointment Duration | 2 months (resigned 06 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 269 Holburn Street Aberdeen AB10 7FL Scotland |
Director Name | Mr Mark Peter Breingan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 February 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 15 Dunnswood House Dunnswood Road Cumbernauld G67 3EN Scotland |
Director Name | Mr Roderick Charles Palmer |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 15 Dunnswood House Dunnswood Road Cumbernauld G67 3EN Scotland |
Secretary Name | Matthew Cohen & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2010(10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 August 2010) |
Correspondence Address | 269 Holburn Street Aberdeen AB10 7FL Scotland |
Website | searoute.co.uk |
---|
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 |
1 at £1 | Searoute Port Services (Aberdeen) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109,915 |
Cash | £56,347 |
Current Liabilities | £271,681 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 October 2012 | Delivered on: 8 November 2012 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 |
---|
26 June 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
---|---|
14 January 2020 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 May 2019 | Termination of appointment of Roderick Charles Palmer as a director on 31 October 2018 (1 page) |
18 September 2018 | Company name changed searoute support services 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) |
10 April 2018 | Satisfaction of charge 1 in full (4 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
13 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
13 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
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) |
7 July 2015 | Section 519 (1 page) |
7 July 2015 | Section 519 (1 page) |
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
7 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 August 2014 | Company name changed aberdeen cargo handling services LIMITED\certificate issued on 01/08/14
|
1 August 2014 | Resolutions
|
1 August 2014 | Company name changed aberdeen cargo handling services LIMITED\certificate issued on 01/08/14
|
1 August 2014 | Resolutions
|
13 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
8 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
8 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
28 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
22 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 May 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
9 May 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
20 April 2012 | Registered office address changed from 1 Napier Place Wardpark North, Cumbernauld Glasgow G68 0LL Scotland on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from 1 Napier Place Wardpark North, Cumbernauld Glasgow G68 0LL Scotland on 20 April 2012 (1 page) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Appointment of Mark Peter Breingan as a director (2 pages) |
11 August 2011 | Appointment of Mr Allan Porter as a director (2 pages) |
11 August 2011 | Appointment of Mr Allan Porter as a director (2 pages) |
11 August 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Appointment of Mark Peter Breingan as a director (2 pages) |
11 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 September 2010 | Appointment of Mr John Sloss as a director (2 pages) |
20 September 2010 | Appointment of Mr John Sloss as a secretary (1 page) |
20 September 2010 | Termination of appointment of Matthew Cohen & Associates Limited as a secretary (1 page) |
20 September 2010 | Termination of appointment of Matthew Cohen & Associates Limited as a secretary (1 page) |
20 September 2010 | Appointment of Mr John Sloss as a director (2 pages) |
20 September 2010 | Registered office address changed from 269 Holburn Street Aberdeen AB10 7FL Scotland on 20 September 2010 (1 page) |
20 September 2010 | Appointment of Mr John Sloss as a secretary (1 page) |
20 September 2010 | Registered office address changed from 269 Holburn Street Aberdeen AB10 7FL Scotland on 20 September 2010 (1 page) |
6 August 2010 | Termination of appointment of Alan Nicol as a director (1 page) |
6 August 2010 | Appointment of Mr Roderick Charles Palmer as a director (2 pages) |
6 August 2010 | Appointment of Mr Roderick Charles Palmer as a director (2 pages) |
6 August 2010 | Termination of appointment of Alan Nicol as a director (1 page) |
15 June 2010 | Termination of appointment of Neil Graham as a director (1 page) |
15 June 2010 | Termination of appointment of Neil Graham as a director (1 page) |
15 June 2010 | Appointment of Mr Alan Albert Nicol as a director (2 pages) |
15 June 2010 | Appointment of Mr Alan Albert Nicol as a director (2 pages) |
17 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Neil William Graham on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Neil William Graham on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Neil William Graham on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Registered office address changed from 18 Riverside Drive Stonehaven AB39 2GP Uk on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 18 Riverside Drive Stonehaven AB39 2GP Uk on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 18 Riverside Drive Stonehaven AB39 2GP Uk on 5 March 2010 (1 page) |
12 February 2010 | Appointment of Matthew Cohen & Associates Limited as a secretary (2 pages) |
12 February 2010 | Appointment of Matthew Cohen & Associates Limited as a secretary (2 pages) |
9 February 2010 | Appointment of Neil Graham as a director (2 pages) |
9 February 2010 | Appointment of Neil Graham as a director (2 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2009 | Appointment terminated director peter valaitis (1 page) |
15 April 2009 | Appointment terminated director peter valaitis (1 page) |
14 April 2009 | Incorporation (13 pages) |
14 April 2009 | Incorporation (13 pages) |