Grangemouth
FK3 8TR
Scotland
Director Name | Mr Paul Philip Kilbride |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(8 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caledon Green Earlsgate Business Park Grangemouth FK3 8TR Scotland |
Director Name | Mr Christopher Taylor |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(8 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledon Green Earlsgate Business Park Grangemouth FK3 8TR Scotland |
Director Name | Mr Robert William Maclean |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | U7 Halbeath Interchange Business Park Kingseat Roa Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mrs Tracy Jayne Trotter |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | U7 Halbeath Interchange Business Park Kingseat Roa Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Norman Robert Scott |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | U7 Halbeath Interchange Business Park Kingseat Roa Halbeath Dunfermline Fife KY11 8RY Scotland |
Website | www.seahawk-apparel.com |
---|---|
Email address | [email protected] |
Telephone | 01592 630450 |
Telephone region | Kirkcaldy |
Registered Address | Caledon Green Earlsgate Business Park Grangemouth FK3 8TR Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
27 September 2017 | Delivered on: 2 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
17 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
15 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
19 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
17 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
30 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
2 October 2017 | Registration of charge SC5241540001, created on 27 September 2017 (19 pages) |
2 October 2017 | Registration of charge SC5241540001, created on 27 September 2017 (19 pages) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
29 February 2016 | Termination of appointment of Tracy Jayne Trotter as a director on 29 February 2016 (1 page) |
29 February 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
29 February 2016 | Termination of appointment of Robert William Maclean as a director on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Robert William Maclean as a director on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Tracy Jayne Trotter as a director on 29 February 2016 (1 page) |
29 February 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
13 January 2016 | Incorporation Statement of capital on 2016-01-13
|
13 January 2016 | Incorporation Statement of capital on 2016-01-13
|