Advanced company searchLink opens in new window

SEASIDE HOLDINGS LIMITED

Company number SC125170

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
16 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
17 Oct 2022 AA Accounts for a small company made up to 28 February 2022
13 Jul 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
12 Nov 2021 AA Accounts for a small company made up to 28 February 2021
19 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
03 Mar 2021 AA Accounts for a small company made up to 29 February 2020
01 Sep 2020 AD01 Registered office address changed from C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ on 1 September 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
11 Mar 2020 CH01 Director's details changed for Mr Simon Charles Mccabe on 26 November 2019
29 Nov 2019 AA Full accounts made up to 28 February 2019
04 Jul 2019 AD01 Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU to C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 4 July 2019
20 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
24 Aug 2018 AA Full accounts made up to 28 February 2018
26 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
07 Sep 2017 AA Full accounts made up to 28 February 2017
15 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
06 Sep 2016 AA Full accounts made up to 29 February 2016
01 Jul 2016 CH01 Director's details changed for Mr Simon Charles Mccabe on 30 June 2016
01 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 66,321
11 Apr 2016 AP01 Appointment of Mr Jeremy John Tutton as a director on 11 April 2016
02 Sep 2015 AA Full accounts made up to 28 February 2015
15 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 66,321
06 Mar 2015 CH01 Director's details changed for Mr Simon Charles Mccabe on 6 March 2015
05 Feb 2015 AD01 Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 5 February 2015