Advanced company searchLink opens in new window

SEASIDE BDL LIMITED

Company number SC268331

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2021 DS01 Application to strike the company off the register
02 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 2 September 2020
08 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
26 Feb 2020 CH01 Director's details changed for Mr Simon Charles Mccabe on 26 November 2019
07 Jan 2020 PSC02 Notification of Scarborough Property Holdings Limited as a person with significant control on 6 April 2016
07 Jan 2020 CS01 Confirmation statement made on 25 May 2019 with no updates
15 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
04 Jul 2019 AD01 Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU Scotland to C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 4 July 2019
18 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-13
01 Oct 2018 AD01 Registered office address changed from C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB to Lomond Court Castle Business Park Stirling FK9 4TU on 1 October 2018
24 Sep 2018 AA Accounts for a dormant company made up to 28 February 2018
24 Sep 2018 AA Accounts for a dormant company made up to 28 February 2017
24 Sep 2018 AA Total exemption full accounts made up to 28 February 2015
14 Sep 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
14 Sep 2018 AR01 Annual return made up to 25 May 2016 with full list of shareholders
07 Sep 2018 AA Accounts for a dormant company made up to 29 February 2016
24 Aug 2018 CS01 Confirmation statement made on 25 May 2017 with updates
08 Aug 2018 AP01 Appointment of Mr Kevin Charles Mccabe as a director on 30 July 2018
17 Jul 2018 OC-DV Order of court - dissolution void
17 Jul 2018 CERTNM Company name changed blyth development\certificate issued on 17/07/18
20 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2017 4.26(Scot) Return of final meeting of voluntary winding up
03 Dec 2015 AD01 Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 3 December 2015