SEABRAES LIMITED - DUNDEE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-02 View Report
Persons with significant control. Psc name: Mr Kenneth James Pirie. Change date: 2023-10-05. 2023-10-05 View Report
Confirmation statement. Statement with updates. 2023-10-05 View Report
Accounts. Accounts type total exemption full. 2023-07-26 View Report
Confirmation statement. Statement with no updates. 2022-09-28 View Report
Accounts. Accounts type total exemption full. 2022-07-27 View Report
Confirmation statement. Statement with updates. 2021-09-28 View Report
Accounts. Accounts type total exemption full. 2021-07-29 View Report
Capital. Capital allotment shares. 2021-02-01 View Report
Incorporation. Memorandum articles. 2021-01-29 View Report
Resolution. Description: Resolutions. 2021-01-29 View Report
Confirmation statement. Statement with no updates. 2020-11-02 View Report
Officers. Change date: 2019-09-04. Officer name: Mr Mark Andrew Pirrie. 2020-10-27 View Report
Accounts. Accounts type unaudited abridged. 2020-05-22 View Report
Confirmation statement. Statement with updates. 2019-10-25 View Report
Accounts. Accounts type unaudited abridged. 2019-07-31 View Report
Confirmation statement. Statement with no updates. 2018-10-01 View Report
Accounts. Accounts type unaudited abridged. 2018-07-27 View Report
Confirmation statement. Statement with no updates. 2017-10-12 View Report
Accounts. Accounts type total exemption small. 2017-05-02 View Report
Mortgage. Charge number: 1. 2017-01-12 View Report
Confirmation statement. Statement with updates. 2016-10-10 View Report
Accounts. Accounts type total exemption small. 2016-07-29 View Report
Incorporation. Memorandum articles. 2016-07-08 View Report
Capital. Capital allotment shares. 2016-06-01 View Report
Capital. Capital name of class of shares. 2016-06-01 View Report
Resolution. Description: Resolutions. 2016-06-01 View Report
Officers. Officer name: John Madden Bennett. Termination date: 2016-05-04. 2016-05-24 View Report
Annual return. With made up date full list shareholders. 2015-10-15 View Report
Accounts. Accounts type total exemption small. 2015-06-24 View Report
Annual return. With made up date full list shareholders. 2014-10-10 View Report
Accounts. Accounts type total exemption small. 2014-07-30 View Report
Officers. Officer name: Andrew Sandeman. 2013-12-19 View Report
Annual return. With made up date full list shareholders. 2013-10-11 View Report
Accounts. Accounts type total exemption small. 2013-08-30 View Report
Officers. Officer name: Mr John Madden Bennett. 2013-03-12 View Report
Capital. Capital allotment shares. 2012-11-12 View Report
Annual return. With made up date full list shareholders. 2012-10-12 View Report
Accounts. Accounts type total exemption small. 2012-10-05 View Report
Annual return. With made up date full list shareholders. 2011-10-13 View Report
Accounts. Change account reference date company current shortened. 2011-09-19 View Report
Accounts. Accounts type total exemption small. 2011-06-15 View Report
Accounts. Change account reference date company current extended. 2011-01-14 View Report
Annual return. With made up date full list shareholders. 2010-10-11 View Report
Officers. Change date: 2010-09-15. Officer name: Kenneth James Pirie. 2010-10-11 View Report
Officers. Officer name: Andrew Ian Sandeman. Change date: 2010-09-15. 2010-10-11 View Report
Officers. Officer name: Mark Andrew Pirrie. Change date: 2010-09-15. 2010-10-11 View Report
Officers. Officer name: Andrew Ian William Sandeman. 2010-09-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-11-12 View Report
Resolution. Description: Resolutions. 2009-11-06 View Report