SEA THE CHANGE COMMUNITY INTEREST COMPANY

The Limes The Limes, Eyemouth, TD14 5QA, Scotland
StatusDISSOLVED
Company No.SC592169
Category
Incorporated22 Mar 2018
Age6 years, 3 months, 20 days
JurisdictionScotland
Dissolution04 May 2021
Years3 years, 2 months, 7 days

SUMMARY

SEA THE CHANGE COMMUNITY INTEREST COMPANY is an dissolved with number SC592169. It was incorporated 6 years, 3 months, 20 days ago, on 22 March 2018 and it was dissolved 3 years, 2 months, 7 days ago, on 04 May 2021. The company address is The Limes The Limes, Eyemouth, TD14 5QA, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Oliver

Termination date: 2021-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-28

Old address: Holmleigh Bogan Coldingham Eyemouth TD14 5nd Scotland

New address: The Limes Templehall Eyemouth TD14 5QA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elisabeth Nicol

Termination date: 2020-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Oliver

Appointment date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rhona Katrina Mackay

Appointment date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Sutton

Appointment date: 2020-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice Fisher

Termination date: 2020-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nancy Mckay

Termination date: 2020-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ian Thompson

Appointment date: 2019-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Brown

Termination date: 2019-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-31

Old address: 20 Church Street Eyemouth TD14 5DH Scotland

New address: Holmleigh Bogan Coldingham Eyemouth TD14 5nd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Brown

Appointment date: 2018-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nancy Mckay

Appointment date: 2018-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elisabeth Nicol

Appointment date: 2018-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-05

Old address: Holmleigh 1 Bogan Coldingham Scottish Borders TD14 5nd

New address: 20 Church Street Eyemouth TD14 5DH

Documents

View document PDF

Resolution

Date: 05 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-03

Officer name: Juliana Armaral

Documents

View document PDF

Incorporation community interest company

Date: 22 Mar 2018

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

Number:03464788
Status:ACTIVE
Category:Private Limited Company

BEWSEY AUTO TYRES LTD

79 LONGSHAW STREET,WARRINGTON,WA5 0DE

Number:10204995
Status:ACTIVE
Category:Private Limited Company

GROUP DINING LTD

81 STATION ROAD,MARLOW,SL7 1NS

Number:09744272
Status:LIQUIDATION
Category:Private Limited Company

OMEGA ACCESS NORTH LIMITED

20 WINMARLEIGH STREET,CHESHIRE,WA1 1JY

Number:05460971
Status:ACTIVE
Category:Private Limited Company

PFID LTD

FLAT 7,LONDON,SE16 2AW

Number:10110826
Status:ACTIVE
Category:Private Limited Company

SB INVESTMENT SERVICES LIMITED

199 SOUTHBOROUGH LANE,BICKLEY,BR2 8AR

Number:11784621
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source