Seivwright (Heating Systems) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 25, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-11-30 | |
Cash in hand | £7,438 | +77.35% |
Net Worth | £23 | -173.92% |
Liabilities | £63,699 | +25.67% |
Fixed Assets | £8,624 | -3.50% |
Trade Debtors | £38,743 | +42.36% |
Total assets | £65,197 | +25.01% |
Shareholder's funds | £23 | -173.92% |
Total liabilities | £65,174 | +25.08% |
KEVIN SEIVWRIGHT (HEATING SYSTEMS) LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | SC251170 |
Record last updated | Friday, February 5, 2016 2:27:42 PM UTC |
Official Address | 1 Cluny Square Buckie There are 526 companies registered at this street |
Locality | Buckie |
Region | Moray, Scotland |
Postal Code | AB561AH |
Sector | Plumbing, heat and air-conditioning installation |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | Feb 5, 2016 | Appointment of liquidators |  |
Notices | Nov 20, 2015 | Petitions to wind up |  |
Registry | Sep 2, 2014 | Annual return |  |
Financials | Apr 25, 2014 | Annual accounts |  |
Financials | Feb 26, 2014 | Annual accounts 14251... |  |
Registry | Jan 25, 2014 | Notice of striking-off action discontinued |  |
Registry | Jan 24, 2014 | First notification of strike-off action in london gazette |  |
Registry | Jan 17, 2014 | Annual return |  |
Registry | Jul 4, 2013 | Compulsory strike off suspended |  |
Registry | May 3, 2013 | First notification of strike-off action in london gazette |  |
Registry | Sep 27, 2012 | Annual return |  |
Registry | Jan 17, 2012 | Notice of striking-off action discontinued |  |
Financials | Jan 16, 2012 | Annual accounts |  |
Registry | Dec 2, 2011 | First notification of strike-off action in london gazette |  |
Registry | Jul 13, 2011 | Annual return |  |
Registry | Jul 13, 2011 | Change of particulars for secretary |  |
Registry | Jul 5, 2010 | Annual return |  |
Registry | Jul 5, 2010 | Change of particulars for director |  |
Financials | Mar 15, 2010 | Annual accounts |  |
Registry | Mar 6, 2010 | Notice of striking-off action discontinued |  |
Financials | Mar 4, 2010 | Annual accounts |  |
Registry | Jan 15, 2010 | First notification of strike-off action in london gazette |  |
Registry | Aug 6, 2009 | Annual return |  |
Financials | Mar 5, 2009 | Annual accounts |  |
Registry | Jul 15, 2008 | Annual return |  |
Financials | Oct 2, 2007 | Annual accounts |  |
Registry | Jun 28, 2007 | Annual return |  |
Registry | Jul 3, 2006 | Annual return 14251... |  |
Financials | May 30, 2006 | Annual accounts |  |
Registry | Jun 17, 2005 | Annual return |  |
Financials | Apr 4, 2005 | Annual accounts |  |
Registry | Jun 30, 2004 | Annual return |  |
Registry | Nov 24, 2003 | Company name change |  |
Registry | Nov 24, 2003 | Change of name certificate |  |
Registry | Aug 26, 2003 | Appointment of a secretary |  |
Registry | Aug 26, 2003 | Change of accounting reference date |  |
Registry | Aug 26, 2003 | Appointment of a director |  |
Registry | Aug 26, 2003 | Change in situation or address of registered office |  |
Registry | Jun 18, 2003 | Resignation of a director |  |
Registry | Jun 18, 2003 | Resignation of a secretary |  |
Registry | Jun 16, 2003 | Four appointments: 2 companies and 2 men |  |