Serah Properties Plc

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 20, 1995)
  • 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

SOUTH EASTERN RECOVERY III PLC

Details

Company type Public Limited Company, Dissolved
Company Number SC136509
Record last updated Sunday, April 19, 2015 1:48:11 PM UTC
Official Address C/o Campbell Dallas LLp 7 Sherwood House Glasgow Road Paisley East Ralston, Paisley East & Ralston
There are 18 companies registered at this street
Locality Paisley East & Ralston
Region Renfrewshire, Scotland
Postal Code PA13QS
Sector Development & sell real estate

Charts

Visits

SERAH PROPERTIES PLC (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-2012
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 25, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 25, 2011 Return of final meeting received Return of final meeting received
Registry Mar 8, 2010 Change of registered office address Change of registered office address
Registry Mar 8, 2010 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Sep 15, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Sep 15, 2009 Resignation of a director Resignation of a director
Registry Sep 9, 2009 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Financials May 20, 2009 Annual accounts Annual accounts
Registry Mar 9, 2009 Dec mort/charge Dec mort/charge
Registry Feb 27, 2009 Annual return Annual return
Financials Jun 6, 2008 Annual accounts Annual accounts
Registry Apr 8, 2008 Dec mort/charge Dec mort/charge
Registry Mar 25, 2008 Dec mort/charge 14136... Dec mort/charge 14136...
Registry Mar 25, 2008 Dec mort/charge Dec mort/charge
Registry Mar 25, 2008 Dec mort/charge 14136... Dec mort/charge 14136...
Registry Mar 25, 2008 Dec mort/charge Dec mort/charge
Registry Mar 25, 2008 Dec mort/charge 14136... Dec mort/charge 14136...
Registry Mar 25, 2008 Dec mort/charge Dec mort/charge
Registry Mar 25, 2008 Dec mort/charge 14136... Dec mort/charge 14136...
Registry Mar 25, 2008 Dec mort/charge Dec mort/charge
Registry Mar 25, 2008 Dec mort/charge 14136... Dec mort/charge 14136...
Registry Mar 5, 2008 Annual return Annual return
Registry Jun 22, 2007 Resignation of a director Resignation of a director
Registry Jun 15, 2007 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Financials May 4, 2007 Annual accounts Annual accounts
Registry Feb 16, 2007 Annual return Annual return
Financials Jul 6, 2006 Annual accounts Annual accounts
Registry Mar 10, 2006 Annual return Annual return
Registry Jan 6, 2006 Miscellaneous document Miscellaneous document
Financials Jun 3, 2005 Annual accounts Annual accounts
Registry Jun 1, 2005 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Mar 11, 2005 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Feb 25, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 10, 2005 Annual return Annual return
Registry Jan 4, 2005 Appointment of a director Appointment of a director
Registry Dec 22, 2004 Appointment of a man as Director and Solicitor Appointment of a man as Director and Solicitor
Financials Nov 3, 2004 Annual accounts Annual accounts
Registry Oct 28, 2004 Change of accounting reference date Change of accounting reference date
Registry Oct 11, 2004 Change of accounting reference date 14136... Change of accounting reference date 14136...
Registry May 24, 2004 Resignation of a director Resignation of a director
Registry May 24, 2004 Appointment of a director Appointment of a director
Registry May 11, 2004 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Feb 12, 2004 Annual return Annual return
Registry Jan 29, 2004 Resignation of a director Resignation of a director
Registry Jan 14, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Nov 3, 2003 Annual accounts Annual accounts
Registry Aug 7, 2003 Appointment of a director Appointment of a director
Registry Jul 28, 2003 Resignation of a director Resignation of a director
Registry Jul 28, 2003 Appointment of a man as Director Appointment of a man as Director
Registry Jul 9, 2003 Annual return Annual return
Registry Jun 12, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 20, 2003 Appointment of a secretary Appointment of a secretary
Registry Feb 20, 2003 Resignation of a secretary Resignation of a secretary
Registry Feb 19, 2003 Annual return Annual return
Registry Feb 14, 2003 Appointment of a person as Secretary Appointment of a person as Secretary
Financials Sep 25, 2002 Annual accounts Annual accounts
Registry May 27, 2002 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 10, 2002 Annual return Annual return
Registry Nov 19, 2001 Resignation of a secretary Resignation of a secretary
Registry Nov 19, 2001 Resignation of a director Resignation of a director
Registry Nov 15, 2001 Resignation of a director 14136... Resignation of a director 14136...
Registry Nov 15, 2001 Resignation of a director Resignation of a director
Registry Nov 15, 2001 Resignation of a director 14136... Resignation of a director 14136...
Registry Nov 15, 2001 Appointment of a secretary Appointment of a secretary
Registry Nov 15, 2001 Appointment of a director Appointment of a director
Registry Nov 15, 2001 Resignation of a director Resignation of a director
Registry Nov 12, 2001 Resignation of 5 people: one Her Majestys Diplomatic Servic, one Company Director, one Director (a man) and one Financier Resignation of 5 people: one Her Majestys Diplomatic Servic, one Company Director, one Director (a man) and one Financier
Financials Nov 6, 2001 Annual accounts Annual accounts
Registry Oct 24, 2001 Appointment of a director Appointment of a director
Registry Oct 17, 2001 Appointment of a man as Director Appointment of a man as Director
Registry Apr 30, 2001 Annual return Annual return
Financials Dec 8, 2000 Annual accounts Annual accounts
Registry Aug 24, 2000 Appointment of a director Appointment of a director
Registry Jun 28, 2000 Appointment of a man as Financier and Director Appointment of a man as Financier and Director
Registry May 24, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 3, 2000 Annual return Annual return
Registry Apr 12, 2000 Appointment of a director Appointment of a director
Registry Jan 28, 2000 Appointment of a man as Consultant and Director Appointment of a man as Consultant and Director
Registry Dec 13, 1999 Removal of secretary/director Removal of secretary/director
Registry Dec 13, 1999 Return by a company purchasing its own shares Return by a company purchasing its own shares
Financials Nov 24, 1999 Annual accounts Annual accounts
Registry Oct 19, 1999 Company name change Company name change
Registry Oct 18, 1999 Change of name certificate Change of name certificate
Registry Jul 28, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 28, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves 14136... Return of allotment of shares issued for cash or by way of capitalisation of reserves 14136...
Registry Jun 29, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 17, 1999 Miscellaneous document Miscellaneous document
Registry May 24, 1999 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 24, 1999 Particulars of mortgage/charge 14136... Particulars of mortgage/charge 14136...
Registry May 24, 1999 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 24, 1999 Particulars of mortgage/charge 14136... Particulars of mortgage/charge 14136...
Registry May 24, 1999 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 13, 1999 Annual return Annual return
Registry May 7, 1999 Resignation of a director Resignation of a director
Registry Feb 24, 1999 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Feb 19, 1999 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 8, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 8, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Dec 21, 1998 Annual accounts Annual accounts
Registry Jul 13, 1998 Resignation of a secretary Resignation of a secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)