SEAROUTE GROUP LIMITED
CUMBERNAULD FREIGHT MANAGEMENT GROUP LIMITED SEAROUTE F.M.G. LIMITED DALGLEN (NO. 737) LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » G67 3EN

Company number SC202649
Status Active
Incorporation Date 24 December 1999
Company Type Private Limited Company
Address SUITE 15 DUNNSWOOD HOUSE, DUNNSWOOD ROAD, CUMBERNAULD, G67 3EN
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 23 December 2016 with updates; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 1,000 . The most likely internet sites of SEAROUTE GROUP LIMITED are www.searoutegroup.co.uk, and www.searoute-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Searoute Group Limited is a Private Limited Company. The company registration number is SC202649. Searoute Group Limited has been working since 24 December 1999. The present status of the company is Active. The registered address of Searoute Group Limited is Suite 15 Dunnswood House Dunnswood Road Cumbernauld G67 3en. . SLOSS, John Wood is a Secretary of the company. BREINGAN, Mark Peter is a Director of the company. PORTER, Allan is a Director of the company. SLOSS, John Wood is a Director of the company. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director RATTRAY, Craig has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
SLOSS, John Wood
Appointed Date: 23 April 2001

Director
BREINGAN, Mark Peter
Appointed Date: 23 April 2001
56 years old

Director
PORTER, Allan
Appointed Date: 23 April 2001
67 years old

Director
SLOSS, John Wood
Appointed Date: 23 April 2001
73 years old

Resigned Directors

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 23 April 2001
Appointed Date: 24 December 1999

Director
RATTRAY, Craig
Resigned: 31 March 2003
Appointed Date: 01 May 2001
55 years old

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 23 April 2001
Appointed Date: 24 December 1999

Persons With Significant Control

Mr Allan Porter
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

SEAROUTE GROUP LIMITED Events

16 Jan 2017
Group of companies' accounts made up to 31 March 2016
23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
13 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000

12 Jan 2016
Group of companies' accounts made up to 31 March 2015
07 Jul 2015
Section 519
...
... and 66 more events
25 Apr 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Apr 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Apr 2001
£ nc 100/1000000 23/04/01
12 Jan 2001
Return made up to 24/12/00; full list of members
24 Dec 1999
Incorporation

SEAROUTE GROUP LIMITED Charges

13 July 2007
Standard security
Delivered: 28 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 beechgrove gardens, aberdeen.
10 January 2006
Floating charge
Delivered: 14 January 2006
Status: Satisfied on 19 November 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
16 May 2003
Bond & floating charge
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 August 2002
Floating charge
Delivered: 29 August 2002
Status: Satisfied on 14 February 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…