SERAH PROPERTIES PLC

Register to unlock more data on OkredoRegister

SERAH PROPERTIES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC136509

Incorporation date

04/02/1992

Size

Full

Contacts

Registered address

Registered address

C/O CAMPBELL DALLAS LLP, Sherwood House 7 Glasgow Road, Paisley PA1 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1992)
dot icon25/08/2011
Final Gazette dissolved following liquidation
dot icon25/05/2011
Return of final meeting of voluntary winding up
dot icon08/03/2010
Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 2010-03-08
dot icon08/03/2010
Resolutions
dot icon15/09/2009
Director appointed mr jonathan martin austen
dot icon15/09/2009
Appointment Terminated Director nigel turnbull
dot icon20/05/2009
Full accounts made up to 2008-10-31
dot icon09/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/02/2009
Return made up to 04/02/09; full list of members
dot icon06/06/2008
Full accounts made up to 2007-10-31
dot icon08/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/03/2008
Return made up to 04/02/08; full list of members
dot icon22/06/2007
Director resigned
dot icon04/05/2007
Full accounts made up to 2006-10-31
dot icon16/02/2007
Return made up to 04/02/07; full list of members
dot icon06/07/2006
Full accounts made up to 2005-10-31
dot icon10/03/2006
Return made up to 04/02/06; full list of members
dot icon06/01/2006
Miscellaneous
dot icon03/06/2005
Full accounts made up to 2004-10-31
dot icon01/06/2005
£ ic 1162203/1114503 16/02/05 £ sr [email protected]=47700
dot icon11/03/2005
£ nc 5000000/4952300 16/02/05
dot icon25/02/2005
Resolutions
dot icon10/02/2005
Return made up to 04/02/05; full list of members
dot icon04/01/2005
New director appointed
dot icon03/11/2004
Full accounts made up to 2004-04-30
dot icon28/10/2004
Accounting reference date shortened from 30/04/05 to 31/10/04
dot icon11/10/2004
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon24/05/2004
Director resigned
dot icon24/05/2004
New director appointed
dot icon12/02/2004
Return made up to 04/02/04; bulk list available separately
dot icon29/01/2004
Director resigned
dot icon03/11/2003
Full accounts made up to 2003-03-31
dot icon07/08/2003
New director appointed
dot icon28/07/2003
Director resigned
dot icon09/07/2003
Return made up to 04/02/03; bulk list available separately; amend
dot icon20/02/2003
Secretary resigned
dot icon20/02/2003
New secretary appointed
dot icon19/02/2003
Return made up to 04/02/03; full list of members
dot icon25/09/2002
Full accounts made up to 2002-03-31
dot icon27/05/2002
Auditor's resignation
dot icon10/04/2002
Return made up to 04/02/02; bulk list available separately
dot icon19/11/2001
Director resigned
dot icon19/11/2001
Secretary resigned
dot icon15/11/2001
Director resigned
dot icon15/11/2001
Director resigned
dot icon15/11/2001
Director resigned
dot icon15/11/2001
Director resigned
dot icon15/11/2001
New secretary appointed
dot icon15/11/2001
New director appointed
dot icon06/11/2001
Full accounts made up to 2001-03-31
dot icon24/10/2001
New director appointed
dot icon30/04/2001
Return made up to 04/02/01; full list of members
dot icon08/12/2000
Full accounts made up to 2000-03-31
dot icon24/08/2000
New director appointed
dot icon24/05/2000
Ad 17/04/00--------- £ si [email protected]=12437 £ ic 1149765/1162202
dot icon03/05/2000
Return made up to 04/02/00; bulk list available separately
dot icon12/04/2000
New director appointed
dot icon13/12/1999
Resolutions
dot icon13/12/1999
£ ic 1673660/1142017 21/10/99 £ sr [email protected]=531643
dot icon24/11/1999
Full accounts made up to 1999-03-31
dot icon18/10/1999
Certificate of change of name
dot icon28/07/1999
Ad 12/07/99--------- £ si [email protected]=316901 £ ic 1356759/1673660
dot icon28/07/1999
Ad 12/07/99--------- £ si [email protected]=21375 £ ic 1335384/1356759
dot icon29/06/1999
Ad 05/10/92--------- £ si [email protected]
dot icon17/06/1999
Miscellaneous
dot icon24/05/1999
Partic of mort/charge *
dot icon24/05/1999
Partic of mort/charge *
dot icon24/05/1999
Partic of mort/charge *
dot icon24/05/1999
Partic of mort/charge *
dot icon24/05/1999
Partic of mort/charge *
dot icon13/05/1999
Return made up to 04/02/99; bulk list available separately
dot icon07/05/1999
Director resigned
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Resolutions
dot icon08/01/1999
Director's particulars changed
dot icon08/01/1999
Registered office changed on 08/01/99 from: 6 park circus place glasgow G3 6AN
dot icon21/12/1998
Full accounts made up to 1998-03-31
dot icon13/07/1998
Secretary resigned
dot icon13/07/1998
New secretary appointed
dot icon27/03/1998
Return made up to 04/02/98; change of members
dot icon03/11/1997
Full accounts made up to 1997-03-31
dot icon01/10/1997
New director appointed
dot icon01/10/1997
New director appointed
dot icon31/07/1997
Director resigned
dot icon31/07/1997
Director resigned
dot icon31/07/1997
Director resigned
dot icon11/03/1997
New secretary appointed
dot icon11/03/1997
Secretary resigned
dot icon11/03/1997
Return made up to 04/02/97; full list of members
dot icon11/03/1997
Secretary resigned
dot icon02/12/1996
Full accounts made up to 1996-03-31
dot icon04/03/1996
Return made up to 04/02/96; bearer shares
dot icon20/10/1995
Full accounts made up to 1995-03-31
dot icon31/03/1995
Return made up to 04/02/95; bulk list available separately
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Partic of mort/charge *
dot icon26/08/1994
Full accounts made up to 1994-03-31
dot icon25/03/1994
Return made up to 04/02/94; bulk list available separately
dot icon25/03/1994
Director's particulars changed
dot icon13/01/1994
Partic of mort/charge *
dot icon13/01/1994
Partic of mort/charge *
dot icon13/01/1994
Partic of mort/charge *
dot icon08/10/1993
Partic of mort/charge *
dot icon09/08/1993
Full accounts made up to 1993-03-31
dot icon10/05/1993
Return made up to 04/02/93; bulk list available separately
dot icon26/01/1993
Secretary resigned;director resigned
dot icon26/01/1993
Director resigned
dot icon17/12/1992
Miscellaneous
dot icon14/12/1992
Secretary resigned;new secretary appointed
dot icon14/12/1992
Secretary resigned;new secretary appointed
dot icon04/12/1992
Ad 07/10/92--------- £ si [email protected]=1000 £ ic 1334384/1335384
dot icon04/12/1992
Ad 05/10/92--------- £ si [email protected]=15500 £ ic 1318884/1334384
dot icon11/11/1992
Partic of mort/charge *
dot icon10/09/1992
Ad 07/09/92--------- £ si [email protected]=48000 £ ic 1270884/1318884
dot icon14/07/1992
New director appointed
dot icon02/07/1992
Ad 30/06/92--------- £ si [email protected]=48320 £ ic 1222564/1270884
dot icon27/05/1992
Application to commence business
dot icon30/04/1992
Certificate of authorisation to commence business and borrow
dot icon30/04/1992
Application to commence business
dot icon30/04/1992
Ad 08/04/92--------- £ si [email protected]=365850 £ ic 856714/1222564
dot icon30/04/1992
Ad 05/04/92--------- £ si [email protected]=443850 £ ic 412864/856714
dot icon30/04/1992
Ad 30/03/92--------- £ si [email protected]=412862 £ ic 2/412864
dot icon10/03/1992
Registered office changed on 10/03/92 from: 6 park circus place glasgow G3 6AN
dot icon10/03/1992
Accounting reference date notified as 31/03
dot icon02/03/1992
New director appointed
dot icon02/03/1992
New director appointed
dot icon02/03/1992
Director's particulars changed;new director appointed
dot icon02/03/1992
New director appointed
dot icon02/03/1992
New director appointed
dot icon02/03/1992
New secretary appointed
dot icon28/02/1992
Miscellaneous
dot icon04/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2008
dot iconLast change occurred
31/10/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2008
dot iconNext account date
31/10/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austen, Jonathan Martin
Director
09/09/2009 - Present
378
Saunders, Michael
Director
28/07/2003 - 14/01/2004
16
PARK CIRCUS (SECRETARIES) LIMITED
Corporate Secretary
31/10/1996 - 16/06/1998
29
PARK CIRCUS (SECRETARIES) LIMITED
Corporate Secretary
14/02/2003 - Present
29
Turnbull, Nigel James Cavers
Director
12/11/2001 - 09/09/2009
93

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SERAH PROPERTIES PLC

SERAH PROPERTIES PLC is an(a) Dissolved company incorporated on 04/02/1992 with the registered office located at C/O CAMPBELL DALLAS LLP, Sherwood House 7 Glasgow Road, Paisley PA1 3QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SERAH PROPERTIES PLC?

toggle

SERAH PROPERTIES PLC is currently Dissolved. It was registered on 04/02/1992 and dissolved on 25/08/2011.

Where is SERAH PROPERTIES PLC located?

toggle

SERAH PROPERTIES PLC is registered at C/O CAMPBELL DALLAS LLP, Sherwood House 7 Glasgow Road, Paisley PA1 3QS.

What does SERAH PROPERTIES PLC do?

toggle

SERAH PROPERTIES PLC operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SERAH PROPERTIES PLC?

toggle

The latest filing was on 25/08/2011: Final Gazette dissolved following liquidation.