Searoute Breakbulk Services Limited CUMBERNAULD


Searoute Breakbulk Services Limited was officially closed on 2021-03-23. Searoute Breakbulk Services was a private limited company that was located at Suite 15 Dunnswood House, Dunnswood Road, Cumbernauld, G67 3EN. Its full net worth was valued to be roughly 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (formally formed on 2001-09-10) was run by 2 directors and 1 secretary.
Director Allan P. who was appointed on 07 November 2001.
Director John S. who was appointed on 05 November 2001.
Among the secretaries, we can name: John S. appointed on 05 November 2001.

The company was officially categorised as "sea and coastal freight water transport" (50200). As stated in the CH data, there was a name change on 2001-11-07, their previous name was Dalglen (796). The last confirmation statement was sent on 2019-09-10 and last time the accounts were sent was on 31 March 2018. 2015-09-10 was the date of the latest annual return.

Searoute Breakbulk Services Limited Address / Contact

Office Address Suite 15 Dunnswood House
Office Address2 Dunnswood Road
Town Cumbernauld
Post code G67 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC223038
Date of Incorporation Mon, 10th Sep 2001
Date of Dissolution Tue, 23rd Mar 2021
Industry Sea and coastal freight water transport
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Thu, 22nd Oct 2020
Last confirmation statement dated Tue, 10th Sep 2019

Company staff

Allan P.

Position: Director

Appointed: 07 November 2001

John S.

Position: Secretary

Appointed: 05 November 2001

John S.

Position: Director

Appointed: 05 November 2001

Mark B.

Position: Director

Appointed: 05 November 2001

Resigned: 28 February 2018

Dalglen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 2001

Resigned: 07 November 2001

Dalglen Directors Limited

Position: Corporate Nominee Director

Appointed: 10 September 2001

Resigned: 07 November 2001

People with significant control

Allan P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dalglen (796) November 7, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand2431 024177
Current Assets1 181 7121 180 0091 177 801
Debtors1 181 4691 178 9851 177 624
Other Debtors3 1683 168 
Other
Accrued Liabilities5 7005 9405 940
Amounts Owed By Group Undertakings1 173 8471 172 3361 176 430
Amounts Owed To Group Undertakings41 11241 11241 112
Creditors1 280 9781 285 6461 291 042
Investments Fixed Assets555
Investments In Group Undertakings 55
Net Current Assets Liabilities-99 266-105 637-113 241
Other Creditors555
Recoverable Value-added Tax1 2212481 194
Total Assets Less Current Liabilities-99 261-105 632-113 236
Trade Creditors Trade Payables6 8408 2687 164

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, October 2019
Free Download (8 pages)

Company search

Advertisements