Download leads from Nexok and grow your business. Find out more

Sea Air And Land Training (Salt) Services Ltd

Documents

Total Documents53
Total Pages200

Filing History

2 February 2021Confirmation statement made on 2 February 2021 with no updates
12 February 2020Confirmation statement made on 11 February 2020 with no updates
31 January 2020Micro company accounts made up to 30 April 2019
2 April 2019Current accounting period shortened from 30 June 2019 to 30 April 2019
28 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-27
22 February 2019Micro company accounts made up to 30 June 2018
12 February 2019Change of details for Ihf Limited as a person with significant control on 31 January 2019
11 February 2019Notification of Ihf Limited as a person with significant control on 31 January 2019
11 February 2019Cessation of Construction & Property Recruitment Limited as a person with significant control on 31 January 2019
11 February 2019Confirmation statement made on 11 February 2019 with updates
8 February 2019Confirmation statement made on 29 January 2019 with no updates
5 February 2019Appointment of Mrs Melanie Christina Clark as a director on 31 January 2019
5 February 2019Appointment of Mr Neil David Clark as a director on 31 January 2019
4 February 2019Termination of appointment of Gareth Mcdonald Wynn as a director on 31 January 2019
28 March 2018Micro company accounts made up to 30 June 2017
12 February 2018Confirmation statement made on 29 January 2018 with no updates
20 March 2017Total exemption small company accounts made up to 30 June 2016
20 March 2017Total exemption small company accounts made up to 30 June 2016
1 February 2017Confirmation statement made on 29 January 2017 with updates
1 February 2017Confirmation statement made on 29 January 2017 with updates
21 March 2016Total exemption small company accounts made up to 30 June 2015
21 March 2016Total exemption small company accounts made up to 30 June 2015
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
22 January 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 6 st. Colme Street Edinburgh EH3 6AD on 22 January 2016
22 January 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 6 st. Colme Street Edinburgh EH3 6AD on 22 January 2016
24 March 2015Total exemption small company accounts made up to 30 June 2014
24 March 2015Total exemption small company accounts made up to 30 June 2014
9 February 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014
9 February 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
5 September 2014Registration of charge SC4540470001, created on 3 September 2014
5 September 2014Registration of charge SC4540470001, created on 3 September 2014
5 September 2014Registration of charge SC4540470001, created on 3 September 2014
29 January 2014Statement of capital following an allotment of shares on 8 July 2013
  • GBP 100
29 January 2014Statement of capital following an allotment of shares on 8 July 2013
  • GBP 100
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
29 January 2014Statement of capital following an allotment of shares on 8 July 2013
  • GBP 100
9 July 2013Appointment of Mr Gareth Mcdonald Wynn as a director
9 July 2013Appointment of Mr Gareth Mcdonald Wynn as a director
8 July 2013Incorporation
8 July 2013Termination of appointment of Cosec Limited as a secretary
8 July 2013Incorporation
8 July 2013Termination of appointment of James Mcmeekin as a director
8 July 2013Termination of appointment of Cosec Limited as a secretary
8 July 2013Termination of appointment of James Mcmeekin as a director
8 July 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 July 2013
8 July 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 July 2013
8 July 2013Termination of appointment of Cosec Limited as a director
8 July 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 July 2013
8 July 2013Termination of appointment of Cosec Limited as a director
Sign up now to grow your client base. Plans & Pricing