Gl Residential (Seaview) Limited

DataGardener
in liquidation
Micro

Gl Residential (seaview) Limited

sc574038Private Limited With Share Capital

Ground Floor East Suite, Exchange Place 3, Edinburgh, EH38BL
Incorporated

17/08/2017

Company Age

8 years

Directors

1

Employees

2

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Gl Residential (seaview) Limited (sc574038) is a private limited with share capital incorporated on 17/08/2017 (8 years old) and registered in edinburgh, EH38BL. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 17/08/2017
EH38BL
2 employees

Financial Overview

Total Assets

£700.0K

Liabilities

£689.2K

Net Assets

£10.8K

Cash

£681.1K

Key Metrics

2

Employees

1

Directors

2

Shareholders

Board of Directors

1
director

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

41
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2025
Resolution
Category:Resolution
Date:02-06-2025
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:11-01-2023
Gazette Notice Voluntary
Category:Gazette
Date:20-12-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:13-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:19-12-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:19-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:02-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2017
Incorporation Company
Category:Incorporation
Date:17-08-2017

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2024
Filing Date28/09/2022
Latest Accounts30/04/2022

Trading Addresses

14 City Quay, Dundee, Angus, DD13JA
Office 8, River Court, 5 West Victoria Dock Road, Dundee, Dd1 3Jt, DD13JTRegistered
C/O Begbies Traynor, 1 Lochrin Square, 92-98 Fountainbridge, Edingburgh Eh3 9Qa, EH39QARegistered
Office 8, River Court, 5 West Victoria Dock Road, Dundee, Angus, DD13JT
C/O Begbies Traynor, 1 Lochrin Square, 92-98 Fountainbridge, Edingburgh Eh3 9Qa, EH39QARegistered

Contact

441382411677
seaviewmanor.co.uk
Ground Floor East Suite, Exchange Place 3, Edinburgh, EH38BL