UKBizDB.co.uk

SCOTTISH SEABIRD CENTRE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scottish Seabird Centre. The company was founded 27 years ago and was given the registration number SC172288. The firm's registered office is in NORTH BERWICK. You can find them at Scottish Seabird Centre, The Harbour, North Berwick, East Lothian. This company's SIC code is 91020 - Museums activities.

Company Information

Name:SCOTTISH SEABIRD CENTRE
Company Number:SC172288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1997
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 91020 - Museums activities
  • 91030 - Operation of historical sites and buildings and similar visitor attractions
  • 91040 - Botanical and zoological gardens and nature reserves activities

Office Address & Contact

Registered Address:Scottish Seabird Centre, The Harbour, North Berwick, East Lothian, EH39 4SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19a, Caledonian Exchange, Canning Street, Edinburgh, United Kingdom, EH3 8HE

Corporate Secretary12 February 1997Active
Scottish Seabird Centre, The Harbour, North Berwick, EH39 4SS

Director10 August 2017Active
Glasgow Science Centre, 50 Pacific Quay, Glasgow, United Kingdom, G51 1EA

Director22 March 2017Active
Scottish Seabird Centre, The Harbour, North Berwick, Scotland, EH39 4SS

Director21 January 2021Active
Scottish Seabird Centre, The Harbour, North Berwick, EH39 4SS

Director19 January 2023Active
Scottish Seabird Centre, The Harbour, North Berwick, EH39 4SS

Director19 January 2023Active
Scottish Oceans Institute, East Sands, St. Andrews, Scotland, KY16 8LB

Director20 January 2021Active
14, Cobden Terrace, Edinburgh, Scotland, EH11 2BJ

Director27 August 2019Active
Scottish Seabird Centre, The Harbour, North Berwick, Scotland, EH39 4SS

Director28 June 2023Active
Scottish Seabird Centre, The Harbour, North Berwick, United Kingdom, EH39 4SS

Director21 March 2018Active
15, Belmont Terrace, Devoran, Truro, England, TR3 6PX

Director20 January 2021Active
The Lighthouse, Heugh Industrial Estate, North Berwick, Scotland, EH39 5PX

Director01 November 2019Active
Scottish Seabird Centre, The Harbour, North Berwick, EH39 4SS

Director10 October 2013Active
Kingsmead, 35 Clifford Road, North Berwick, EH39 4PP

Director20 October 2006Active
Scottish Seabird Centre, The Harbour, North Berwick, EH39 4SS

Director10 October 2013Active
6 Swan Road, Kirkcaldy, KY1 1UZ

Director03 July 2001Active
Spilmersford Mill, Pencait Land, Tranent, E434 5DR

Director18 November 1999Active
6 Kings Court, Longniddry, EH32 0QP

Director12 February 1997Active
Scottish Seabird Centre, The Harbour, North Berwick, EH39 4SS

Director16 December 2010Active
Scottish Seabird Centre, The Harbour, North Berwick, EH39 4SS

Director28 March 2013Active
Continuum Attractions, Margaret Street, York, United Kingdom, YO10 4UX

Director10 August 2017Active
Sandypiper House, 10 High Street, Aberlady, EH32 0RB

Director14 December 2000Active
Scottish Seabird Centre, The Harbour, North Berwick, EH39 4SS

Director01 June 2020Active
Hamilton Lodge Hamilton Road, North Berwick, EH39 4NA

Director25 June 2002Active
Scottish Seabird Centre, The Harbour, North Berwick, EH39 4SS

Director01 June 2020Active
Scottish Seabird Centre, The Harbour, North Berwick, EH39 4SS

Director28 October 2010Active
Turnstones Ben Sayers Park, North Berwick, EH39 5PT

Director12 February 1997Active
Balmenach, Borrowfield Gardens, Cardross, G82 5NL

Director25 September 1997Active
39 Everest Road, Earlston, TD4 6HD

Director18 November 1999Active
Blackdykes, North Berwick, EH39 5PQ

Director12 February 1997Active
Biological And Marine Services, University Of Hull, Cottingham Road, Hull, England, HU6 7RX

Director01 August 2020Active
20 York Road, North Berwick, EH39 4LX

Director16 March 2004Active
Smithy House, Langshaw, Galashiels, TD1 2PA

Director23 September 2005Active
Scottish Seabird Centre, The Harbour, North Berwick, EH39 4SS

Director01 August 2020Active
Scottish Seabird Centre, The Harbour, North Berwick, EH39 4SS

Director17 June 2014Active

People with Significant Control

Mr Stuart David Housden
Notified on:21 January 2021
Status:Active
Date of birth:June 1953
Nationality:British
Address:Scottish Seabird Centre, North Berwick, EH39 4SS
Nature of control:
  • Significant influence or control as trust
Mr David Michael Windmill
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:Scottish Seabird Centre, North Berwick, EH39 4SS
Nature of control:
  • Significant influence or control as trust
Mr Tom Brock
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Scottish Seabird Centre, North Berwick, EH39 4SS
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-10-31Mortgage

Mortgage satisfy charge full.

Download
2023-10-27Mortgage

Mortgage satisfy charge full.

Download
2023-10-18Accounts

Accounts with accounts type group.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-05-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2022-09-12Incorporation

Memorandum articles.

Download
2022-09-12Resolution

Resolution.

Download
2022-09-08Accounts

Accounts with accounts type group.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type group.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.