UKBizDB.co.uk

SEACOLE NATIONAL CENTRE (HOLDING) LIMITED

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

This company is commonly known as Seacole National Centre (holding) Limited. The company was founded 10 years ago and was given the registration number SC473409. The firm's registered office is in LIVINGSTON. You can find them at Interserve House, Almondview Business Park, Livingston, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SEACOLE NATIONAL CENTRE (HOLDING) LIMITED
Company Number:SC473409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2014
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Interserve House, Almondview Business Park, Livingston, EH54 6SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Secretary09 October 2014Active
Unit 18, Riversway Business Village, Navigation Way, Ashton-On-Ribble, United Kingdom, PR2 2YP

Director25 May 2023Active
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Director01 February 2017Active
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Director07 November 2018Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary25 March 2014Active
55, Baker Street, London, United Kingdom, W1U 8EW

Director22 July 2014Active
55, Baker Street, London, United Kingdom, W1U 8EW

Director22 July 2014Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director25 March 2014Active
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Director08 November 2017Active
Interserve House, Ruscombe Park, Twyford, Reading, United Kingdom, RG10 9JU

Director01 July 2020Active
395, George Road, Birmingham, United Kingdom, B23 7RZ

Director22 July 2014Active
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Director16 December 2021Active
Interserve House, Ruscombe Park, Twyford, Reading, Berkshire, United Kingdom, RG10 9JU

Director30 April 2019Active
2, Dee Hills Park, Chester, United Kingdom, CH3 5AR

Director22 July 2014Active
91, Waterloo Road, London, United Kingdom, SE1 8RT

Director19 November 2020Active
Interserve House, Ruscombe Park, Twyford, Reading, Berkshire, United Kingdom, RG10 9JU

Director05 June 2015Active
91, Waterloo Road, London, United Kingdom, SE1 8RT

Director19 February 2021Active
Interserve House, Almondview Business Park, Livingston, Scotland, EH54 6SF

Director07 November 2014Active
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Director31 July 2021Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Director25 March 2014Active

People with Significant Control

Greenwood Partnership Ventures Limited
Notified on:16 December 2021
Status:Active
Country of residence:United Kingdom
Address:10 St Giles Square, London, United Kingdom, WC2H 8AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kajima Partnerships Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:55, Baker Street, London, United Kingdom, W1U 8EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Interserve Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Interserve House, Ruscombe Park, Berkshire, United Kingdom, RG10 9JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Accounts

Accounts with accounts type group.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Accounts

Accounts with accounts type group.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-03Officers

Termination director company with name termination date.

Download
2022-01-03Officers

Termination director company with name termination date.

Download
2022-01-03Officers

Appoint person director company with name date.

Download
2022-01-03Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-06-14Accounts

Accounts with accounts type group.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-02Address

Change registered office address company with date old address new address.

Download
2021-02-21Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.