UKBizDB.co.uk

SEAFIELD HOMES LIMITED

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

This company is commonly known as Seafield Homes Limited. The company was founded 21 years ago and was given the registration number SC233750. The firm's registered office is in EDINBURGH. You can find them at First Floor, Quay2, 139 Fountainbridge, Edinburgh, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SEAFIELD HOMES LIMITED
Company Number:SC233750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 July 2002
End of financial year:31 May 2018
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:First Floor, Quay2, 139 Fountainbridge, Edinburgh, EH3 9QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 April 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director15 July 2002Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary04 July 2002Active
144 Forest Avenue, Aberdeen, AB1 6UN

Director15 July 2002Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Director04 July 2002Active

People with Significant Control

Mr Ian Thomson
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:Durris Stables, Durris, Banchory, United Kingdom, AB31 6DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Grant Hogg
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:Queens Gate, 30 Queens Road, Aberdeen, United Kingdom, AB15 4YF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Brodie Robb
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:12a Seafield Road, Aberdeen, United Kingdom, AB15 7YT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-02-05Gazette

Gazette dissolved liquidation.

Download
2020-11-05Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2019-08-16Address

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

Download
2019-05-14Resolution

Resolution.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Officers

Change person director company with change date.

Download
2016-03-07Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Capital

Capital name of class of shares.

Download
2015-03-10Capital

Capital alter shares subdivision.

Download
2015-03-10Resolution

Resolution.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2014-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-26Accounts

Accounts with accounts type total exemption small.

Download
2013-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-15Accounts

Accounts with accounts type total exemption small.

Download
2012-08-15Officers

Termination director company with name.

Download
2012-08-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.