UKBizDB.co.uk

SEASIDE HOLDINGS LIMITED

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

This company is commonly known as Seaside Holdings Limited. The company was founded 34 years ago and was given the registration number SC125170. The firm's registered office is in GLASGOW. You can find them at C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SEASIDE HOLDINGS LIMITED
Company Number:SC125170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1990
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland, G2 2RQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Corporate Secretary10 July 2007Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director10 November 2010Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Director11 April 2016Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Corporate Director10 July 2007Active
18 Holbeck Avenue, Scarborough, YO11 2XQ

Secretary10 August 1990Active
73 Stepney Road, Scarborough, YO12 5BT

Secretary29 March 1996Active
45 Blairston Avenue, Bothwell, G71 8SA

Secretary31 July 2000Active
20 Franklin Street, Scarborough, YO12 7JU

Secretary02 March 1998Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Secretary03 February 1998Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Secretary31 July 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 May 1990Active
93 George Street, Edinburgh, EH2 3ES

Corporate Secretary01 September 2003Active
18 Holbeck Avenue, Scarborough, YO11 2XQ

Director10 August 1990Active
10 Willow Tree Place, The Beeches, Balerno, EH14 5AZ

Director03 October 1996Active
29 Castleton Drive, Newton Mearns, Glasgow, Scotland, G77 5LE

Director16 October 1995Active
29 Castleton Drive, Newton Mearns, Glasgow, Scotland, G77 5LE

Director18 August 1994Active
6 Devonshire Terrace, Glasgow, G12 0XF

Director22 June 1994Active
Lantern Cottage, Weeton Lane, Weeton, Leeds, LS17 0AN

Director16 February 1993Active
213 Westburn Road, Aberdeen, AB2 4QF

Director29 August 1990Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 May 1990Active
73 Stepney Road, Scarborough, YO12 5BT

Director05 October 1994Active
Glen View, 6 Barloan Crescent, Dumbarton, G82 2AT

Director29 February 2000Active
45 Blairston Avenue, Bothwell, G71 8SA

Director02 August 2000Active
Rowan House,, 25 Barley Road, Great Chishill,, Royston,, SG8 8SB

Director26 September 1995Active
28 Essex Road, Edinburgh, EH4 6LJ

Director29 August 1990Active
12 Viewbank View, Bonnyrigg, EH19 2HU

Director14 December 1990Active
Holly Lodge, 33 Kaimes Road, Corstorphine, EH12 6JS

Director06 July 1993Active
6 Coldingham Place, Garvock Hill, Dunfermline, KY12 7XS

Director29 August 1990Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director10 August 1990Active
10 Wester Coates Avenue, Edinburgh, EH12 5LS

Director29 August 1990Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director30 September 2008Active
16 Keith Place, Dunfermline, KY12 7SR

Director18 February 1998Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Corporate Director31 May 2005Active

People with Significant Control

Esplanade Group (Scarborough) International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type small.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type small.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type small.

Download
2020-09-01Address

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

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Change person director company with change date.

Download
2019-11-29Accounts

Accounts with accounts type full.

Download
2019-07-04Address

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

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type full.

Download
2016-07-01Officers

Change person director company with change date.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Officers

Appoint person director company with name date.

Download
2015-09-02Accounts

Accounts with accounts type full.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-06Officers

Change person director company with change date.

Download
2015-02-05Address

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

Download

Copyright © 2024. All rights reserved.