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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ | Corporate Secretary | 10 July 2007 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Director | 10 November 2010 | Active |
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ | Director | 11 April 2016 | Active |
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ | Corporate Director | 10 July 2007 | Active |
18 Holbeck Avenue, Scarborough, YO11 2XQ | Secretary | 10 August 1990 | Active |
73 Stepney Road, Scarborough, YO12 5BT | Secretary | 29 March 1996 | Active |
45 Blairston Avenue, Bothwell, G71 8SA | Secretary | 31 July 2000 | Active |
20 Franklin Street, Scarborough, YO12 7JU | Secretary | 02 March 1998 | Active |
Gryffe Main Street, Upper Poppleton, York, YO26 6EL | Secretary | 03 February 1998 | Active |
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ | Secretary | 31 July 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 23 May 1990 | Active |
93 George Street, Edinburgh, EH2 3ES | Corporate Secretary | 01 September 2003 | Active |
18 Holbeck Avenue, Scarborough, YO11 2XQ | Director | 10 August 1990 | Active |
10 Willow Tree Place, The Beeches, Balerno, EH14 5AZ | Director | 03 October 1996 | Active |
29 Castleton Drive, Newton Mearns, Glasgow, Scotland, G77 5LE | Director | 16 October 1995 | Active |
29 Castleton Drive, Newton Mearns, Glasgow, Scotland, G77 5LE | Director | 18 August 1994 | Active |
6 Devonshire Terrace, Glasgow, G12 0XF | Director | 22 June 1994 | Active |
Lantern Cottage, Weeton Lane, Weeton, Leeds, LS17 0AN | Director | 16 February 1993 | Active |
213 Westburn Road, Aberdeen, AB2 4QF | Director | 29 August 1990 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 23 May 1990 | Active |
73 Stepney Road, Scarborough, YO12 5BT | Director | 05 October 1994 | Active |
Glen View, 6 Barloan Crescent, Dumbarton, G82 2AT | Director | 29 February 2000 | Active |
45 Blairston Avenue, Bothwell, G71 8SA | Director | 02 August 2000 | Active |
Rowan House,, 25 Barley Road, Great Chishill,, Royston,, SG8 8SB | Director | 26 September 1995 | Active |
28 Essex Road, Edinburgh, EH4 6LJ | Director | 29 August 1990 | Active |
12 Viewbank View, Bonnyrigg, EH19 2HU | Director | 14 December 1990 | Active |
Holly Lodge, 33 Kaimes Road, Corstorphine, EH12 6JS | Director | 06 July 1993 | Active |
6 Coldingham Place, Garvock Hill, Dunfermline, KY12 7XS | Director | 29 August 1990 | Active |
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ | Director | 10 August 1990 | Active |
10 Wester Coates Avenue, Edinburgh, EH12 5LS | Director | 29 August 1990 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Director | 30 September 2008 | Active |
16 Keith Place, Dunfermline, KY12 7SR | Director | 18 February 1998 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Corporate Director | 31 May 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type small. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type small. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type small. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Officers | Change person director company with change date. | Download |
2019-11-29 | Accounts | Accounts with accounts type full. | Download |
2019-07-04 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type full. | Download |
2016-07-01 | Officers | Change person director company with change date. | Download |
2016-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-11 | Officers | Appoint person director company with name date. | Download |
2015-09-02 | Accounts | Accounts with accounts type full. | Download |
2015-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-06 | Officers | Change person director company with change date. | Download |
2015-02-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.