Warning: file_put_contents(c/a5e4d5bbf9a1463bb538dda097feab42.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Seatricity Scotland Limited, EH2 1JE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEATRICITY SCOTLAND LIMITED

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

This company is commonly known as Seatricity Scotland Limited. The company was founded 12 years ago and was given the registration number SC417219. The firm's registered office is in EDINBURGH. You can find them at Suite 1, 4 Queen Street, Edinburgh, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:SEATRICITY SCOTLAND LIMITED
Company Number:SC417219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 February 2012
End of financial year:31 August 2017
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Suite 1, 4 Queen Street, Edinburgh, Scotland, EH2 1JE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, 4 Queen Street, Edinburgh, Scotland, EH2 1JE

Director16 February 2012Active
Henwood House, Henwood, Ashford, England, TN24 8DH

Secretary16 February 2012Active
Suite 2, 5 St Vincent Street, St. Vincent Street, Edinburgh, Scotland, EH3 6SW

Secretary04 November 2015Active
Suite 2, 5 St Vincent Street, St. Vincent Street, Edinburgh, Scotland, EH3 6SW

Director18 January 2016Active
Stourside Place, 35-41 Station Road, Ashford, United Kingdom, TN23 1PP

Director16 February 2012Active

People with Significant Control

Mr Robert Howard Tillotson
Notified on:30 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:C/O Mr F Coleman, Sir John Fogge Avenue, Ashford, England, TN23 3GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Ronald Mitchell
Notified on:30 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:11, Sir John Fogge Avenue, Ashford, England, TN23 3GA
Nature of control:
  • Ownership of shares 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 (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
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2019-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download
2018-07-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Persons with significant control

Notification of a person with significant control.

Download
2017-09-03Address

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

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download
2017-02-02Officers

Termination secretary company with name termination date.

Download
2017-02-02Officers

Termination director company with name termination date.

Download
2016-11-14Officers

Change person director company with change date.

Download
2016-11-14Officers

Change person director company with change date.

Download
2016-11-14Officers

Change person secretary company with change date.

Download
2016-11-14Address

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

Download
2016-09-08Officers

Change person director company with change date.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-20Officers

Change person director company with change date.

Download
2016-01-18Officers

Appoint person director company with name date.

Download
2015-11-04Officers

Termination secretary company with name termination date.

Download
2015-11-04Officers

Appoint person secretary company with name date.

Download
2015-11-04Accounts

Change account reference date company previous extended.

Download
2015-02-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.