This company is commonly known as Seavision (scotland) Limited. The company was founded 50 years ago and was given the registration number SC055284. The firm's registered office is in SANDBANK. You can find them at Holy Loch Marina, Rankins Brae, Sandbank, Argyll. This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.
Name | : | SEAVISION (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC055284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1974 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Holy Loch Marina, Rankins Brae, Sandbank, Argyll, PA23 8QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holy Loch Marina, Rankins Brae, Sandbank, PA23 8QB | Secretary | 05 February 2019 | Active |
2a Eccles Road, Hunters Quay, Dunoon, PA23 8LA | Director | 18 December 1997 | Active |
2a Eccles Road, Hunters Quay, PA23 8LA | Director | 18 December 1997 | Active |
Holy Loch Marina, Rankins Brae, Sandbank, PA23 8QB | Director | 01 December 2014 | Active |
Holy Loch Marina, Rankins Brae, Sandbank, PA23 8QB | Director | 01 December 2014 | Active |
17 Clarence Drive, Hyndland, Glasgow, G12 9QN | Secretary | - | Active |
2a Eccles Road, Hunters Quay, Dunoon, PA23 8LA | Secretary | 18 December 1997 | Active |
12 Durward Drive, Glenrothes, KY6 2LB | Secretary | 25 January 1989 | Active |
26 Broom Terrace, Johnstone, PA5 0AB | Secretary | - | Active |
3 Camstradden Drive West, Bearsden, Glasgow, G61 4AJ | Secretary | 30 April 1992 | Active |
18 Whitehouse Road, Edinburgh, EH4 6NN | Director | 30 June 1992 | Active |
2 Roadside Cottages, Gorvan Mains, Girvan, KA26 9JD | Director | - | Active |
19 Rodger Drive, Rutherglen, Glasgow, G73 3QY | Director | 30 June 1992 | Active |
3 Camstradden Drive West, Bearsden, Glasgow, G61 4AJ | Director | 30 April 1992 | Active |
3 Camstradden Drive West, Bearsden, Glasgow, G61 4AJ | Director | - | Active |
Mr Matthew Downs | ||
Notified on | : | 20 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Address | : | Holy Loch Marina, Rankins Brae, Sandbank, PA23 8QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Officers | Appoint person secretary company with name date. | Download |
2019-02-07 | Officers | Termination secretary company with name termination date. | Download |
2018-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-11 | Officers | Appoint person director company with name date. | Download |
2014-12-11 | Officers | Appoint person director company with name date. | Download |
2014-12-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.