UKBizDB.co.uk

SEED LOGISTICS LIMITED

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

This company is commonly known as Seed Logistics Limited. The company was founded 22 years ago and was given the registration number SC220432. The firm's registered office is in WEST LINTON. You can find them at Sunnyside Farm, Macbiehill, West Linton, Peeblesshire. This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:SEED LOGISTICS LIMITED
Company Number:SC220432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2001
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:Sunnyside Farm, Macbiehill, West Linton, Peeblesshire, EH46 7AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunnyside Farm, Macbiehill, West Linton, EH46 7AZ

Secretary08 March 2023Active
Sunnyside Farm, Macbiehill, West Linton, EH46 7AZ

Director08 March 2023Active
Sunnyside Farm, Macbiehill, West Linton, EH46 7AZ

Director01 January 2024Active
Oudedijk 46, Oudedijk 46, 3612 Ac Tienhoven, Netherlands,

Director01 August 2023Active
Sunnyside Farm, Macbiehill, West Linton, EH46 7AZ

Secretary05 September 2001Active
Skateraw, Dunbar, EH42 1QR

Secretary20 June 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary20 June 2001Active
Sunnyside Farm, Macbiehill, West Linton, EH46 7AZ

Director08 March 2023Active
Sunnyside Farm, Macbiehill, West Linton, EH46 7AZ

Director05 September 2001Active
Sunnyside Farm, Macbiehill, West Linton, EH46 7AZ

Director08 March 2023Active
Skateraw, Farmhouse, Dunbar, Scotland, EH42 1QR

Director20 June 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director20 June 2001Active

People with Significant Control

Feurach Holdings Limited
Notified on:08 March 2023
Status:Active
Country of residence:Scotland
Address:Wright, Johnston & Mackenzie Llp,, The Capital Building, 12/13 St. Andrew Square, Edinburgh, Scotland, EH2 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Feurach Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Wright, Johnston & Mackenzie Llp, The Capital Building, Edinburgh, Scotland, EH2 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Watson
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:Scotland
Address:Skateraw Farmhouse, Skateraw, Dunbar, Scotland, EH42 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Sinclair
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:Sunnyside Farm, West Linton, EH46 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
  • Significant influence or control as firm

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
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Change person director company with change date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Change account reference date company current extended.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Appoint person secretary company with name date.

Download
2023-03-08Officers

Termination secretary company with name termination date.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.