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.
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 | : |
|
Registered Address | : | Sunnyside Farm, Macbiehill, West Linton, Peeblesshire, EH46 7AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sunnyside Farm, Macbiehill, West Linton, EH46 7AZ | Secretary | 08 March 2023 | Active |
Sunnyside Farm, Macbiehill, West Linton, EH46 7AZ | Director | 08 March 2023 | Active |
Sunnyside Farm, Macbiehill, West Linton, EH46 7AZ | Director | 01 January 2024 | Active |
Oudedijk 46, Oudedijk 46, 3612 Ac Tienhoven, Netherlands, | Director | 01 August 2023 | Active |
Sunnyside Farm, Macbiehill, West Linton, EH46 7AZ | Secretary | 05 September 2001 | Active |
Skateraw, Dunbar, EH42 1QR | Secretary | 20 June 2001 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 20 June 2001 | Active |
Sunnyside Farm, Macbiehill, West Linton, EH46 7AZ | Director | 08 March 2023 | Active |
Sunnyside Farm, Macbiehill, West Linton, EH46 7AZ | Director | 05 September 2001 | Active |
Sunnyside Farm, Macbiehill, West Linton, EH46 7AZ | Director | 08 March 2023 | Active |
Skateraw, Farmhouse, Dunbar, Scotland, EH42 1QR | Director | 20 June 2001 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 20 June 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Change person director company with change date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Change account reference date company current extended. | Download |
2023-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Officers | Appoint person secretary company with name date. | Download |
2023-03-08 | Officers | Termination secretary company with name termination date. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.