Advanced company searchLink opens in new window

SEACOLE NATIONAL CENTRE (HOLDING) LIMITED

Company number SC473409

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2017 CH01 Director's details changed for Mr Kirk Graham Vaughan Taylor on 27 February 2017
27 Feb 2017 CH01 Director's details changed for Mr Tristan James Meredith on 27 February 2017
15 Feb 2017 AP01 Appointment of Mr John Craig Dundas as a director on 1 February 2017
15 Feb 2017 TM01 Termination of appointment of Richard John Coe as a director on 1 February 2017
18 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
01 Sep 2015 AA Full accounts made up to 31 December 2014
22 Jun 2015 AP01 Appointment of Mr Tristan Meredith as a director on 5 June 2015
18 Jun 2015 TM01 Termination of appointment of Brian Patrick Furlong as a director on 5 June 2015
31 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
20 Nov 2014 TM01 Termination of appointment of Nigel William Michael Goddard Chism as a director on 7 November 2014
20 Nov 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
20 Nov 2014 AP01 Appointment of Mr Kirk Graham Vaughan Taylor as a director on 7 November 2014
04 Nov 2014 AP03 Appointment of Mrs Jayne Cheadle as a secretary on 9 October 2014
21 Oct 2014 MR01 Registration of charge SC4734090004, created on 8 October 2014
15 Oct 2014 SH01 Statement of capital following an allotment of shares on 8 October 2014
  • GBP 100
15 Oct 2014 SH08 Change of share class name or designation
15 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
14 Oct 2014 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 8 October 2014
14 Oct 2014 TM01 Termination of appointment of Pinsent Masons Director Limited as a director on 8 October 2014
14 Oct 2014 TM01 Termination of appointment of Roger Gordon Connon as a director on 8 October 2014
10 Oct 2014 MR01 Registration of charge SC4734090001, created on 8 October 2014
10 Oct 2014 MR01 Registration of charge SC4734090002, created on 8 October 2014
10 Oct 2014 MR01 Registration of charge SC4734090003, created on 8 October 2014
04 Aug 2014 CH01 Director's details changed for Brain Patrick Furlong on 22 July 2014