SEIVWRIGHT BROTHERS LIMITED
BANFF KSCR LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB45 2UX

Company number SC234623
Status Active
Incorporation Date 26 July 2002
Company Type Private Limited Company
Address SLACKDALE, CORNHILL, BANFF, AB45 2UX
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 25,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SEIVWRIGHT BROTHERS LIMITED are www.seivwrightbrothers.co.uk, and www.seivwright-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Huntly Rail Station is 13.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seivwright Brothers Limited is a Private Limited Company. The company registration number is SC234623. Seivwright Brothers Limited has been working since 26 July 2002. The present status of the company is Active. The registered address of Seivwright Brothers Limited is Slackdale Cornhill Banff Ab45 2ux. . SEIVWRIGHT, Alasdair James is a Director of the company. SEIVWRIGHT, Charles Alasdair is a Director of the company. Secretary SEIVWRIGHT, Evelyn has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director SEIVWRIGHT, Kenneth Alexander has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
SEIVWRIGHT, Alasdair James
Appointed Date: 08 August 2008
47 years old

Director
SEIVWRIGHT, Charles Alasdair
Appointed Date: 26 July 2002
75 years old

Resigned Directors

Secretary
SEIVWRIGHT, Evelyn
Resigned: 08 August 2008
Appointed Date: 26 July 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 26 July 2002
Appointed Date: 26 July 2002

Director
SEIVWRIGHT, Kenneth Alexander
Resigned: 26 March 2015
Appointed Date: 26 July 2002
77 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 26 July 2002
Appointed Date: 26 July 2002

SEIVWRIGHT BROTHERS LIMITED Events

26 Sep 2016
Full accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 25,000

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
14 Aug 2015
Second filing of AR01 previously delivered to Companies House made up to 26 July 2015
27 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,000

Statement of capital on 2015-08-14
  • GBP 25,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/08/2015.

...
... and 46 more events
19 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Nov 2002
Company name changed kscr LIMITED\certificate issued on 18/11/02
30 Jul 2002
Director resigned
30 Jul 2002
Secretary resigned
26 Jul 2002
Incorporation

SEIVWRIGHT BROTHERS LIMITED Charges

17 February 2015
Charge code SC23 4623 0002
Delivered: 21 February 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
12 February 2003
Floating charge
Delivered: 3 March 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…