SEABAG PROPERTY LIMITED
EDINBURGH BALFMAN (NO.135) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH10 5AL

Company number SC222572
Status Active
Incorporation Date 28 August 2001
Company Type Private Limited Company
Address C/O MR P M MACKENZIE, 3 (1F1), MERCHISTON CRESCENT, EDINBURGH, EH10 5AL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Change of share class name or designation; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ The authorised share capital of the company be dispensed with 22/11/2016 ; Confirmation statement made on 28 August 2016 with updates. The most likely internet sites of SEABAG PROPERTY LIMITED are www.seabagproperty.co.uk, and www.seabag-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Edinburgh Rail Station is 1.6 miles; to Burntisland Rail Station is 8.5 miles; to Aberdour Rail Station is 8.9 miles; to Kinghorn Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seabag Property Limited is a Private Limited Company. The company registration number is SC222572. Seabag Property Limited has been working since 28 August 2001. The present status of the company is Active. The registered address of Seabag Property Limited is C O Mr P M Mackenzie 3 1f1 Merchiston Crescent Edinburgh Eh10 5al. . MACKENZIE, Irina is a Secretary of the company. MACKENZIE, Peter Murray is a Director of the company. Nominee Secretary BALFOUR & MANSON has been resigned. Nominee Director HODGE, John Maxwell has been resigned. Director KEATINGE, Alastair John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MACKENZIE, Irina
Appointed Date: 15 September 2002

Director
MACKENZIE, Peter Murray
Appointed Date: 15 September 2002
74 years old

Resigned Directors

Nominee Secretary
BALFOUR & MANSON
Resigned: 15 September 2002
Appointed Date: 28 August 2001

Nominee Director
HODGE, John Maxwell
Resigned: 15 September 2002
Appointed Date: 28 August 2001
75 years old

Director
KEATINGE, Alastair John
Resigned: 15 September 2002
Appointed Date: 28 August 2001
68 years old

Persons With Significant Control

Mr Peter Murray Mackenzie
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SEABAG PROPERTY LIMITED Events

01 Dec 2016
Change of share class name or designation
01 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The authorised share capital of the company be dispensed with 22/11/2016

30 Aug 2016
Confirmation statement made on 28 August 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
03 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

...
... and 40 more events
26 Sep 2002
Director resigned
26 Sep 2002
New secretary appointed
26 Sep 2002
New director appointed
19 Aug 2002
Company name changed balfman (no.135) LIMITED\certificate issued on 19/08/02
28 Aug 2001
Incorporation