SEACRAIG ESTATES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 5NP

Company number SC065063
Status Active
Incorporation Date 9 June 1978
Company Type Private Limited Company
Address MILLAR & BRYCE LIMITED, BONNINGTON BOND, 2 ANDERSON PLACE, EDINBURGH, EH6 5NP
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 seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Colin Brian Macaulay as a director on 10 November 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 100 . The most likely internet sites of SEACRAIG ESTATES LIMITED are www.seacraigestates.co.uk, and www.seacraig-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. Seacraig Estates Limited is a Private Limited Company. The company registration number is SC065063. Seacraig Estates Limited has been working since 09 June 1978. The present status of the company is Active. The registered address of Seacraig Estates Limited is Millar Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh Eh6 5np. . MACAULAY, Marlyn Forsyth is a Secretary of the company. MACAULAY, Brian is a Director of the company. MACAULAY, Colin Brian is a Director of the company. MACAULAY, Marlyn Forsyth is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
MACAULAY, Brian

88 years old

Director
MACAULAY, Colin Brian
Appointed Date: 10 November 2016
52 years old

Director

SEACRAIG ESTATES LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Appointment of Colin Brian Macaulay as a director on 10 November 2016
27 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Aug 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

...
... and 69 more events
16 Dec 1987
Registered office changed on 16/12/87 from: 6 viewfield place stirling FK8 1NR

02 Sep 1987
Accounts for a small company made up to 31 March 1986

04 Aug 1987
Return made up to 31/12/86; full list of members

26 Nov 1986
Accounts for a small company made up to 31 March 1985

24 Oct 1986
Return made up to 31/12/85; full list of members

SEACRAIG ESTATES LIMITED Charges

23 November 2005
Standard security
Delivered: 28 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flats 2A & 2B, 4A & 4B cowane street & 3A & 3B wallace…
23 November 2005
Standard security
Delivered: 28 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24A, b, c, d & e baker street, stirling.
23 May 2003
Standard security
Delivered: 29 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 baker street, stirling.
18 April 2001
Standard security
Delivered: 30 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2A, 2B, 4A & 4B cowane street, stirling and 3A and 3B…