SEAFORTH MARITIME (HIGHLANDER) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9PE

Company number SC055583
Status Active
Incorporation Date 2 May 1974
Company Type Private Limited Company
Address LEVEL 1, CITYMARK, 150 FOUNTAINBRIDGE, EDINBURGH, EH3 9PE
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Termination of appointment of Philip Robert Grant as a director on 25 May 2017; Termination of appointment of Paul Gittins as a secretary on 4 May 2017; Appointment of Lloyds Secretaries Limited as a secretary on 4 May 2017. The most likely internet sites of SEAFORTH MARITIME (HIGHLANDER) LIMITED are www.seaforthmaritimehighlander.co.uk, and www.seaforth-maritime-highlander.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. Seaforth Maritime Highlander Limited is a Private Limited Company. The company registration number is SC055583. Seaforth Maritime Highlander Limited has been working since 02 May 1974. The present status of the company is Active. The registered address of Seaforth Maritime Highlander Limited is Level 1 Citymark 150 Fountainbridge Edinburgh Eh3 9pe. . LLOYDS SECRETARIES LIMITED is a Secretary of the company. GOODSHIP, Mark David is a Director of the company. MEREDITH JONES, Daniel is a Director of the company. Secretary GITTINS, Paul has been resigned. Secretary NIXON, Raymond has been resigned. Director BALLINGALL, Stuart James has been resigned. Director BROWN, John Sydney has been resigned. Director CHESSMAN, Steven David Russell has been resigned. Director EDWARDS, Jayson has been resigned. Director GITTINS, Paul has been resigned. Director GRACE, Adrian Thomas has been resigned. Director GRANT, Philip Robert has been resigned. Director GRIFFITHS, Michael John David has been resigned. Director HAMMOND, John Sidney has been resigned. Director HAN, Philip James has been resigned. Director HARE, Robert Brown has been resigned. Director HOLME, Judith Angela has been resigned. Director KILGALLON, Donald Bernard has been resigned. Director MORRISSEY, John Michael has been resigned. Director PERRY, Michael Richard has been resigned. Director REID, George Gibson has been resigned. Director RITCHIE, Carol Ann has been resigned. Director SANDREY, Mark James has been resigned. Director STAPLES, Martin Kenneth has been resigned. Director TAYLOR, Charles Stuart has been resigned. Director TOWN, Lindsay John has been resigned. Director TRACE, James Owen has been resigned. Director WEBSTER, Alistair Linn has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
LLOYDS SECRETARIES LIMITED
Appointed Date: 04 May 2017

Director
GOODSHIP, Mark David
Appointed Date: 13 February 2015
50 years old

Director
MEREDITH JONES, Daniel
Appointed Date: 13 February 2015
54 years old

Resigned Directors

Secretary
GITTINS, Paul
Resigned: 04 May 2017
Appointed Date: 01 June 2000

Secretary
NIXON, Raymond
Resigned: 31 May 2000

Director
BALLINGALL, Stuart James
Resigned: 30 June 2009
Appointed Date: 15 January 2007
61 years old

Director
BROWN, John Sydney
Resigned: 28 May 1996
93 years old

Director
CHESSMAN, Steven David Russell
Resigned: 28 February 2011
Appointed Date: 27 August 2010
62 years old

Director
EDWARDS, Jayson
Resigned: 22 January 2014
Appointed Date: 09 December 2011
61 years old

Director
GITTINS, Paul
Resigned: 20 January 2004
Appointed Date: 22 June 1999
69 years old

Director
GRACE, Adrian Thomas
Resigned: 16 January 2009
Appointed Date: 27 February 2008
62 years old

Director
GRANT, Philip Robert
Resigned: 25 May 2017
Appointed Date: 13 February 2015
59 years old

Director
GRIFFITHS, Michael John David
Resigned: 13 February 2015
Appointed Date: 18 April 2011
76 years old

Director
HAMMOND, John Sidney
Resigned: 03 February 2000
81 years old

Director
HAN, Philip James
Resigned: 12 November 2003
Appointed Date: 01 April 2003
62 years old

Director
HARE, Robert Brown
Resigned: 07 March 2005
Appointed Date: 20 January 2004
65 years old

Director
HOLME, Judith Angela
Resigned: 09 December 2011
Appointed Date: 30 June 2009
60 years old

Director
KILGALLON, Donald Bernard
Resigned: 01 April 2003
Appointed Date: 22 June 1999
77 years old

Director
MORRISSEY, John Michael
Resigned: 31 August 2010
Appointed Date: 30 June 2009
64 years old

Director
PERRY, Michael Richard
Resigned: 30 July 1999
81 years old

Director
REID, George Gibson
Resigned: 04 January 2006
Appointed Date: 20 January 2004
56 years old

Director
RITCHIE, Carol Ann
Resigned: 30 April 2004
Appointed Date: 01 April 2003
66 years old

Director
SANDREY, Mark James
Resigned: 10 March 2015
Appointed Date: 22 January 2014
54 years old

Director
STAPLES, Martin Kenneth
Resigned: 31 October 2006
Appointed Date: 04 January 2006
52 years old

Director
TAYLOR, Charles Stuart
Resigned: 06 December 1991
77 years old

Director
TOWN, Lindsay John
Resigned: 27 February 2008
Appointed Date: 20 January 2004
71 years old

Director
TRACE, James Owen
Resigned: 13 February 2015
Appointed Date: 18 April 2011
62 years old

Director
WEBSTER, Alistair Linn
Resigned: 30 June 2009
Appointed Date: 20 January 2004
71 years old

Persons With Significant Control

Bank Of Scotland Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEAFORTH MARITIME (HIGHLANDER) LIMITED Events

25 May 2017
Termination of appointment of Philip Robert Grant as a director on 25 May 2017
05 May 2017
Termination of appointment of Paul Gittins as a secretary on 4 May 2017
05 May 2017
Appointment of Lloyds Secretaries Limited as a secretary on 4 May 2017
06 Feb 2017
Confirmation statement made on 1 February 2017 with updates
04 Oct 2016
Full accounts made up to 29 February 2016
...
... and 134 more events
11 Feb 1987
Return made up to 29/12/86; full list of members

02 Feb 1987
Full accounts made up to 28 February 1986
19 Sep 1986
New director appointed

24 Mar 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

02 May 1974
Incorporation