SEEL LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH7 5AD

Company number SC070445
Status RECEIVERSHIP
Incorporation Date 21 January 1980
Company Type Private Limited Company
Address 1 ROYAL TERRACE, EDINBURGH, EH7 5AD
Home Country United Kingdom
Nature of Business 7210 - Hardware consultancy, 7220 - Software consultancy and supply, 7260 - Other computer related activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Notice of receiver's report. The most likely internet sites of SEEL LIMITED are www.seel.co.uk, and www.seel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. Seel Limited is a Private Limited Company. The company registration number is SC070445. Seel Limited has been working since 21 January 1980. The present status of the company is RECEIVERSHIP. The registered address of Seel Limited is 1 Royal Terrace Edinburgh Eh7 5ad. . SHIRLAW, Robert Campbell is a Secretary of the company. COMBE, Francis Robert is a Director of the company. SHIRLAW, Robert Campbell is a Director of the company. Director BRYANT, John David has been resigned. Director CHISHOLM, Raymond Allan Forsyth has been resigned. Director ERASMUSON, Alan Wilson Kirk has been resigned. Director FINLAYSON, Brian has been resigned. Director FINLAYSON, Brian has been resigned. Director MUIR-SIMPSON, Richard Mannington has been resigned. Director PRINGLE, Derek Hair has been resigned. Director SIMPSON, David has been resigned. Director WHITE, Robert Pringle has been resigned. The company operates in "Hardware consultancy".


Current Directors


Director

Director
SHIRLAW, Robert Campbell
Appointed Date: 25 September 2000
68 years old

Resigned Directors

Director
BRYANT, John David
Resigned: 01 September 1998
Appointed Date: 01 July 1993
82 years old

Director
CHISHOLM, Raymond Allan Forsyth
Resigned: 19 March 1992
84 years old

Director
ERASMUSON, Alan Wilson Kirk
Resigned: 25 September 2000
83 years old

Director
FINLAYSON, Brian
Resigned: 25 September 2000
78 years old

Director
FINLAYSON, Brian
Resigned: 24 November 1989

Director
MUIR-SIMPSON, Richard Mannington
Resigned: 03 December 1996
Appointed Date: 01 July 1995
79 years old

Director
PRINGLE, Derek Hair
Resigned: 30 June 1992
99 years old

Director
SIMPSON, David
Resigned: 19 June 1997
Appointed Date: 03 December 1991
100 years old

Director
WHITE, Robert Pringle
Resigned: 25 September 2000
Appointed Date: 03 December 1996
89 years old

SEEL LIMITED Events

31 Mar 2016
Compulsory strike-off action has been suspended
09 Feb 2016
First Gazette notice for compulsory strike-off
14 Nov 2002
Notice of receiver's report
19 Jul 2002
Registered office changed on 19/07/02 from: macmillan rd alderstone business park livingstone EH54 7DF
16 Jul 2002
Notice of the appointment of receiver by a holder of a floating charge
...
... and 61 more events
15 May 1987
Secretary resigned;new secretary appointed

24 Nov 1986
Accounts for a small company made up to 30 June 1986

24 Nov 1986
Annual return made up to 31/12/85

07 Nov 1986
Return made up to 10/10/86; full list of members

16 Oct 1986
Accounts for a small company made up to 30 June 1985

SEEL LIMITED Charges

25 September 2000
Floating charge
Delivered: 3 October 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
9 July 1984
Standard security
Delivered: 16 July 1984
Status: Satisfied on 18 February 1997
Persons entitled: Livingston Development Corporation
Description: Premises known as unit number 38A young square, brucefield…
14 October 1983
Bond & floating charge
Delivered: 19 October 1983
Status: Satisfied on 5 July 1985
Persons entitled: Derek Hair Pringle
Description: Undertaking and all property and assets present and future…
27 November 1981
Bond & floating charge
Delivered: 9 December 1981
Status: Satisfied on 14 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…