SEAFORTH CRAIL LIMITED
LANGHOLM DMWS 697 LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG13 0AN

Company number SC274869
Status Active
Incorporation Date 18 October 2004
Company Type Private Limited Company
Address ASHLEY BANK HOUSE, HIGH STREET, LANGHOLM, DUMFRIESSHIRE, DG13 0AN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 160 . The most likely internet sites of SEAFORTH CRAIL LIMITED are www.seaforthcrail.co.uk, and www.seaforth-crail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Seaforth Crail Limited is a Private Limited Company. The company registration number is SC274869. Seaforth Crail Limited has been working since 18 October 2004. The present status of the company is Active. The registered address of Seaforth Crail Limited is Ashley Bank House High Street Langholm Dumfriesshire Dg13 0an. . ELLIOT, John Johnstone is a Secretary of the company. ELLIOT, John Johnstone is a Director of the company. MACKIE, John is a Director of the company. NEEDHAM, Douglas Wilson is a Director of the company. Secretary MCCULLOCH, Colin John has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director MCCULLOCH, Colin John has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ELLIOT, John Johnstone
Appointed Date: 18 October 2011

Director
ELLIOT, John Johnstone
Appointed Date: 25 February 2005
78 years old

Director
MACKIE, John
Appointed Date: 23 December 2004
76 years old

Director
NEEDHAM, Douglas Wilson
Appointed Date: 25 February 2005
77 years old

Resigned Directors

Secretary
MCCULLOCH, Colin John
Resigned: 18 October 2011
Appointed Date: 23 December 2004

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 23 December 2004
Appointed Date: 18 October 2004

Director
MCCULLOCH, Colin John
Resigned: 25 September 2013
Appointed Date: 23 December 2004
72 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 23 December 2004
Appointed Date: 18 October 2004

Persons With Significant Control

Ashleybank Investments Limited
Notified on: 18 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Seaforth Properties Limited
Notified on: 18 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEAFORTH CRAIL LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 18 October 2016 with updates
28 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 160

03 Oct 2015
Total exemption small company accounts made up to 31 March 2015
24 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 59 more events
07 Jan 2005
Accounting reference date extended from 31/10/05 to 31/03/06
07 Jan 2005
Registered office changed on 07/01/05 from: 16 charlotte square edinburgh midlothian EH2 4DF
07 Jan 2005
Secretary resigned
07 Jan 2005
Director resigned
18 Oct 2004
Incorporation

SEAFORTH CRAIL LIMITED Charges

11 March 2005
Floating charge
Delivered: 21 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
4 March 2005
Standard security
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: Ashleybank Investments Limited
Description: 1.3 hectares of ground to west of balcomie road, crail…
4 March 2005
Standard security
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: Corrieben Limited
Description: 1.3 hectares of ground to west of balcomie road, crail…
4 March 2005
Standard security
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Holland Park Homes Limited
Description: 1.3 hectares at pinkerton steadings, balcomie road, crail…
4 March 2005
Standard security
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: David John Hume
Description: 1.3 hectares of ground to west of balcomie road, crail…
4 March 2005
Standard security
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground extending to 1.3 hectares lying on or…
25 February 2005
Bond & floating charge
Delivered: 14 March 2005
Status: Outstanding
Persons entitled: Corrieben Limited
Description: Undertaking and all property and assets present and future…
25 February 2005
Bond & floating charge
Delivered: 14 March 2005
Status: Outstanding
Persons entitled: Ashleybank Investments Limited
Description: Undertaking and all property and assets present and future…
25 February 2005
Bond & floating charge
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: David John Hume
Description: Undertaking and all property and assets present and future…
25 February 2005
Bond & floating charge
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: Seaforth Properties Limited
Description: Undertaking and all property and assets present and future…