SEAMANOR LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA1 2BT

Company number SC266913
Status Active
Incorporation Date 23 April 2004
Company Type Private Limited Company
Address 11 PORTLAND ROAD, KILMARNOCK, AYRSHIRE, KA1 2BT
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Previous accounting period shortened from 27 March 2016 to 26 March 2016; Previous accounting period shortened from 28 March 2016 to 27 March 2016. The most likely internet sites of SEAMANOR LIMITED are www.seamanor.co.uk, and www.seamanor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Seamanor Limited is a Private Limited Company. The company registration number is SC266913. Seamanor Limited has been working since 23 April 2004. The present status of the company is Active. The registered address of Seamanor Limited is 11 Portland Road Kilmarnock Ayrshire Ka1 2bt. . CAMPBELL, Senga is a Secretary of the company. CAMPBELL, John Leitch is a Director of the company. CAMPBELL, Senga is a Director of the company. Secretary BAIN, William has been resigned. Secretary DICK, John Reddox has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BAIN, William has been resigned. Director BRODIE, John Kennedy has been resigned. Director CAMPBELL, John Leitch has been resigned. Director DICK, John Reddox has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
CAMPBELL, Senga
Appointed Date: 30 September 2005

Director
CAMPBELL, John Leitch
Appointed Date: 30 September 2005
64 years old

Director
CAMPBELL, Senga
Appointed Date: 30 September 2005
61 years old

Resigned Directors

Secretary
BAIN, William
Resigned: 01 August 2004
Appointed Date: 26 May 2004

Secretary
DICK, John Reddox
Resigned: 01 October 2005
Appointed Date: 01 August 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 26 May 2004
Appointed Date: 23 April 2004

Director
BAIN, William
Resigned: 01 August 2004
Appointed Date: 26 May 2004
59 years old

Director
BRODIE, John Kennedy
Resigned: 30 September 2005
Appointed Date: 26 May 2004
62 years old

Director
CAMPBELL, John Leitch
Resigned: 25 October 2004
Appointed Date: 01 June 2004
64 years old

Director
DICK, John Reddox
Resigned: 01 October 2005
Appointed Date: 01 June 2004
80 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 26 May 2004
Appointed Date: 23 April 2004

Persons With Significant Control

Northkirk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEAMANOR LIMITED Events

17 May 2017
Confirmation statement made on 23 April 2017 with updates
16 Mar 2017
Previous accounting period shortened from 27 March 2016 to 26 March 2016
20 Dec 2016
Previous accounting period shortened from 28 March 2016 to 27 March 2016
15 Jun 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2

21 Mar 2016
Total exemption small company accounts made up to 28 March 2015
...
... and 51 more events
01 Jun 2004
Registered office changed on 01/06/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
01 Jun 2004
£ nc 100/100000 26/05/04
27 May 2004
Secretary resigned
27 May 2004
Director resigned
23 Apr 2004
Incorporation

SEAMANOR LIMITED Charges

26 January 2009
Standard security
Delivered: 2 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The durward hotel, 44 prestwick road, ayr AYR22956.
30 August 2004
Bond & floating charge
Delivered: 13 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…