SCILLONIAN HOLDINGS LTD.
ST MARY'S

Hellopages » Cornwall » Isles of Scilly » TR21 0PS

Company number 01698776
Status Active
Incorporation Date 11 February 1983
Company Type Private Limited Company
Address HARBOUR CHAMBERS, LOWER STRAND, ST MARY'S, ISLES OF SCILLY, TR21 0PS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 509,552 . The most likely internet sites of SCILLONIAN HOLDINGS LTD. are www.scillonianholdings.co.uk, and www.scillonian-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Carbis Bay Rail Station is 42.5 miles; to Hayle Rail Station is 43.9 miles; to Camborne Rail Station is 49.5 miles; to Redruth Rail Station is 53.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scillonian Holdings Ltd is a Private Limited Company. The company registration number is 01698776. Scillonian Holdings Ltd has been working since 11 February 1983. The present status of the company is Active. The registered address of Scillonian Holdings Ltd is Harbour Chambers Lower Strand St Mary S Isles of Scilly Tr21 0ps. . JACKMAN, Raymond Thomas is a Secretary of the company. JACKMAN, Lisbet Ann is a Director of the company. JACKMAN, Raymond Thomas is a Director of the company. JACKMAN, Thomas David is a Director of the company. JACKMAN, Victoria Ann is a Director of the company. JACKMAN, William Hargreaves is a Director of the company. MUMFORD, Katherine May is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director
JACKMAN, Lisbet Ann

65 years old

Director

Director
JACKMAN, Thomas David
Appointed Date: 01 November 2004
42 years old

Director
JACKMAN, Victoria Ann
Appointed Date: 03 August 2007
40 years old

Director
JACKMAN, William Hargreaves
Appointed Date: 16 April 2008
39 years old

Director
MUMFORD, Katherine May
Appointed Date: 11 March 2003
43 years old

Persons With Significant Control

Mr Raymond Thomas Jackman
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

SCILLONIAN HOLDINGS LTD. Events

19 Dec 2016
Confirmation statement made on 14 November 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 509,552

05 Oct 2015
Total exemption small company accounts made up to 31 March 2015
12 Dec 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 509,552

...
... and 89 more events
17 Feb 1987
Annual return made up to 31/12/85

02 Feb 1987
Accounts made up to 31 March 1985

22 Dec 1986
Registered office changed on 22/12/86 from: 8 lower strand st marys isles of scilly

06 Aug 1986
Declaration of satisfaction of mortgage/charge

11 Feb 1983
Certificate of incorporation

SCILLONIAN HOLDINGS LTD. Charges

28 February 2005
Legal charge
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 6 glasney road falmouth cornwall.
23 July 2002
Mortgage
Delivered: 8 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 riverside,chacewater,truro.
27 March 1995
Legal charge
Delivered: 3 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 76 glebe street penarth south glamorgan.
6 October 1993
Legal charge
Delivered: 12 October 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 79 glebe street penarth south glamorgan t/n WA244124.
21 April 1993
Legal charge
Delivered: 4 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 church place penarth souh glamorgan t/no wa 398184.
21 April 1993
Legal charge
Delivered: 4 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20 beatrice road barry south glamorgan t/no wa 264030.
21 April 1993
Legal charge
Delivered: 4 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 paget road penarth south glamorgan t/no wa 80611.
21 April 1993
Debenture
Delivered: 4 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 1993
Legal charge
Delivered: 4 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 150 windsor road penarth south glamorgan t/no wa 260660.
21 April 1993
Legal charge
Delivered: 4 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 81 glebe street penarth south glamorgan t/no wa 262652.
21 April 1993
Legal charge
Delivered: 4 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 beatrice road barry south glamorgan t/no wa 264027.
6 June 1992
Legal mortgage
Delivered: 24 June 1992
Status: Satisfied on 25 February 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property 20 beatrice rd, barry, south glamorgan.t/no.wa…
1 September 1990
Debenture
Delivered: 11 September 1990
Status: Satisfied on 30 March 1993
Persons entitled: R.T. Jackman
Description: All assets of the company.
26 November 1987
Legal charge
Delivered: 17 December 1987
Status: Satisfied on 25 February 1994
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 5 church place south penarth south…
2 July 1984
Legal charge
Delivered: 19 July 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 15 cameron street, cardiff, south glamorgan. And or…
18 November 1983
Legal charge
Delivered: 25 November 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 4 plassey square penarth S. glam. Floating charge over…
16 September 1983
Legal mortgage
Delivered: 27 September 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 20 beatrice road, cardiff. T.N. wa 152877. floating charge…
16 September 1983
Legal mortgage
Delivered: 27 September 1983
Status: Satisfied on 25 February 1994
Persons entitled: National Westminster Bank PLC
Description: 12 paget street, penarth, south glamorgan. Tn: wa 80611…
16 September 1983
Legal mortgage
Delivered: 27 September 1983
Status: Satisfied on 25 February 1994
Persons entitled: National Westminster Bank PLC
Description: 81 glebe street, penarth, south glamorgan. Floating charge…
16 September 1983
Mortgage
Delivered: 27 September 1983
Status: Satisfied on 25 February 1994
Persons entitled: National Westminster Bank PLC
Description: 4 beatrice road, barry, south glamorgan T.N. wa 152877…
26 August 1983
Mortgage
Delivered: 17 September 1983
Status: Satisfied on 25 February 1994
Persons entitled: National Westminster Bank PLC
Description: F/H 150 windsor road, penarth, south glamorgan.. Floating…
4 June 1983
Legal charge
Delivered: 22 June 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 74 windsor road penarth south glamorgan.