SEABANK (LAMLASH) LIMITED
FORRES SWAPDEAL LIMITED

Hellopages » Moray » Moray » IV36 1LS

Company number SC188214
Status Active
Incorporation Date 4 August 1998
Company Type Private Limited Company
Address ST. CATHERINES HOUSE, ST CATHERINES ROAD, FORRES, MORAY, IV36 1LS
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 80,000 . The most likely internet sites of SEABANK (LAMLASH) LIMITED are www.seabanklamlash.co.uk, and www.seabank-lamlash.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Seabank Lamlash Limited is a Private Limited Company. The company registration number is SC188214. Seabank Lamlash Limited has been working since 04 August 1998. The present status of the company is Active. The registered address of Seabank Lamlash Limited is St Catherines House St Catherines Road Forres Moray Iv36 1ls. . OGILVY, Richard Stefan Domanski is a Secretary of the company. OGILVY, Richard Stephan Domanski is a Director of the company. Secretary BOYD, William Thomson has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director SILLARS, Mark Alexander has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
OGILVY, Richard Stefan Domanski
Appointed Date: 14 February 2002

Director
OGILVY, Richard Stephan Domanski
Appointed Date: 05 November 2004
83 years old

Resigned Directors

Secretary
BOYD, William Thomson
Resigned: 06 February 2002
Appointed Date: 21 August 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 August 1998
Appointed Date: 04 August 1998

Director
SILLARS, Mark Alexander
Resigned: 27 August 2007
Appointed Date: 21 August 1998
67 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 21 August 1998
Appointed Date: 04 August 1998

Persons With Significant Control

Mr Richard Stephan Domanski Ogilvy
Notified on: 7 April 2016
83 years old
Nature of control: Has significant influence or control

SEABANK (LAMLASH) LIMITED Events

09 Aug 2016
Confirmation statement made on 4 August 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 80,000

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
23 Sep 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 80,000

...
... and 44 more events
15 Sep 1998
Secretary resigned
15 Sep 1998
Director resigned
15 Sep 1998
New secretary appointed
15 Sep 1998
Registered office changed on 15/09/98 from: 24 great king street edinburgh EH3 6QN
04 Aug 1998
Incorporation