SEAGATE DEVELOPMENTS LIMITED
AYRSHIRE

Hellopages » North Ayrshire » North Ayrshire » KA11 4FB

Company number SC249917
Status Active
Incorporation Date 21 May 2003
Company Type Private Limited Company
Address 47 STATION BRAE GARDENS, DREGHORN, AYRSHIRE, KA11 4FB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 21 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-12 GBP 2 . The most likely internet sites of SEAGATE DEVELOPMENTS LIMITED are www.seagatedevelopments.co.uk, and www.seagate-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Kilmaurs Rail Station is 3.8 miles; to Stewarton Rail Station is 6.2 miles; to Dalry Rail Station is 7.6 miles; to Glengarnock Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seagate Developments Limited is a Private Limited Company. The company registration number is SC249917. Seagate Developments Limited has been working since 21 May 2003. The present status of the company is Active. The registered address of Seagate Developments Limited is 47 Station Brae Gardens Dreghorn Ayrshire Ka11 4fb. . CASSIDY, Stephen is a Secretary of the company. CASSIDY, Stephen is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director STEAD, Gordon Arthur has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CASSIDY, Stephen
Appointed Date: 21 May 2003

Director
CASSIDY, Stephen
Appointed Date: 21 May 2003
59 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 May 2003
Appointed Date: 21 May 2003

Director
STEAD, Gordon Arthur
Resigned: 29 April 2011
Appointed Date: 21 May 2003
61 years old

Persons With Significant Control

Mr Stephen Cassidy
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SEAGATE DEVELOPMENTS LIMITED Events

23 May 2017
Confirmation statement made on 21 May 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 May 2016
12 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 2

23 Mar 2016
Total exemption full accounts made up to 31 May 2015
17 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2

...
... and 34 more events
11 May 2004
Return made up to 21/05/04; full list of members
18 Dec 2003
Partic of mort/charge *
20 Nov 2003
Partic of mort/charge *
22 May 2003
Secretary resigned
21 May 2003
Incorporation

SEAGATE DEVELOPMENTS LIMITED Charges

4 April 2011
Standard security
Delivered: 12 April 2011
Status: Satisfied on 7 November 2012
Persons entitled: Seagate Developments Limited
Description: Bowton farmhouse cumnock ayr 54243.
2 February 2007
Standard security
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Bowton farmhouse, cumnock AYR54243.
22 November 2006
Standard security
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Glenegedale broomknowe road kilmacolm REN398.
6 January 2006
Standard security
Delivered: 10 January 2006
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plots 10-17 thornyflat place, ayr AYR57334.
12 December 2003
Standard security
Delivered: 18 December 2003
Status: Satisfied on 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects lying to the east of garnock street, dalry and…
13 November 2003
Bond & floating charge
Delivered: 20 November 2003
Status: Satisfied on 19 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…