SEAFORTH INVESTMENTS LIMITED
DOUNE ST. VINCENT STREET (430) LIMITED

Hellopages » Stirling » Stirling » FK16 6EN
Company number SC283260
Status Active
Incorporation Date 15 April 2005
Company Type Private Limited Company
Address SOUTH COTTAGE, MILL OF ARGATY, DOUNE, PERTHSHIRE, FK16 6EN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 2 . The most likely internet sites of SEAFORTH INVESTMENTS LIMITED are www.seaforthinvestments.co.uk, and www.seaforth-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Bridge of Allan Rail Station is 3.4 miles; to Stirling Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seaforth Investments Limited is a Private Limited Company. The company registration number is SC283260. Seaforth Investments Limited has been working since 15 April 2005. The present status of the company is Active. The registered address of Seaforth Investments Limited is South Cottage Mill of Argaty Doune Perthshire Fk16 6en. . PERT, Andrew Macdonald is a Director of the company. Secretary SMITH, Maria Evelyn has been resigned. Secretary SMITH, Steven Laurence Laidlaw has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director LILBURN, Lawrence Kevin has been resigned. Director SMITH, Maria Evelyn has been resigned. Director SMITH, Steven Laurence Laidlaw has been resigned. Director SMITH, Steven Laurence Laidlaw has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
PERT, Andrew Macdonald
Appointed Date: 16 December 2015
68 years old

Resigned Directors

Secretary
SMITH, Maria Evelyn
Resigned: 16 December 2015
Appointed Date: 05 July 2005

Secretary
SMITH, Steven Laurence Laidlaw
Resigned: 05 July 2005
Appointed Date: 05 July 2005

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 05 July 2005
Appointed Date: 15 April 2005

Director
LILBURN, Lawrence Kevin
Resigned: 30 October 2013
Appointed Date: 01 August 2011
59 years old

Director
SMITH, Maria Evelyn
Resigned: 16 December 2015
Appointed Date: 05 July 2005
65 years old

Director
SMITH, Steven Laurence Laidlaw
Resigned: 16 December 2015
Appointed Date: 30 October 2013
59 years old

Director
SMITH, Steven Laurence Laidlaw
Resigned: 06 September 2011
Appointed Date: 05 July 2005
59 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 05 July 2005
Appointed Date: 15 April 2005

Persons With Significant Control

Mr Andrew Macdonald Pert
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SEAFORTH INVESTMENTS LIMITED Events

30 Jan 2017
Confirmation statement made on 15 January 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2

07 Jan 2016
Director's details changed for Mr Andrew Macdonald Pert on 16 December 2015
07 Jan 2016
Termination of appointment of Maria Evelyn Smith as a director on 16 December 2015
...
... and 52 more events
05 Jul 2005
New secretary appointed
05 Jul 2005
New director appointed
05 Jul 2005
Director resigned
05 Jul 2005
Secretary resigned
15 Apr 2005
Incorporation

SEAFORTH INVESTMENTS LIMITED Charges

1 March 2006
Standard security
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: Andrew Macdonald Pert
Description: The subjects and others known as the hotel seaforth, dundee…
23 February 2006
Standard security
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as the hotel seaforth, dundee road…
19 January 2006
Floating charge
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…