SEALBHANACH LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ2 7FF

Company number 04665904
Status Active
Incorporation Date 13 February 2003
Company Type Private Limited Company
Address SIGMA HOUSE OAK VIEW CLOSE, EDGINSWELL PARK, TORQUAY, TQ2 7FF
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Director's details changed for Andrew Robert Johnston on 2 January 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of SEALBHANACH LIMITED are www.sealbhanach.co.uk, and www.sealbhanach.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Sealbhanach Limited is a Private Limited Company. The company registration number is 04665904. Sealbhanach Limited has been working since 13 February 2003. The present status of the company is Active. The registered address of Sealbhanach Limited is Sigma House Oak View Close Edginswell Park Torquay Tq2 7ff. . CONNER, Jamie is a Secretary of the company. JOHNSTON, Andrew Robert is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
CONNER, Jamie
Appointed Date: 13 February 2003

Director
JOHNSTON, Andrew Robert
Appointed Date: 13 February 2003
70 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 February 2003
Appointed Date: 13 February 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 February 2003
Appointed Date: 13 February 2003

Persons With Significant Control

Andrew Robert Johnston
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SEALBHANACH LIMITED Events

21 Feb 2017
Confirmation statement made on 13 February 2017 with updates
21 Feb 2017
Director's details changed for Andrew Robert Johnston on 2 January 2017
21 Aug 2016
Total exemption small company accounts made up to 31 January 2016
15 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

27 Jul 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 29 more events
12 Mar 2003
New secretary appointed
04 Mar 2003
Ad 13/02/03--------- £ si 99@1=99 £ ic 1/100
24 Feb 2003
Secretary resigned
24 Feb 2003
Director resigned
13 Feb 2003
Incorporation

SEALBHANACH LIMITED Charges

22 December 2004
Debenture
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…