SEAGULL HOLDINGS
Status | ACTIVE |
Company No. | SC095532 |
Category | |
Incorporated | 15 Oct 1985 |
Age | 38 years, 6 months, 15 days |
Jurisdiction | Scotland |
SUMMARY
SEAGULL HOLDINGS is an active with number SC095532. It was incorporated 38 years, 6 months, 15 days ago, on 15 October 1985. The company address is 21 Logie Mill, Edinburgh, EH7 4HG.
Company Fillings
Change person director company with change date
Date: 22 Jan 2024
Action Date: 05 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Blair Bennett
Change date: 2024-01-05
Documents
Change to a person with significant control
Date: 22 Jan 2024
Action Date: 05 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Blair Bennett
Change date: 2024-01-05
Documents
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 09 Jan 2023
Action Date: 31 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-31
Psc name: Mr John Blair Bennett
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-10
Officer name: Mr John Blair Bennett
Documents
Change person secretary company with change date
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Susan Robertson Bennett
Change date: 2018-01-10
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-22
Old address: 5 Thistle Street Edinburgh EH2 1DF
New address: 21 Logie Mill Edinburgh EH7 4HG
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Change account reference date company current extended
Date: 22 Jul 2014
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change person secretary company with change date
Date: 21 Jan 2011
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Susan Robertson Bennett
Change date: 2010-09-01
Documents
Change person director company with change date
Date: 21 Jan 2011
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Robertson Bennett
Change date: 2010-09-01
Documents
Change person director company with change date
Date: 21 Jan 2011
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Mr John Blair Bennett
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-05
Officer name: Susan Robertson Bennett
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Susan Robertson Bennett
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 08 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 08/04/05 from: broughton market edinburgh EH1 6NU
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 04 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 04 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 07 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type full
Date: 02 May 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 20 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 25 Feb 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 24 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Legacy
Date: 13 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Legacy
Date: 29 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Legacy
Date: 08 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Legacy
Date: 07 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 11 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Legacy
Date: 26 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Legacy
Date: 05 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/91; no change of members
Documents
Legacy
Date: 23 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Accounts with accounts type full
Date: 23 Apr 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Accounts with accounts type full
Date: 18 May 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 07 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 23 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 12/01/89; full list of members
Documents
Accounts with accounts type full
Date: 23 Jun 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Accounts with accounts type full
Date: 06 Oct 1988
Action Date: 31 Oct 1987
Category: Accounts
Type: AA
Made up date: 1987-10-31
Documents
Legacy
Date: 05 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 21/05/87; full list of members
Documents
Accounts with accounts type full
Date: 25 Sep 1987
Action Date: 31 Oct 1986
Category: Accounts
Type: AA
Made up date: 1986-10-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 14 Nov 1986
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 13 Nov 1986
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/10 to 31/10
Documents
Legacy
Date: 27 Aug 1986
Category: Address
Type: 287
Description: Registered office changed on 27/08/86 from: 15 dubling street edinburgh EH1 3PG
Documents
Some Companies
AEROSPACE FASTENER TECHNOLOGIES (UK) LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 08612268 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11704500 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09371074 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAMOND FIRE EXTINGUISHERS (BRINDLE & SONS) LIMITED
. HAWKINS DRIVE,CANNOCK,WS11 0XT
Number: | 03882283 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPE CONTAINER LOGISTICS LTD
55 HIGH STREET,HERTFORDSHIRE,EN11 8TQ
Number: | 05468333 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GLENHAVEN AVENUE,BOREHAMWOOD,WD6 1BB
Number: | 11530593 |
Status: | ACTIVE |
Category: | Private Limited Company |