Liquidation
Company Information for SEATON COMMUNITY ENTERPRISE LIMITED
C/O MESTON REID & CO, 12 CARDEN PLACE, ABERDEEN, AB10 1UR,
|
Company Registration Number
SC129391
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
SEATON COMMUNITY ENTERPRISE LIMITED | |
Legal Registered Office | |
C/O MESTON REID & CO 12 CARDEN PLACE ABERDEEN AB10 1UR Other companies in AB24 | |
Company Number | SC129391 | |
---|---|---|
Company ID Number | SC129391 | |
Date formed | 1991-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 31/12/2018 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-02-06 11:04:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN BRYCE GRANT |
||
SHEILA STRACHAN |
||
IAN GEORGE WILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA CECILIA MCLEMAN |
Director | ||
CHRISTINA MILNE WOOD |
Director | ||
LINDA KATHLEEN TREWIN |
Company Secretary | ||
ALASTAIR WILLIAM BRUCE |
Director | ||
ALEXANDER DAVIDSON PARK |
Director | ||
RUTH REID LAWRIE |
Director | ||
DAVID ALEXANDER KENNEDY |
Director | ||
MARIE SHAND |
Director | ||
WILLIAM VALENTINE SHAND |
Director | ||
RUTH KENNEDY-LEITH |
Company Secretary | ||
WILLIAM TRAYNOR |
Director | ||
ANNE STEVELY |
Director | ||
DOROTHY BENZIE |
Director | ||
FIONA MILNE |
Company Secretary | ||
FLORA PRICE OGG |
Director | ||
FIONA MCLEAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CASTLEHILL HOUSING TRUST | Director | 2016-05-04 | CURRENT | 1996-09-27 | Active | |
BON ACCORD CARE LIMITED | Director | 2013-08-01 | CURRENT | 2012-02-10 | Active | |
BON ACCORD SUPPORT SERVICES LIMITED | Director | 2013-08-01 | CURRENT | 2012-09-18 | Active | |
GRAMPIAN REGIONAL EQUALITY COUNCIL LTD | Director | 2011-03-24 | CURRENT | 2011-03-24 | Active | |
DEVANHA LIMITED | Director | 2006-05-23 | CURRENT | 2006-05-23 | Dissolved 2015-11-10 | |
R I K RETAIL LIMITED | Director | 2014-02-03 | CURRENT | 2014-02-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 01/05/19 FROM Timber Kinder Garden Nursery St Ninians Place Aberdeen AB24 1YA | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA STRACHAN | |
AA01 | Previous accounting period extended from 30/09/17 TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA CECILIA MCLEMAN | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MILNE WOOD | |
TM02 | Termination of appointment of Linda Kathleen Trewin on 2014-12-02 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alan Bryce Grant on 2015-01-31 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 1293910004 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Angela Cecilia Mcleman on 2012-11-01 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/01/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 06/01/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MILNE WOOD / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE WILL / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA STRACHAN / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CECILIA MCLEMAN / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRYCE GRANT / 21/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | ANNUAL RETURN MADE UP TO 06/01/09 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 06/01/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 06/01/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | ANNUAL RETURN MADE UP TO 06/01/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 06/01/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 06/01/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | ANNUAL RETURN MADE UP TO 06/01/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 06/01/02 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/01/01 | |
363s | ANNUAL RETURN MADE UP TO 06/01/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 06/01/00 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED COMMUNITY BUSINESS SEATON LIMITE D CERTIFICATE ISSUED ON 04/10/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 25/05/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 16/01/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
Appointmen | 2020-06-26 |
Petitions | 2019-12-20 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SOCIAL INVESTMENT SCOTLAND | ||
STANDARD SECURITY | Outstanding | SIS (COMMUNITY FINANCE) LIMITED | |
BOND & FLOATING CHARGE | Outstanding | SIS (COMMUNITY FINANCE) LIMITED | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SEATON COMMUNITY ENTERPRISE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SEATON COMMUNITY ENTERPRISE LIMITED | Event Date | 2020-06-26 |
In the Aberdeen Sheriff Court No ABE-L102 of 2019 SEATON COMMUNITY ENTERPRISE LIMITED Company Number: SC129391 Registered office: 12 Carden Place, Aberdeen, AB10 1UR Principal trading address: Timber… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SEATON COMMUNITY ENTERPRISE LIMITED | Event Date | 2019-12-20 |
Notice is hereby given that on 8 November 2019 a Petition was presented at Aberdeen Sheriff Court by Alan Grant, residing at Shop House, Old Rayne, Insch, Aberdeenshire and Ian George Will, residing at 233 Midstocket Road, Aberdeen, craving the Court that Seaton Community Enterprise Limited, a company incorporated under the Companies Acts with company number SC129391 and having its registered office at 12 Carden Place, Aberdeen, AB10 1UR, be wound up by the Court and interim liquidator appointed in which Petition, by interlocutor of 8 November 2019, Sheriff Mann appointed all parties having an interest to lodge answers within eight days after advertisement. Aberdein Considine, 2nd Floor, Elder House, Multrees Walk, Edinburgh, 0131 221 2434, Solicitor for the Petitioner | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |