Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SEATON COMMUNITY ENTERPRISE LIMITED
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 Overview

About Seaton Community Enterprise Ltd
SEATON COMMUNITY ENTERPRISE LIMITED was founded on 1991-01-16 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Seaton Community Enterprise Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEATON COMMUNITY ENTERPRISE LIMITED
 
Legal Registered Office
C/O MESTON REID & CO
12 CARDEN PLACE
ABERDEEN
AB10 1UR
Other companies in AB24
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEATON COMMUNITY ENTERPRISE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARP COST ENGINEERING LTD.   G.M.R. SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of SEATON COMMUNITY ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
ALAN BRYCE GRANT
Director 1999-09-20
SHEILA STRACHAN
Director 1991-01-16
IAN GEORGE WILL
Director 2007-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA CECILIA MCLEMAN
Director 2007-05-30 2016-12-15
CHRISTINA MILNE WOOD
Director 2007-06-01 2015-07-03
LINDA KATHLEEN TREWIN
Company Secretary 1998-04-01 2014-12-02
ALASTAIR WILLIAM BRUCE
Director 1999-01-18 2006-12-31
ALEXANDER DAVIDSON PARK
Director 2004-04-26 2006-08-12
RUTH REID LAWRIE
Director 1993-05-31 2001-05-01
DAVID ALEXANDER KENNEDY
Director 1998-06-11 2000-02-21
MARIE SHAND
Director 1996-02-09 2000-02-21
WILLIAM VALENTINE SHAND
Director 1998-06-11 2000-02-21
RUTH KENNEDY-LEITH
Company Secretary 1991-10-01 1998-03-31
WILLIAM TRAYNOR
Director 1993-05-31 1997-04-25
ANNE STEVELY
Director 1992-01-01 1996-03-31
DOROTHY BENZIE
Director 1991-10-01 1994-10-01
FIONA MILNE
Company Secretary 1991-01-16 1993-04-30
FLORA PRICE OGG
Director 1991-01-16 1993-04-30
FIONA MCLEAN
Director 1991-01-16 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN BRYCE GRANT CASTLEHILL HOUSING TRUST Director 2016-05-04 CURRENT 1996-09-27 Active
ALAN BRYCE GRANT BON ACCORD CARE LIMITED Director 2013-08-01 CURRENT 2012-02-10 Active
ALAN BRYCE GRANT BON ACCORD SUPPORT SERVICES LIMITED Director 2013-08-01 CURRENT 2012-09-18 Active
ALAN BRYCE GRANT GRAMPIAN REGIONAL EQUALITY COUNCIL LTD Director 2011-03-24 CURRENT 2011-03-24 Active
ALAN BRYCE GRANT DEVANHA LIMITED Director 2006-05-23 CURRENT 2006-05-23 Dissolved 2015-11-10
IAN GEORGE WILL R I K RETAIL LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM Timber Kinder Garden Nursery St Ninians Place Aberdeen AB24 1YA
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA STRACHAN
2018-06-06AA01Previous accounting period extended from 30/09/17 TO 31/03/18
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-07-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CECILIA MCLEMAN
2016-05-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-02AR0106/01/16 ANNUAL RETURN FULL LIST
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MILNE WOOD
2016-02-02TM02Termination of appointment of Linda Kathleen Trewin on 2014-12-02
2015-07-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-07AR0106/01/15 ANNUAL RETURN FULL LIST
2015-04-07CH01Director's details changed for Mr Alan Bryce Grant on 2015-01-31
2014-06-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-07AR0106/01/14 ANNUAL RETURN FULL LIST
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 1293910004
2013-05-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-15AR0106/01/13 ANNUAL RETURN FULL LIST
2013-01-15CH01Director's details changed for Angela Cecilia Mcleman on 2012-11-01
2012-05-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-10AR0106/01/12 ANNUAL RETURN FULL LIST
2011-05-17AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-17AR0106/01/11 ANNUAL RETURN FULL LIST
2010-07-13AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-22AR0106/01/10 NO MEMBER LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MILNE WOOD / 21/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE WILL / 21/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA STRACHAN / 21/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CECILIA MCLEMAN / 21/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRYCE GRANT / 21/01/2010
2009-04-14AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-08363aANNUAL RETURN MADE UP TO 06/01/09
2008-11-26410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-06AA30/09/07 TOTAL EXEMPTION FULL
2008-01-07363aANNUAL RETURN MADE UP TO 06/01/08
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-05AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-05288aNEW DIRECTOR APPOINTED
2007-02-01363aANNUAL RETURN MADE UP TO 06/01/07
2007-01-22288bDIRECTOR RESIGNED
2006-08-29288bDIRECTOR RESIGNED
2006-06-23AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-12363sANNUAL RETURN MADE UP TO 06/01/06
2005-08-01AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-12363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-12363sANNUAL RETURN MADE UP TO 06/01/05
2004-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-04-28288aNEW DIRECTOR APPOINTED
2004-01-10363sANNUAL RETURN MADE UP TO 06/01/04
2003-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-01-10363sANNUAL RETURN MADE UP TO 06/01/03
2002-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-01-09363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-09363sANNUAL RETURN MADE UP TO 06/01/02
2001-05-10288bDIRECTOR RESIGNED
2001-03-23AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/01
2001-01-12363sANNUAL RETURN MADE UP TO 06/01/01
2000-03-02AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-28288bDIRECTOR RESIGNED
2000-02-28288bDIRECTOR RESIGNED
2000-02-28288bDIRECTOR RESIGNED
2000-01-21363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-21363sANNUAL RETURN MADE UP TO 06/01/00
1999-11-10288aNEW DIRECTOR APPOINTED
1999-10-01CERTNMCOMPANY NAME CHANGED COMMUNITY BUSINESS SEATON LIMITE D CERTIFICATE ISSUED ON 04/10/99
1999-06-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-06-21SRES01ALTER MEM AND ARTS 25/05/99
1999-02-26AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-05288aNEW DIRECTOR APPOINTED
1999-01-21363sANNUAL RETURN MADE UP TO 16/01/99
1998-07-23288aNEW DIRECTOR APPOINTED
1998-07-14288aNEW DIRECTOR APPOINTED
1998-05-26225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98
1998-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SEATON COMMUNITY ENTERPRISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-06-26
Petitions 2019-12-20
Fines / Sanctions
No fines or sanctions have been issued against SEATON COMMUNITY ENTERPRISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-13 Outstanding SOCIAL INVESTMENT SCOTLAND
STANDARD SECURITY 2009-01-22 Outstanding SIS (COMMUNITY FINANCE) LIMITED
BOND & FLOATING CHARGE 2008-11-26 Outstanding SIS (COMMUNITY FINANCE) LIMITED
STANDARD SECURITY 1993-10-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of SEATON COMMUNITY ENTERPRISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEATON COMMUNITY ENTERPRISE LIMITED
Trademarks
We have not found any records of SEATON COMMUNITY ENTERPRISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEATON COMMUNITY ENTERPRISE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SEATON COMMUNITY ENTERPRISE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySEATON COMMUNITY ENTERPRISE LIMITEDEvent Date2020-06-26
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 TypePetitions to Wind Up (Companies)
Defending partySEATON COMMUNITY ENTERPRISE LIMITEDEvent Date2019-12-20
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEATON COMMUNITY ENTERPRISE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEATON COMMUNITY ENTERPRISE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.