Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SEAHAWK APPAREL LIMITED
Company Information for

SEAHAWK APPAREL LIMITED

CALEDON GREEN, EARLSGATE BUSINESS PARK, GRANGEMOUTH, FK3 8TR,
Company Registration Number
SC524154
Private Limited Company
Active

Company Overview

About Seahawk Apparel Ltd
SEAHAWK APPAREL LIMITED was founded on 2016-01-13 and has its registered office in Grangemouth. The organisation's status is listed as "Active". Seahawk Apparel Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SEAHAWK APPAREL LIMITED
 
Legal Registered Office
CALEDON GREEN
EARLSGATE BUSINESS PARK
GRANGEMOUTH
FK3 8TR
 
Filing Information
Company Number SC524154
Company ID Number SC524154
Date formed 2016-01-13
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 10/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB230619923  
Last Datalog update: 2024-04-07 05:09:50
Primary Source:Companies House
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 SEAHAWK APPAREL LIMITED

Current Directors
Officer Role Date Appointed
NORMAN ROBERT SCOTT
Director 2016-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM MACLEAN
Director 2016-01-13 2016-02-29
TRACY JAYNE TROTTER
Director 2016-01-13 2016-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN ROBERT SCOTT NEVIS INVESTMENTS LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (AYR) LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
NORMAN ROBERT SCOTT PALLET 2 PACKAGING LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
NORMAN ROBERT SCOTT HENDERSON GROUP PROPERTIES LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
NORMAN ROBERT SCOTT COOPER CLASSIC CARS LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
NORMAN ROBERT SCOTT WHIRLOWDALE TRADING COMPANY LIMITED Director 2017-07-31 CURRENT 1975-03-07 Active
NORMAN ROBERT SCOTT PALLET LOGISTICS LIMITED Director 2017-06-15 CURRENT 1998-03-03 Active - Proposal to Strike off
NORMAN ROBERT SCOTT NORTHERN CASE LIMITED Director 2016-08-09 CURRENT 2000-06-22 Active - Proposal to Strike off
NORMAN ROBERT SCOTT H L C (WOOD PRODUCTS) LIMITED Director 2015-08-26 CURRENT 1986-07-24 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES INVESTMENTS LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (NEWHOUSE) LIMITED Director 2015-01-06 CURRENT 2014-11-11 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (ELLESMERE PORT) LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
NORMAN ROBERT SCOTT SCOTT RECYCLING INVESTMENTS LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (PONTHIR) LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
NORMAN ROBERT SCOTT OAKCYCLE LIMITED Director 2012-09-24 CURRENT 2012-09-18 Dissolved 2016-07-19
NORMAN ROBERT SCOTT POINTCYCLE LIMITED Director 2012-09-17 CURRENT 2012-08-08 Dissolved 2014-11-18
NORMAN ROBERT SCOTT WILLIAMS PALLET SERVICES LIMITED Director 2012-02-22 CURRENT 1986-02-06 Active
NORMAN ROBERT SCOTT SPECRITE PALLETS LTD Director 2012-02-22 CURRENT 2006-10-12 Active - Proposal to Strike off
NORMAN ROBERT SCOTT NEVISWAVE LIMITED Director 2011-09-16 CURRENT 2011-04-06 Active
NORMAN ROBERT SCOTT HENDERSON GROUP LIMITED Director 2010-10-19 CURRENT 2010-08-16 Active
NORMAN ROBERT SCOTT L. G. PACKAGING LIMITED Director 2010-08-26 CURRENT 2008-02-06 Active
NORMAN ROBERT SCOTT MYMATEMARK LIMITED Director 2009-02-25 CURRENT 2008-12-08 Active
NORMAN ROBERT SCOTT ENSCO 234 LIMITED Director 2008-10-28 CURRENT 2008-10-17 Active
NORMAN ROBERT SCOTT CASTLE WIGHTMAN (PALLETS) LTD. Director 2007-09-28 CURRENT 1970-07-20 Active - Proposal to Strike off
NORMAN ROBERT SCOTT TRIPACK SOLUTIONS LIMITED Director 2007-09-28 CURRENT 2001-02-16 Active - Proposal to Strike off
NORMAN ROBERT SCOTT BIRCHMEAD LIMITED Director 2007-09-28 CURRENT 1980-03-03 Active - Proposal to Strike off
NORMAN ROBERT SCOTT GLENROTHES INDUSTRIAL PACKING LIMITED Director 2007-09-28 CURRENT 1982-05-13 Active - Proposal to Strike off
NORMAN ROBERT SCOTT MARLAW PALLET SERVICES LIMITED Director 2007-09-28 CURRENT 1988-05-03 Active
NORMAN ROBERT SCOTT LOCHFORD LIMITED Director 2007-09-04 CURRENT 2007-08-21 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT PROPERTIES (5 AND 6) LIMITED Director 2007-08-23 CURRENT 1990-11-08 Active
NORMAN ROBERT SCOTT SCOTT DIRECT LIMITED Director 2007-08-23 CURRENT 1994-08-05 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (10) LIMITED Director 2007-08-23 CURRENT 1994-11-14 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (9) LIMITED Director 2007-08-23 CURRENT 1994-12-06 Active
NORMAN ROBERT SCOTT HI-FAS (ENGINEERS SUPPLY) LIMITED Director 2007-08-23 CURRENT 1986-09-17 Active
NORMAN ROBERT SCOTT SGIL HS HOLDINGS LIMITED Director 2007-08-16 CURRENT 2004-07-02 Active
NORMAN ROBERT SCOTT SGIL HS LIMITED Director 2007-08-16 CURRENT 1938-04-14 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES NO 2 LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES NO 1 LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active
NORMAN ROBERT SCOTT SCOTT GROUP LIMITED Director 2007-05-16 CURRENT 2007-05-08 Active
NORMAN ROBERT SCOTT SCOTT ELM LTD Director 2007-04-23 CURRENT 2007-04-19 Active
NORMAN ROBERT SCOTT CROFTON PALLETS LIMITED Director 2006-03-31 CURRENT 1967-03-16 Active - Proposal to Strike off
NORMAN ROBERT SCOTT CROFTON HOLDINGS LIMITED Director 2006-03-31 CURRENT 2002-11-19 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SGIL GH LIMITED Director 2005-10-03 CURRENT 1947-05-29 Active
NORMAN ROBERT SCOTT HAMBROOK PALLETS LIMITED Director 2005-10-03 CURRENT 1980-12-08 Active
NORMAN ROBERT SCOTT SCOTT PACKAGING LTD. Director 2004-09-01 CURRENT 1992-03-30 Active
NORMAN ROBERT SCOTT H. S. TIMBER PRODUCTS LIMITED Director 2004-07-09 CURRENT 1984-08-28 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT GROUP INVESTMENTS LIMITED Director 2004-03-24 CURRENT 2004-01-20 Active
NORMAN ROBERT SCOTT JAMES IND LTD. Director 2004-02-02 CURRENT 1997-07-01 Active - Proposal to Strike off
NORMAN ROBERT SCOTT COMBINE PALLET CO. LIMITED Director 2003-03-14 CURRENT 1969-02-19 Active
NORMAN ROBERT SCOTT ST & JJ LIMITED Director 2003-02-28 CURRENT 2002-11-19 Active
NORMAN ROBERT SCOTT SCOTT PALLET MANAGEMENT SERVICES LIMITED Director 2001-10-16 CURRENT 2001-10-16 Active - Proposal to Strike off
NORMAN ROBERT SCOTT H M CLARK (SCOTLAND) LIMITED Director 1999-04-08 CURRENT 1999-03-25 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT (MANUFACTURING) LIMITED Director 1998-08-24 CURRENT 1998-07-24 Active - Proposal to Strike off
NORMAN ROBERT SCOTT META ED LIMITED Director 1998-08-24 CURRENT 1998-07-24 Active
NORMAN ROBERT SCOTT STH (NO 157) LIMITED Director 1998-08-10 CURRENT 1998-07-14 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT TIMBER LIMITED Director 1995-12-27 CURRENT 1987-06-15 Active

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
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5241540001
2024-03-13REGISTERED OFFICE CHANGED ON 13/03/24 FROM Office 3 6 Munro Road Stirling FK7 7UU Scotland
2024-03-07Notification of United Tooling Solutions Limited as a person with significant control on 2024-03-06
2024-03-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-07Memorandum articles filed
2024-03-06DIRECTOR APPOINTED MR CHRISTOPHER TAYLOR
2024-03-06DIRECTOR APPOINTED MR PAUL PHILIP KILBRIDE
2024-03-06DIRECTOR APPOINTED MR DAVID CHARLES JACKSON
2024-03-06APPOINTMENT TERMINATED, DIRECTOR NORMAN ROBERT SCOTT
2024-03-06CESSATION OF SCOTT DIRECT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-17CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5241540001
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-02-29AA01Current accounting period shortened from 31/01/17 TO 31/12/16
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR TRACY TROTTER
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACLEAN
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14120 - Manufacture of workwear




Licences & Regulatory approval
We could not find any licences issued to SEAHAWK APPAREL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEAHAWK APPAREL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SEAHAWK APPAREL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEAHAWK APPAREL LIMITED

Intangible Assets
Patents
We have not found any records of SEAHAWK APPAREL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEAHAWK APPAREL LIMITED
Trademarks
We have not found any records of SEAHAWK APPAREL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAHAWK APPAREL 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 (14120 - Manufacture of workwear) as SEAHAWK APPAREL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEAHAWK APPAREL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEAHAWK APPAREL 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 SEAHAWK APPAREL 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.
    Other companies at postcode FK3 8TR