SEABANK HOUSE
Overview
| Company Name | SEABANK HOUSE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC128347 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SEABANK HOUSE?
- Other human health activities (86900) / Human health and social work activities
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
Where is SEABANK HOUSE located?
| Registered Office Address | 28 Albyn Place AB10 1YL Aberdeen United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SEABANK HOUSE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SEABANK HOUSE?
| Last Confirmation Statement Made Up To | Oct 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 06, 2025 |
| Overdue | No |
What are the latest filings for SEABANK HOUSE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 29 pages | AA | ||
Termination of appointment of Linda May Walker as a director on Nov 06, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 06, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Charles Brown as a director on Jan 30, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||
Termination of appointment of Kirsten Barbara Hallett as a director on Apr 20, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||
Appointment of Mrs Kirsten Barbara Hallett as a director on Nov 20, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Gordon Dyce Williamson as a director on Mar 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of Clifford John Eastmond as a director on May 15, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Anne Inglis as a director on May 30, 2022 | 2 pages | AP01 | ||
Auditor's resignation | 1 pages | AUD | ||
Full accounts made up to Mar 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Linda May Walker as a director on Apr 17, 2020 | 2 pages | AP01 | ||
Termination of appointment of Alan James Donnelly as a director on Feb 05, 2020 | 1 pages | TM01 | ||
Termination of appointment of Robina Branston Livingstone as a director on Nov 25, 2019 | 1 pages | TM01 | ||
Termination of appointment of David Taylor Yacamini as a director on Nov 25, 2019 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2019 | 26 pages | AA | ||
Who are the officers of SEABANK HOUSE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STRONACHS SECRETARIES LIMITED | Secretary | Albyn Place AB10 1YL Aberdeen 28 United Kingdom | 129592570001 | |||||||
| BROWN, Andrew Charles | Director | Albyn Place AB10 1YL Aberdeen 28 United Kingdom | Scotland | British | 175343260003 | |||||
| BURR, Helen Mary | Director | Albyn Place AB10 1YL Aberdeen 28 United Kingdom | United Kingdom | British | 237910020001 | |||||
| COLEGATE, Cecil Scott | Director | Albyn Place AB10 1YL Aberdeen 28 United Kingdom | United Kingdom | British | 259184000001 | |||||
| INGLIS, Anne | Director | Albyn Place AB10 1YL Aberdeen 28 United Kingdom | United Kingdom | British | 302483790001 | |||||
| STRONACHS | Nominee Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 900000500001 | |||||||
| ADAMS, John | Director | 87 Abbotshall Drive Cults AB15 9JJ Aberdeen | United Kingdom | British | 79045710001 | |||||
| BATCHELOR, Dorothy | Director | 144 Blenheim Place AB2 4DN Aberdeen Aberdeenshire | British | 30641040001 | ||||||
| BATCHELOR, Dorothy | Director | 144 Blenheim Place AB2 4DN Aberdeen Aberdeenshire | British | 30641040001 | ||||||
| DONNELLY, Alan James | Director | Broad Street AB10 1FY Aberdeen Town House United Kingdom | Scotland | British | 56793050002 | |||||
| EASTMOND, Clifford John, Dr | Director | Skene AB32 6YP Westhill The Rowans Aberdeenshire | British | 128984410001 | ||||||
| FOWLIE, Douglas Gibb, Doctor | Director | 6 Learney Place AB15 4UW Aberdeen | Scotland | British | 50843670001 | |||||
| HADLEY, Geoffrey, Dr | Director | Crannies 74 Don Street Old Aberdeen AB24 1UU Aberdeen Aberdeenshire | British | 1263950002 | ||||||
| HALLETT, Kirsten Barbara | Director | Albyn Place AB10 1YL Aberdeen 28 United Kingdom | United Kingdom | British | 265506800002 | |||||
| HUGHES, Robert Francis | Director | 265 Rosemount Place Aberdeen | United Kingdom | British | 163946020001 | |||||
| JOHNSTON, Eric Ferguson | Director | 38 Wellbrae Terrace AB15 7XY Aberdeen | British | 56430130001 | ||||||
| LESSELLS, Frances Mary | Director | 58 Countesswells Road AB1 7YE Aberdeen Aberdeenshire | British | 1317160001 | ||||||
| LIVINGSTONE, Robina Branston | Director | Kirkstane House Kirkton Of Skene AB32 6XE Westhill Aberdeenshire | Scotland | British | 37314740001 | |||||
| LOLLEY, Jane, Dr, | Director | 2 Mains Gardens AB32 6NX Westhill Aberdeenshire | British | 40604370002 | ||||||
| MACKENZIE, Alexander Stewart | Director | 95 Devonshire Road AB1 6XP Aberdeen Aberdeenshire | British | 1317170001 | ||||||
| MACKENZIE, Hazel Barbara | Director | 7 Carnegie Crescent AB2 4AH Aberdeen Aberdeenshire | British | 1317190001 | ||||||
| MAIN, Joseph | Director | 34 Seaton House AB2 1TG Aberdeen | British | 43652700001 | ||||||
| MAIR, George Edward | Director | 126 Deeside Gardens AB1 7PX Aberdeen Aberdeenshire | British | 1317200001 | ||||||
| MASSIE, Evelyn | Director | 62 Burnieboozle Crescent AB15 8NQ Aberdeen Aberdeenshire | British | 100434280001 | ||||||
| PARSONS, John William | Director | 503 North Deeside Road Cults AB1 9ES Aberdeen Aberdeenshire | British | 572820001 | ||||||
| PATON, Isobel Helen | Director | 39 Baillieswells Crescent Bieldside AB1 9BD Aberdeen Aberdeenshire | British | 1317180001 | ||||||
| ROBERTSON, Catherine Ann | Director | 65 Leadside Road AB2 4RX Aberdeen Aberdeenshire | British | 1317220001 | ||||||
| ROBINS, Michael Stephen John | Director | 27 Canmore Park AB3 2WH Stonehaven Kincardineshire | British | 36229590001 | ||||||
| SLOAN, Thomas Greenshields | Director | 300 Clifton Road AB24 4HP Aberdeen | British | 55059700001 | ||||||
| TODD, Andrew Stewart, The Reverend Doctor | Director | 18 Chanonry Old Aberdeen AB2 1RQ Aberdeen Aberdeenshire | British | 1317210002 | ||||||
| URQUHART, Margery | Director | 9 Station Road Dyce AB2 0BA Aberdeen Aberdeenshire | British | 943670001 | ||||||
| WALKER, Linda May | Director | Albyn Place AB10 1YL Aberdeen 28 United Kingdom | United Kingdom | British | 269019670001 | |||||
| WATSON, John Mutch, Reverend | Director | 65 Mile End Avenue AB15 5PT Aberdeen | British | 61251420001 | ||||||
| WATSON, Melville Forsyth | Director | 2 Bon Accord Crescent AB11 6DH Aberdeen Aberdeenshire | British | 105530001 | ||||||
| WILKINSON, Stanley | Director | 5 Wilson Road AB31 3UY Banchory Kincardineshire | British | 1257800001 |
What are the latest statements on persons with significant control for SEABANK HOUSE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 08, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0