SEASIDE 4 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSEASIDE 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC209230
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SEASIDE 4 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SEASIDE 4 LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    90 St. Vincent Street
    G2 5UB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SEASIDE 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORSYTH LIMITEDApr 05, 2007Apr 05, 2007
    FORSYTH PLCJan 15, 2001Jan 15, 2001
    FORSYTHS GROUP PLCJul 27, 2000Jul 27, 2000
    FORSYTHS BUSINESS CENTRES GROUP PLCJul 12, 2000Jul 12, 2000

    What are the latest accounts for SEASIDE 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What are the latest filings for SEASIDE 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on Dec 03, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 20, 2015

    LRESSP

    Annual return made up to Jul 12, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2015

    Statement of capital on Aug 12, 2015

    • Capital: GBP 96,675
    SH01

    Director's details changed for Mr Simon Charles Mccabe on Mar 06, 2015

    2 pagesCH01

    Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on Feb 05, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Feb 28, 2014

    4 pagesAA

    Annual return made up to Jul 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 96,675
    SH01

    Certificate of change of name

    Company name changed forsyth LIMITED\certificate issued on 20/03/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 20, 2014

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 06, 2014

    RES15

    Director's details changed for Mr Simon Charles Mccabe on Sep 16, 2013

    3 pagesCH01

    Accounts for a dormant company made up to Feb 28, 2013

    4 pagesAA

    Annual return made up to Jul 12, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2013

    Statement of capital following an allotment of shares on Jul 16, 2013

    SH01

    Director's details changed for Mr Simon Charles Mccabe on Dec 14, 2012

    2 pagesCH01

    Termination of appointment of Cesidio Di Ciacca as a director

    1 pagesTM01

    Annual return made up to Jul 12, 2012 with full list of shareholders

    7 pagesAR01

    Termination of appointment of John Burnley as a director

    1 pagesTM01

    Accounts for a dormant company made up to Feb 29, 2012

    4 pagesAA

    Accounts for a dormant company made up to Feb 28, 2011

    3 pagesAA

    Appointment of Esplanade Director Limited as a director

    2 pagesAP02

    Annual return made up to Jul 12, 2011 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mr Simon Charles Mccabe on Jul 14, 2011

    3 pagesCH01

    legacy

    3 pagesMG03s

    Director's details changed for Mr Simon Charles Mccabe on Nov 19, 2010

    3 pagesCH01

    Who are the officers of SEASIDE 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESPLANADE SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number6133270
    123430250001
    MCCABE, Scott Richard
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish151895310001
    MCCABE, Simon Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish154915110001
    ESPLANADE DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6133267
    123430390001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Secretary
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    British1267050001
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    BURNLEY, John Lewis
    5 St Andrews Court
    LS3 1JY Leeds
    Windsor House
    Director
    5 St Andrews Court
    LS3 1JY Leeds
    Windsor House
    EnglandBritish35543830001
    DI CIACCA, Cesidio Martin
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    ScotlandBritish1267050001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritish56953000002
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    TAYLOR, Richard Mann
    Underwood Grange
    Underwood Drive
    LS19 6LA Rawdon
    Leeds
    Director
    Underwood Grange
    Underwood Drive
    LS19 6LA Rawdon
    Leeds
    United KingdomBritish11951620004
    SPG MANAGEMENT LIMITED
    Forsyth House
    111 Union Street
    G1 3TA Glasgow
    Director
    Forsyth House
    111 Union Street
    G1 3TA Glasgow
    70951600001

    Does SEASIDE 4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 10, 2000
    Delivered On Aug 18, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 18, 2000Registration of a charge (410)
    • Jul 01, 2011Statement of satisfaction of a floating charge (MG03s)

    Does SEASIDE 4 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2015Commencement of winding up
    Dec 21, 2017Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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