SEASIDE BDL LIMITED
Overview
| Company Name | SEASIDE BDL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC268331 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SEASIDE BDL LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is SEASIDE BDL LIMITED located?
| Registered Office Address | C/O Redpath Bruce Crown House 152 West Regent Street G2 2RQ Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEASIDE BDL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SC268331 LIMITED | Jul 17, 2018 | Jul 17, 2018 |
| DECKEARTH LIMITED | May 25, 2004 | May 25, 2004 |
What are the latest accounts for SEASIDE BDL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2019 |
What are the latest filings for SEASIDE BDL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Registered office address changed from C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ on Sep 02, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Simon Charles Mccabe on Nov 26, 2019 | 3 pages | CH01 | ||||||||||
Notification of Scarborough Property Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on May 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2019 | 9 pages | AA | ||||||||||
Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU Scotland to C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Jul 04, 2019 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB to Lomond Court Castle Business Park Stirling FK9 4TU on Oct 01, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2018 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Feb 28, 2015 | 14 pages | AA | ||||||||||
Confirmation statement made on May 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Annual return made up to May 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on May 25, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Kevin Charles Mccabe as a director on Jul 30, 2018 | 2 pages | AP01 | ||||||||||
Court order Order of court - dissolution void | 3 pages | OC-DV | ||||||||||
Certificate of change of name Company name changed blyth development\certificate issued on 17/07/18 | pages | CERTNM | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(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 pages | AD01 | ||||||||||
Who are the officers of SEASIDE BDL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ESPLANADE SECRETARIAL SERVICES LIMITED | Secretary | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire England |
| 123430250001 | ||||||||||
| MCCABE, Kevin Charles | Director | 20 Esplanade YO11 2AQ Scarborough Europa House England | England | British | 109250000012 | |||||||||
| MCCABE, Simon Charles | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 154915110001 | |||||||||
| ESPLANADE DIRECTOR LIMITED | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire England |
| 123430390001 | ||||||||||
| MILTON, William David Martin | Secretary | Flat 3/2 68 Lauderdale Gardens G12 9QW Glasgow | British | 98577440001 | ||||||||||
| MILLER SAMUEL COMPANY SECRETARIES LIMITED | Secretary | Rwf House 5 Renfield Street G2 5EZ Glasgow | 107373400001 | |||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| TEESLAND SECRETARIAL SERVICES LIMITED | Secretary | 93 George Street EH2 3ES Edinburgh | 90707230001 | |||||||||||
| CAIRNDUFF, Kenneth | Director | 19 Kingsborough Gardens G12 9NH Glasgow | British | 335620003 | ||||||||||
| EUROPA DIRECTOR LIMITED | Director | Europa House 20 Esplanade YO11 2AQ Scarborough North Yorkshire | 102560510001 | |||||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of SEASIDE BDL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scarborough Property Holdings Limited | Apr 06, 2016 | St. John Street EC1M 4JN London 82 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SEASIDE BDL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 20, 2011 Delivered On Jun 03, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Debenture | Created On May 20, 2011 Delivered On Jun 03, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On May 20, 2011 Delivered On Jun 03, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On May 20, 2011 Delivered On Jun 03, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Legal charge | Created On Mar 24, 2009 Delivered On Apr 03, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over freehold property known as land on the west side of cowpen road, blyth, northumberland known as albion shopping park ND88034 & ND89391. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 13, 2006 Delivered On Oct 24, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over land on west side of cowpen road, blyth, northumberland known as albion retail park ND88034 ND89391. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Oct 13, 2006 Delivered On Oct 24, 2006 | 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
| ||||
Transactions
| ||||
| Deed of assignment of rental income | Created On Sep 01, 2004 Delivered On Sep 09, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Rents over lease of unit 1, 1A, 2, 2B & 3 albion retail park, cowpen road, blyth. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 01, 2004 Delivered On Sep 04, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over the property known as land and buildings on the west side of cowpen road, blyth, blyth valley, northumberland (title numbers ND88034 and ND89391). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jul 27, 2004 Delivered On Aug 10, 2004 | 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
| ||||
Transactions
| ||||
Does SEASIDE BDL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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