SEASIDE BDL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSEASIDE BDL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC268331
    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 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 AddressNo

    What were the previous names of SEASIDE BDL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SC268331 LIMITEDJul 17, 2018Jul 17, 2018
    DECKEARTH LIMITEDMay 25, 2004May 25, 2004

    What are the latest accounts for SEASIDE BDL LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2019

    What are the latest filings for SEASIDE BDL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    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 pagesAD01

    Confirmation statement made on May 25, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Charles Mccabe on Nov 26, 2019

    3 pagesCH01

    Notification of Scarborough Property Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on May 25, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2019

    9 pagesAA

    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 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 18, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 13, 2018

    RES15

    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 pagesAD01

    Accounts for a dormant company made up to Feb 28, 2018

    9 pagesAA

    Accounts for a dormant company made up to Feb 28, 2017

    9 pagesAA

    Total exemption full accounts made up to Feb 28, 2015

    14 pagesAA

    Confirmation statement made on May 25, 2018 with no updates

    3 pagesCS01

    Annual return made up to May 25, 2016 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Feb 29, 2016

    12 pagesAA

    Confirmation statement made on May 25, 2017 with updates

    4 pagesCS01

    Appointment of Mr Kevin Charles Mccabe as a director on Jul 30, 2018

    2 pagesAP01

    Court order

    Order of court - dissolution void
    3 pagesOC-DV

    Certificate of change of name

    Company name changed blyth development\certificate issued on 17/07/18
    pagesCERTNM

    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

    Who are the officers of SEASIDE BDL 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 TypeUK Limited Company
    Registration Number6133270
    123430250001
    MCCABE, Kevin Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    EnglandBritish109250000012
    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
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Identification TypeUK Limited Company
    Registration Number6133267
    123430390001
    MILTON, William David Martin
    Flat 3/2
    68 Lauderdale Gardens
    G12 9QW Glasgow
    Secretary
    Flat 3/2
    68 Lauderdale Gardens
    G12 9QW Glasgow
    British98577440001
    MILLER SAMUEL COMPANY SECRETARIES LIMITED
    Rwf House
    5 Renfield Street
    G2 5EZ Glasgow
    Secretary
    Rwf House
    5 Renfield Street
    G2 5EZ Glasgow
    107373400001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    CAIRNDUFF, Kenneth
    19 Kingsborough Gardens
    G12 9NH Glasgow
    Director
    19 Kingsborough Gardens
    G12 9NH Glasgow
    British335620003
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    102560510001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of SEASIDE BDL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scarborough Property Holdings Limited
    St. John Street
    EC1M 4JN London
    82
    England
    Apr 06, 2016
    St. John Street
    EC1M 4JN London
    82
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number4515443
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SEASIDE BDL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01s)
    • Jun 03, 2011Alteration to a floating charge (466 Scot)
    • Jun 03, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01s)
    • Jun 03, 2011Alteration to a floating charge (466 Scot)
    • Jun 03, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01s)
    • Jun 03, 2011Alteration to a floating charge (466 Scot)
    • Jun 03, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01s)
    • Jun 03, 2011Alteration to a floating charge (466 Scot)
    • Jun 03, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Bank of Scotland PLC
    Transactions
    • Apr 03, 2009Registration of a charge (410)
    • Jun 03, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 24, 2006Registration of a charge (410)
    • Jun 03, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 24, 2006Registration of a charge (410)
    • Jun 03, 2015Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 09, 2004Registration of a charge (410)
    • Nov 01, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 04, 2004Registration of a charge (410)
    • Nov 01, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 10, 2004Registration of a charge (410)
    • Nov 01, 2006Statement of satisfaction of a charge in full or part (419a)

    Does SEASIDE BDL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2015Commencement of winding up
    Dec 20, 2017Dissolved 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