SEAFORTH CRAIL LIMITED

SEAFORTH CRAIL LIMITED

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

    Company NameSEAFORTH CRAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC274869
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SEAFORTH CRAIL LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is SEAFORTH CRAIL LIMITED located?

    Registered Office Address
    Ashley Bank House
    High Street
    DG13 0AN Langholm
    Dumfriesshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SEAFORTH CRAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 697 LIMITEDOct 18, 2004Oct 18, 2004

    What are the latest accounts for SEAFORTH CRAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for SEAFORTH CRAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Oct 18, 2016 with updates

    6 pagesCS01

    Annual return made up to Oct 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 160
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Oct 18, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 160
    SH01

    Annual return made up to Oct 18, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 160
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Termination of appointment of Colin Mcculloch as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Oct 18, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Douglas Wilson Needham on Nov 02, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Oct 18, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Douglas Wilson Needham on Oct 18, 2011

    2 pagesCH01

    Registered office address changed from * Ashleybank House Ashleybank House Langholm Dumfriesshire DG13 0AN Scotland* on Oct 26, 2011

    1 pagesAD01

    Termination of appointment of Colin Mcculloch as a secretary

    1 pagesTM02

    Appointment of Mr John Johnstone Elliot as a secretary

    1 pagesAP03

    Registered office address changed from * 67 Ratcliffe Terrace Edinburgh EH9 1SU* on Mar 29, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Oct 18, 2010 with full list of shareholders

    8 pagesAR01

    Who are the officers of SEAFORTH CRAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIOT, John Johnstone
    High Street
    DG13 0AN Langholm
    Ashley Bank House
    Dumfriesshire
    Scotland
    Secretary
    High Street
    DG13 0AN Langholm
    Ashley Bank House
    Dumfriesshire
    Scotland
    164078420001
    ELLIOT, John Johnstone
    25 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    Director
    25 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    United KingdomBritishCompany Director177990001
    MACKIE, John
    78 Bonaly Road
    EH13 0PE Edinburgh
    Midlothian
    Director
    78 Bonaly Road
    EH13 0PE Edinburgh
    Midlothian
    United KingdomBritishDirector66563960002
    NEEDHAM, Douglas Wilson
    Raith Farm
    Madderty
    PH7 3RJ Crieff
    The Barn
    Perthshire
    Scotland
    Director
    Raith Farm
    Madderty
    PH7 3RJ Crieff
    The Barn
    Perthshire
    Scotland
    United KingdomBritishDirector65280630005
    MCCULLOCH, Colin John
    99b St Stephen Street
    EH3 5AB Edinburgh
    Flat 17
    Midlothian
    Secretary
    99b St Stephen Street
    EH3 5AB Edinburgh
    Flat 17
    Midlothian
    BritishChartered Accountant75795920003
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    MCCULLOCH, Colin John
    99b St Stephen Street
    EH3 5AB Edinburgh
    Flat 17
    Midlothian
    Director
    99b St Stephen Street
    EH3 5AB Edinburgh
    Flat 17
    Midlothian
    ScotlandBritishChartered Accountant75795920003
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

    Who are the persons with significant control of SEAFORTH CRAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashleybank Investments Limited
    High Street
    DG13 0AN Langholm
    Ashley Bank House
    Scotland
    Oct 18, 2016
    High Street
    DG13 0AN Langholm
    Ashley Bank House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc047360
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Seaforth Properties Limited
    Bonaly Road
    EH13 0PE Edinburgh
    78
    Scotland
    Oct 18, 2016
    Bonaly Road
    EH13 0PE Edinburgh
    78
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc259789
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does SEAFORTH CRAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 11, 2005
    Delivered On Mar 21, 2005
    Outstanding
    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
    • Mar 21, 2005Registration of a charge (410)
    • Mar 23, 2005Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Mar 04, 2005
    Delivered On Mar 18, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1.3 hectares of ground to west of balcomie road, crail, fife.
    Persons Entitled
    • Ashleybank Investments Limited
    Transactions
    • Mar 18, 2005Registration of a charge (410)
    Standard security
    Created On Mar 04, 2005
    Delivered On Mar 18, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1.3 hectares of ground to west of balcomie road, crail, fife.
    Persons Entitled
    • Corrieben Limited
    Transactions
    • Mar 18, 2005Registration of a charge (410)
    Standard security
    Created On Mar 04, 2005
    Delivered On Mar 17, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1.3 hectares at pinkerton steadings, balcomie road, crail, fife.
    Persons Entitled
    • Holland Park Homes Limited
    Transactions
    • Mar 17, 2005Registration of a charge (410)
    Standard security
    Created On Mar 04, 2005
    Delivered On Mar 10, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1.3 hectares of ground to west of balcomie road, crail, fife.
    Persons Entitled
    • David John Hume
    Transactions
    • Mar 10, 2005Registration of a charge (410)
    Standard security
    Created On Mar 04, 2005
    Delivered On Mar 09, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to 1.3 hectares lying on or towards the west of balcomie road, crail (title number ffe 72978).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 09, 2005Registration of a charge (410)
    Bond & floating charge
    Created On Feb 25, 2005
    Delivered On Mar 14, 2005
    Outstanding
    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
    • Corrieben Limited
    Transactions
    • Mar 14, 2005Registration of a charge (410)
    • Mar 18, 2005Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 25, 2005
    Delivered On Mar 14, 2005
    Outstanding
    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
    • Ashleybank Investments Limited
    Transactions
    • Mar 14, 2005Registration of a charge (410)
    • Mar 18, 2005Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 25, 2005
    Delivered On Mar 15, 2005
    Outstanding
    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
    • David John Hume
    Transactions
    • Mar 15, 2005Alteration to a floating charge (466 Scot)
    • Mar 15, 2005Registration of a charge (410)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 25, 2005
    Delivered On Mar 11, 2005
    Outstanding
    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
    • Seaforth Properties Limited
    Transactions
    • Mar 11, 2005Registration of a charge (410)
    • Mar 18, 2005Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    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