SEACOLE NATIONAL CENTRE LIMITED
Overview
| Company Name | SEACOLE NATIONAL CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC473464 |
| 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 SEACOLE NATIONAL CENTRE LIMITED?
- Development of building projects (41100) / Construction
Where is SEACOLE NATIONAL CENTRE LIMITED located?
| Registered Office Address | The Jack Copland Centre 52 Research Avenue North EH14 4BE Edinburgh Scotland United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEACOLE NATIONAL CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PACIFIC SHELF 1767 LIMITED | Mar 25, 2014 | Mar 25, 2014 |
What are the latest accounts for SEACOLE NATIONAL CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SEACOLE NATIONAL CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Mar 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 25, 2025 |
| Overdue | No |
What are the latest filings for SEACOLE NATIONAL CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Mrs Jayne Cheadle on Dec 03, 2025 | 1 pages | CH03 | ||
Appointment of Mrs Samantha Bell as a secretary on Oct 10, 2025 | 2 pages | AP03 | ||
Change of details for Seacole National Centre (Holding) Limited as a person with significant control on Oct 02, 2025 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Mar 25, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of John Craig Dundas as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Registration of charge SC4734640007, created on Dec 18, 2024 | 19 pages | MR01 | ||
Termination of appointment of Richard Simon Muir Clancy as a director on Nov 25, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Elizabeth Knowles as a director on Nov 25, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Confirmation statement made on Mar 25, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Termination of appointment of Christopher Mark David Gill as a director on May 25, 2023 | 1 pages | TM01 | ||
Appointment of Mr Richard Simon Muir Clancy as a director on May 25, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 25, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Confirmation statement made on Mar 25, 2022 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Christopher Mark David Gill on Mar 18, 2022 | 2 pages | CH01 | ||
Termination of appointment of Jeremy Mark White as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Christopher James Edwards as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Graeme Doctor as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Appointment of Mr Christopher Mark David Gill as a director on Dec 16, 2021 | 2 pages | AP01 | ||
Registration of charge SC4734640006, created on Sep 16, 2021 | 23 pages | MR01 | ||
Appointment of Mr Alan Travis as a director on Aug 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of Neil Scott Rutherford as a director on Aug 20, 2021 | 1 pages | TM01 | ||
Who are the officers of SEACOLE NATIONAL CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BELL, Samantha | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | 341251670001 | |||||||||||
| CHEADLE, Jayne | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | 192329020001 | |||||||||||
| HAWKINS, Kevin Stuart | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | England | British | 183043640004 | |||||||||
| KNOWLES, Sarah Elizabeth | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 259570890002 | |||||||||
| TRAVIS, Alan | Director | 52 Research Avenue North EH14 4BE Edinburgh The Jack Copland Centre Scotland United Kingdom | United Kingdom | British | 96513750003 | |||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| BRUCE, Andrew David | Director | Thistle Street EH2 1DF Edinburgh 11 Midlothian United Kingdom | United Kingdom | British | 180841020001 | |||||||||
| CHISM, Nigel William Michael Goddard | Director | Baker Street W1U 8EW London 55 United Kingdom | United Kingdom | British | 125107840003 | |||||||||
| CLANCY, Richard Simon Muir | Director | Riversway Business Village Navigation Way PR2 2YP Ashton-On-Ribble Unit 18 Preston United Kingdom | England | British | 198989760002 | |||||||||
| COE, Richard John | Director | Baker Street W1U 8EW London 55 United Kingdom | England | British | 170470400001 | |||||||||
| CONNON, Roger Gordon | Director | Queen's Road AB15 4YL Aberdeen 13 United Kingdom | United Kingdom | British | 177183160001 | |||||||||
| DOCTOR, Graeme | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | England | British | 82839470003 | |||||||||
| DUNDAS, John Craig | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | Scotland | British | 198826770001 | |||||||||
| EDWARDS, Christopher James | Director | Ruscombe Park Twyford RG10 9JU Reading Interserve House United Kingdom | England | British | 279311610001 | |||||||||
| FURLONG, Brian Patrick | Director | George Road B23 7RZ Birmingham 395 United Kingdom | United Kingdom | British | 179486300001 | |||||||||
| GILL, Christopher Mark David | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 263486950002 | |||||||||
| JONES, Stephen Michael | Director | Ruscombe Park Twyford, Reading RG10 9JU Berkshire Interserve House England And Wales United Kingdom | United Kingdom | British | 88268290002 | |||||||||
| KENNEDY, Julia Elizabeth | Director | Thistle Street EH2 1DF Edinburgh 11-15 United Kingdom | United Kingdom | British | 166856540001 | |||||||||
| MARSDEN, Robert James | Director | Dee Hills Park CH3 5AR Chester 2 United Kingdom | England | British | 86971250002 | |||||||||
| MCDONALD, Andrew John | Director | Waterloo Road SE1 8RT London 91 United Kingdom | England | British | 164670820001 | |||||||||
| MEREDITH, Tristan James | Director | Ruscombe Park Twyford, Reading RG10 9JU Berkshire Interserve House England And Wales United Kingdom | England | British | 200153970001 | |||||||||
| RUTHERFORD, Neil Scott | Director | Thistle Street EH2 1DF Edinburgh 11-15 Midlothian Scotland | Scotland | British | 202180480001 | |||||||||
| SMYTHE, Anthony Kenneth | Director | Waterloo Road SE1 8RT London 91 United Kingdom | United Kingdom | British | 82792270003 | |||||||||
| TAYLOR, Kirk Graham Vaughan | Director | Almondview Business Park EH54 6SF Livingston Interserve House Scotland | England | British | 249326260001 | |||||||||
| WHITE, Jeremy Mark | Director | 91 Waterloo Road SE1 8RT London Capital Tower United Kingdom | England | British | 284537740001 | |||||||||
| PINSENT MASONS DIRECTOR LIMITED | Director | Park Row LS1 5AB Leeds 1 United Kingdom |
| 142521290001 |
Who are the persons with significant control of SEACOLE NATIONAL CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Common Services Agency For The Scottish Health Service | Apr 06, 2016 | 1 South Gyle Crescent EH12 9EB Edinburgh Gyle Square Scotland Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Seacole National Centre (Holding) Limited | Apr 06, 2016 | Research Avenue North Riccarton EH14 4BE Currie Jack Copland Centre, 52 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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