SEACOLE NATIONAL CENTRE LIMITED

SEACOLE NATIONAL CENTRE LIMITED

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

    Company NameSEACOLE NATIONAL CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC473464
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SEACOLE NATIONAL CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1767 LIMITEDMar 25, 2014Mar 25, 2014

    What are the latest accounts for SEACOLE NATIONAL CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SEACOLE NATIONAL CENTRE LIMITED?

    Last Confirmation Statement Made Up ToMar 25, 2026
    Next Confirmation Statement DueApr 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2025
    OverdueNo

    What are the latest filings for SEACOLE NATIONAL CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Mrs Jayne Cheadle on Dec 03, 2025

    1 pagesCH03

    Appointment of Mrs Samantha Bell as a secretary on Oct 10, 2025

    2 pagesAP03

    Change of details for Seacole National Centre (Holding) Limited as a person with significant control on Oct 02, 2025

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Mar 25, 2025 with updates

    5 pagesCS01

    Termination of appointment of John Craig Dundas as a director on Jan 01, 2025

    1 pagesTM01

    Registration of charge SC4734640007, created on Dec 18, 2024

    19 pagesMR01

    Termination of appointment of Richard Simon Muir Clancy as a director on Nov 25, 2024

    1 pagesTM01

    Appointment of Mrs Sarah Elizabeth Knowles as a director on Nov 25, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Mar 25, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Termination of appointment of Christopher Mark David Gill as a director on May 25, 2023

    1 pagesTM01

    Appointment of Mr Richard Simon Muir Clancy as a director on May 25, 2023

    2 pagesAP01

    Confirmation statement made on Mar 25, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on Mar 25, 2022 with updates

    5 pagesCS01

    Director's details changed for Mr Christopher Mark David Gill on Mar 18, 2022

    2 pagesCH01

    Termination of appointment of Jeremy Mark White as a director on Dec 16, 2021

    1 pagesTM01

    Termination of appointment of Christopher James Edwards as a director on Dec 16, 2021

    1 pagesTM01

    Termination of appointment of Graeme Doctor as a director on Dec 16, 2021

    1 pagesTM01

    Appointment of Mr Christopher Mark David Gill as a director on Dec 16, 2021

    2 pagesAP01

    Registration of charge SC4734640006, created on Sep 16, 2021

    23 pagesMR01

    Appointment of Mr Alan Travis as a director on Aug 20, 2021

    2 pagesAP01

    Termination of appointment of Neil Scott Rutherford as a director on Aug 20, 2021

    1 pagesTM01

    Who are the officers of SEACOLE NATIONAL CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Samantha
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Secretary
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    341251670001
    CHEADLE, Jayne
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Secretary
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    192329020001
    HAWKINS, Kevin Stuart
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    EnglandBritish183043640004
    KNOWLES, Sarah Elizabeth
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish259570890002
    TRAVIS, Alan
    52 Research Avenue North
    EH14 4BE Edinburgh
    The Jack Copland Centre
    Scotland
    United Kingdom
    Director
    52 Research Avenue North
    EH14 4BE Edinburgh
    The Jack Copland Centre
    Scotland
    United Kingdom
    United KingdomBritish96513750003
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    BRUCE, Andrew David
    Thistle Street
    EH2 1DF Edinburgh
    11
    Midlothian
    United Kingdom
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11
    Midlothian
    United Kingdom
    United KingdomBritish180841020001
    CHISM, Nigel William Michael Goddard
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Director
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    United KingdomBritish125107840003
    CLANCY, Richard Simon Muir
    Riversway Business Village
    Navigation Way
    PR2 2YP Ashton-On-Ribble
    Unit 18
    Preston
    United Kingdom
    Director
    Riversway Business Village
    Navigation Way
    PR2 2YP Ashton-On-Ribble
    Unit 18
    Preston
    United Kingdom
    EnglandBritish198989760002
    COE, Richard John
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Director
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    EnglandBritish170470400001
    CONNON, Roger Gordon
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    United KingdomBritish177183160001
    DOCTOR, Graeme
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    EnglandBritish82839470003
    DUNDAS, John Craig
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    ScotlandBritish198826770001
    EDWARDS, Christopher James
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    United Kingdom
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    United Kingdom
    EnglandBritish279311610001
    FURLONG, Brian Patrick
    George Road
    B23 7RZ Birmingham
    395
    United Kingdom
    Director
    George Road
    B23 7RZ Birmingham
    395
    United Kingdom
    United KingdomBritish179486300001
    GILL, Christopher Mark David
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish263486950002
    JONES, Stephen Michael
    Ruscombe Park
    Twyford, Reading
    RG10 9JU Berkshire
    Interserve House
    England And Wales
    United Kingdom
    Director
    Ruscombe Park
    Twyford, Reading
    RG10 9JU Berkshire
    Interserve House
    England And Wales
    United Kingdom
    United KingdomBritish88268290002
    KENNEDY, Julia Elizabeth
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    United Kingdom
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    United Kingdom
    United KingdomBritish166856540001
    MARSDEN, Robert James
    Dee Hills Park
    CH3 5AR Chester
    2
    United Kingdom
    Director
    Dee Hills Park
    CH3 5AR Chester
    2
    United Kingdom
    EnglandBritish86971250002
    MCDONALD, Andrew John
    Waterloo Road
    SE1 8RT London
    91
    United Kingdom
    Director
    Waterloo Road
    SE1 8RT London
    91
    United Kingdom
    EnglandBritish164670820001
    MEREDITH, Tristan James
    Ruscombe Park
    Twyford, Reading
    RG10 9JU Berkshire
    Interserve House
    England And Wales
    United Kingdom
    Director
    Ruscombe Park
    Twyford, Reading
    RG10 9JU Berkshire
    Interserve House
    England And Wales
    United Kingdom
    EnglandBritish200153970001
    RUTHERFORD, Neil Scott
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    Midlothian
    Scotland
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    Midlothian
    Scotland
    ScotlandBritish202180480001
    SMYTHE, Anthony Kenneth
    Waterloo Road
    SE1 8RT London
    91
    United Kingdom
    Director
    Waterloo Road
    SE1 8RT London
    91
    United Kingdom
    United KingdomBritish82792270003
    TAYLOR, Kirk Graham Vaughan
    Almondview Business Park
    EH54 6SF Livingston
    Interserve House
    Scotland
    Director
    Almondview Business Park
    EH54 6SF Livingston
    Interserve House
    Scotland
    EnglandBritish249326260001
    WHITE, Jeremy Mark
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    EnglandBritish284537740001
    PINSENT MASONS DIRECTOR LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318925
    142521290001

    Who are the persons with significant control of SEACOLE NATIONAL CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 South Gyle Crescent
    EH12 9EB Edinburgh
    Gyle Square
    Scotland
    Scotland
    Apr 06, 2016
    1 South Gyle Crescent
    EH12 9EB Edinburgh
    Gyle Square
    Scotland
    Scotland
    Yes
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc000000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Research Avenue North
    Riccarton
    EH14 4BE Currie
    Jack Copland Centre, 52
    Scotland
    Apr 06, 2016
    Research Avenue North
    Riccarton
    EH14 4BE Currie
    Jack Copland Centre, 52
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration Number473409
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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