Company NameSeamab
Company StatusActive
Company NumberSC037461
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 1962(62 years, 1 month ago)
Previous Names3

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Christopher John Stewart
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(55 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Advocates Close
Edinburgh
EH1 1ND
Scotland
Director NameMr Brendan Richard John Corkery
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(58 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSeamab Rumbling Bridge
Kinross-Shire
KY13 0PT
Scotland
Director NameMr Andrew Simon Chalmers
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(59 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSeamab Rumbling Bridge
Kinross-Shire
KY13 0PT
Scotland
Director NameMr Derek Young
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(61 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks
RoleRetired Educational Psychologist
Country of ResidenceScotland
Correspondence AddressSeamab School Rumbling Bridge
Kinross
KY13 0PT
Scotland
Director NameKay Strang
Date of BirthMarch 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed21 August 2023(61 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks
RoleHeadteacher
Country of ResidenceScotland
Correspondence AddressSeamab School Rumbling Bridge
Kinross
KY13 0PT
Scotland
Director NameMs Melanie Durowse
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(61 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleLecturer
Country of ResidenceScotland
Correspondence AddressSeamab Rumbling Bridge
Kinross-Shire
KY13 0PT
Scotland
Director NameMs Eliza Waye
Date of BirthOctober 1983 (Born 40 years ago)
NationalityAustralian
StatusCurrent
Appointed28 February 2024(61 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressSeamab Rumbling Bridge
Kinross-Shire
KY13 0PT
Scotland
Director NameMr Robert Canning Cook
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(62 years after company formation)
Appointment Duration2 weeks, 1 day
RoleRetired
Country of ResidenceScotland
Correspondence AddressSeamab Rumbling Bridge
Kinross-Shire
KY13 0PT
Scotland
Director NamePhilip Crosfield
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(26 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 May 1997)
RoleRetired
Correspondence AddressSt Mary's Cathedral
Edinburgh
EH1 3JR
Scotland
Director NamePenelope Ann Josephine Leslie
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(26 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 24 February 2004)
RoleSocial Worker (Retired)
Correspondence Address3 Granby Road
Edinburgh
Midlothian
EH16 5NH
Scotland
Secretary NameMiss Helen M Lowe
NationalityBritish
StatusResigned
Appointed02 December 1988(26 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 November 1997)
RoleCompany Director
Correspondence Address41 Charlotte Square
Edinburgh
Midlothian
EH2 4HQ
Scotland
Director NameMary Fordyce
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1990(28 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 1992)
RoleTeacher
Correspondence Address18 Fenton Street
Alloa
Clackmannanshire
FK10 2DU
Scotland
Director NameDr Catriona Stewart Collins
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(29 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 August 1999)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Meggetland Terrace
Edinburgh
Lothian
EH14 1AR
Scotland
Director NameGordon Kirk
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(30 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1994)
RoleCollege Principal
Correspondence AddressCraigroyston Broadgait
Gullane
East Lothian
EH31 2DH
Scotland
Director NameCatherine Annandale Erskine
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(33 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 February 2001)
RoleCompany Director
Correspondence AddressCleish House
Cleish
Kinross
Fife
KY13 7LR
Scotland
Director NameJames Wood Cowan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(33 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 May 2000)
RoleSchool Teacher
Correspondence Address27 Greenbank Grove
Edinburgh
EH10 5ST
Scotland
Secretary NameJohn MacDonald Cursiter
NationalityBritish
StatusResigned
Appointed25 October 1998(36 years, 7 months after company formation)
Appointment Duration22 years, 1 month (resigned 09 December 2020)
RoleAccountant
Correspondence Address17-21 East Mayfield
Edinburgh
Lothian
EH9 1SE
Scotland
Director NameFred Meekison Aitken
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(37 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 December 2008)
RoleRetired
Correspondence AddressHorton House
Rumbling Bridge
Kinross
Fife
KY13 0PT
Scotland
Director NameAndrew Fullen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(37 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2008)
RoleRetired
Correspondence AddressEaster Cornhill
Dollar
Clackmannan
FK14 7PL
Scotland
Director NameElizabeth Lister Bhatti
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(38 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 November 2005)
RoleRetired Head Teacher
Correspondence Address19 Smithfield Meadows
Alloa
Clackmannanshire
FK10 1TE
Scotland
Director NameDenise Burgin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(38 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 June 2009)
RoleIndependent Nurse Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSolsgirth House
Dollar
Kinross Shire
Clackmannanshire
FK14 7NZ
Scotland
Director NameJitender Mohan Bhatti
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(40 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2006)
RoleRetired
Correspondence Address19 Smithfield Meadows
Alloa
Clackmannanshire
FK10 1TE
Scotland
Director NameDr Rodger Dalton
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(41 years, 11 months after company formation)
Appointment Duration8 years (resigned 24 February 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHowwood
Rumbling Bridge
Perth & Kinross
Fife
KY13 0PY
Scotland
Director NameAlan Clifford Boyd
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(42 years, 8 months after company formation)
Appointment Duration11 years (resigned 09 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address81 Cleuch Drive
Alva
Clackmannanshire
FK12 5NY
Scotland
Director NameGillian Galbraith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(43 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 February 2012)
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Ledlanet
Milnathort
Kinross
KY13 0RR
Scotland
Director NameJohn Broadfoot
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(44 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 December 2013)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Laburnum Grove
Stirling
FK8 2PR
Scotland
Director NameMr Brian Joseph Fearon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(46 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 December 2017)
RoleSocial Work Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Stables
Harviestoun Grove
Tillicoultry
Clackmannanshire
FK13 6RZ
Scotland
Director NameLinda Christie
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(48 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 December 2017)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell West Crook Way
Crook Of Devon
Perth And Kinross
KY13 0PH
Scotland
Director NameWalter Brian Hutchison
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(48 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 December 2017)
RoleRetired Local Goverment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ostlers Muckhart Road
Dollar
Clackmannanshire
FK14 7PG
Scotland
Director NameRobert Anderson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(49 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 2012)
RoleFarmer
Country of ResidenceScotland
Correspondence Address17-21 East Mayfield
Edinburgh
Midlothian
EH9 1SE
Scotland
Director NameMs Frances Joan Atkins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(52 years after company formation)
Appointment Duration4 years, 10 months (resigned 06 February 2019)
RoleTrustee
Country of ResidenceScotland
Correspondence Address17-21 East Mayfield
Edinburgh
Midlothian
EH9 1SE
Scotland
Director NameMrs Maria Lawrence
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(53 years after company formation)
Appointment Duration1 day (resigned 24 March 2015)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address17-21 East Mayfield
Edinburgh
Midlothian
EH9 1SE
Scotland
Director NameMr Robert Cook
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(53 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeamab School The Hollies
Rumbling Bridge
Perth & Kinross
KY13 0PT
Scotland
Director NameMargaret Alcorn
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(55 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 November 2023)
RoleEducator
Country of ResidenceScotland
Correspondence AddressThe Hollies Rumbling Bridge
Kinross
KY13 0PT
Scotland
Director NameMr Robert Cook
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(55 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeamab School The Hollies
Rumbling Bridge
Perth & Kinross
KY13 0PT
Scotland
Director NameMr Ray Baird
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2020(58 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2022)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressSeamab Rumbling Bridge
Kinross-Shire
KY13 0PT
Scotland

Contact

Websiteseamab.co.uk
Telephone01577 840307
Telephone regionKinross

Location

Registered AddressSeamab
Rumbling Bridge
Kinross-Shire
KY13 0PT
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Financials

Year2014
Turnover£2,212,520
Net Worth£1,128,927
Cash£413,045
Current Liabilities£101,007

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

20 December 2006Delivered on: 5 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The hollies rumbling bridge, crook of devon, kinross KNR1748.
Outstanding
16 September 2004Delivered on: 7 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The hollies, rumbling bridge, crook of devon, kinross.
Outstanding
15 August 2003Delivered on: 26 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 bungalows and coach house at lendrick muir estate, rumbling bridge, crook of devon, kinross.
Outstanding
15 August 2003Delivered on: 26 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Seamab house, rumbling bridge, crook of devon, kinross.
Outstanding
26 February 2002Delivered on: 7 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
16 February 1998Delivered on: 19 February 1998
Satisfied on: 30 October 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Seamab house,rumbling bridge,county of kinross.
Fully Satisfied
9 October 1989Delivered on: 24 October 1989
Satisfied on: 30 October 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lendrick muir school with offices, stabling, groom's cottage, entrance lodge and others, perth.
Fully Satisfied
27 September 1989Delivered on: 16 October 1989
Satisfied on: 13 August 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: (With exceptions). Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

6 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
30 November 2023Appointment of Ms Melanie Durowse as a director on 29 November 2023 (2 pages)
30 November 2023Termination of appointment of Margaret Alcorn as a director on 29 November 2023 (1 page)
30 November 2023Termination of appointment of Robert Cook as a director on 29 November 2023 (1 page)
5 September 2023Accounts for a small company made up to 31 March 2023 (42 pages)
24 August 2023Appointment of Kay Strang as a director on 21 August 2023 (2 pages)
24 August 2023Appointment of Mr Derek Young as a director on 21 August 2023 (2 pages)
27 March 2023Termination of appointment of Kate Pryde as a director on 18 March 2023 (1 page)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 November 2022Satisfaction of charge 7 in full (4 pages)
20 September 2022Accounts for a small company made up to 31 March 2022 (43 pages)
1 June 2022Termination of appointment of Abeer Macintyre as a director on 1 June 2022 (1 page)
13 April 2022Director's details changed for Mrs Abeer Macintyre on 1 April 2022 (2 pages)
23 March 2022Appointment of Mr Andrew Simon Chalmers as a director on 9 March 2022 (2 pages)
14 March 2022Termination of appointment of Ray Baird as a director on 9 March 2022 (1 page)
8 February 2022Satisfaction of charge 5 in full (4 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (41 pages)
21 July 2021Termination of appointment of Julian Charles Reeves as a director on 30 March 2021 (1 page)
29 April 2021Memorandum and Articles of Association (20 pages)
29 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
26 January 2021Accounts for a small company made up to 31 March 2020 (47 pages)
15 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 January 2021Memorandum and Articles of Association (19 pages)
12 January 2021Memorandum and Articles of Association (19 pages)
21 December 2020Termination of appointment of John Macdonald Cursiter as a secretary on 9 December 2020 (1 page)
7 July 2020Appointment of Ms Lee-Anne Mcaulay as a director on 27 May 2020 (2 pages)
7 July 2020Appointment of Mr Brendan Richard John Corkery as a director on 27 May 2020 (2 pages)
7 July 2020Appointment of Mr Ray Baird as a director on 27 May 2020 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 January 2020Termination of appointment of Michael Stewart as a director on 4 December 2019 (1 page)
19 December 2019Accounts for a small company made up to 31 March 2019 (42 pages)
6 December 2019Registered office address changed from 17-21 East Mayfield Edinburgh Midlothian EH9 1SE to Seamab Rumbling Bridge Kinross Kinross-Shire KY13 0PT on 6 December 2019 (1 page)
6 December 2019Registered office address changed from Seamab Rumbling Bridge Kinross Kinross-Shire KY13 0PT Scotland to Seamab Rumbling Bridge Kinross-Shire KY13 0PT on 6 December 2019 (1 page)
8 June 2019Termination of appointment of Frances Joan Atkins as a director on 6 February 2019 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 December 2018Accounts for a small company made up to 31 March 2018 (43 pages)
26 November 2018Termination of appointment of Graham Mcpheat as a director on 26 October 2018 (1 page)
26 November 2018Termination of appointment of Barbara Shearer as a director on 26 September 2018 (1 page)
13 July 2018Appointment of Mrs Abeer Macintyre as a director on 22 March 2018 (2 pages)
8 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 March 2018Appointment of Mr Christopher John Stewart as a director on 27 September 2017 (2 pages)
8 March 2018Appointment of Mr Robert Cook as a director on 7 March 2018 (2 pages)
7 March 2018Termination of appointment of Brian Joseph Fearon as a director on 6 December 2017 (1 page)
7 March 2018Termination of appointment of Walter Brian Hutchison as a director on 6 December 2017 (1 page)
7 March 2018Termination of appointment of Robert Cook as a director on 8 December 2016 (1 page)
7 March 2018Termination of appointment of Linda Christie as a director on 6 December 2017 (1 page)
21 December 2017Accounts for a small company made up to 31 March 2017 (37 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (37 pages)
13 November 2017Termination of appointment of James Mcintosh as a director on 14 June 2017 (1 page)
13 November 2017Termination of appointment of James Mcintosh as a director on 14 June 2017 (1 page)
27 September 2017Appointment of Margaret Alcorn as a director on 14 June 2017 (2 pages)
27 September 2017Termination of appointment of Ian Martin Milligan as a director on 11 April 2017 (1 page)
27 September 2017Termination of appointment of Ian Martin Milligan as a director on 11 April 2017 (1 page)
27 September 2017Appointment of Graham Mcpheat as a director on 14 June 2017 (2 pages)
27 September 2017Appointment of Margaret Alcorn as a director on 14 June 2017 (2 pages)
27 September 2017Appointment of Graham Mcpheat as a director on 14 June 2017 (2 pages)
13 January 2017Full accounts made up to 31 March 2016 (32 pages)
13 January 2017Full accounts made up to 31 March 2016 (32 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
17 November 2016Appointment of Mrs Kate Pryde as a director on 23 March 2016 (2 pages)
17 November 2016Appointment of Mr Michael Stewart as a director on 9 December 2015 (2 pages)
17 November 2016Appointment of Mr James Mcintosh as a director on 23 March 2016 (2 pages)
17 November 2016Appointment of Mrs Kate Pryde as a director on 23 March 2016 (2 pages)
17 November 2016Appointment of Mr Robert Cook as a director on 9 December 2015 (2 pages)
17 November 2016Appointment of Ms Barbara Shearer as a director on 9 December 2015 (2 pages)
17 November 2016Appointment of Mr Robert Cook as a director on 9 December 2015 (2 pages)
17 November 2016Appointment of Mr James Mcintosh as a director on 23 March 2016 (2 pages)
17 November 2016Appointment of Mr Michael Stewart as a director on 9 December 2015 (2 pages)
17 November 2016Appointment of Ms Barbara Shearer as a director on 9 December 2015 (2 pages)
16 March 2016Annual return made up to 31 December 2015 no member list (6 pages)
16 March 2016Annual return made up to 31 December 2015 no member list (6 pages)
15 March 2016Termination of appointment of Thomas William Ogilvie as a director on 9 December 2015 (1 page)
15 March 2016Termination of appointment of Thomas William Ogilvie as a director on 9 December 2015 (1 page)
15 March 2016Termination of appointment of Alan Clifford Boyd as a director on 9 December 2015 (1 page)
15 March 2016Termination of appointment of Alan Clifford Boyd as a director on 9 December 2015 (1 page)
7 January 2016Full accounts made up to 31 March 2015 (25 pages)
7 January 2016Full accounts made up to 31 March 2015 (25 pages)
27 March 2015Termination of appointment of Colette Mcneill as a director on 24 March 2015 (1 page)
27 March 2015Termination of appointment of Colette Mcneill as a director on 24 March 2015 (1 page)
27 March 2015Termination of appointment of Maria Lawrence as a director on 24 March 2015 (1 page)
27 March 2015Termination of appointment of Maria Lawrence as a director on 24 March 2015 (1 page)
24 March 2015Appointment of Ms Colette Mcneill as a director on 23 March 2015 (2 pages)
24 March 2015Appointment of Mrs Maria Lawrence as a director on 23 March 2015 (2 pages)
24 March 2015Appointment of Ms Colette Mcneill as a director on 23 March 2015 (2 pages)
24 March 2015Appointment of Mrs Maria Lawrence as a director on 23 March 2015 (2 pages)
6 January 2015Full accounts made up to 31 March 2014 (23 pages)
6 January 2015Full accounts made up to 31 March 2014 (23 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (9 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (9 pages)
29 December 2014Appointment of Dr Ian Martin Milligan as a director on 26 March 2014 (2 pages)
29 December 2014Appointment of Dr Ian Martin Milligan as a director on 26 March 2014 (2 pages)
25 November 2014Appointment of Ms Frances Joan Atkins as a director on 26 March 2014 (2 pages)
25 November 2014Termination of appointment of Agnes Morgan as a director on 26 March 2014 (1 page)
25 November 2014Appointment of Mr Julian Charles Reeves as a director on 26 March 2014 (2 pages)
25 November 2014Appointment of Mr Julian Charles Reeves as a director on 26 March 2014 (2 pages)
25 November 2014Termination of appointment of Jennifer Marie Warnock as a director on 24 September 2014 (1 page)
25 November 2014Termination of appointment of Jennifer Marie Warnock as a director on 24 September 2014 (1 page)
25 November 2014Termination of appointment of Agnes Morgan as a director on 26 March 2014 (1 page)
25 November 2014Appointment of Ms Frances Joan Atkins as a director on 26 March 2014 (2 pages)
4 March 2014Termination of appointment of Elizabeth Stirling as a director (1 page)
4 March 2014Termination of appointment of John Broadfoot as a director (1 page)
4 March 2014Termination of appointment of John Broadfoot as a director (1 page)
4 March 2014Termination of appointment of Elizabeth Stirling as a director (1 page)
7 January 2014Full accounts made up to 31 March 2013 (25 pages)
7 January 2014Full accounts made up to 31 March 2013 (25 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (11 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (11 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 March 2013Company name changed seamab LIMITED\certificate issued on 01/03/13
  • NE01 ‐
(3 pages)
1 March 2013Company name changed seamab LIMITED\certificate issued on 01/03/13
  • NE01 ‐
(3 pages)
28 February 2013Company name changed seamab learning and care services LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2013Company name changed seamab learning and care services LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2013Annual return made up to 31 December 2012 no member list (11 pages)
3 January 2013Annual return made up to 31 December 2012 no member list (11 pages)
24 December 2012Full accounts made up to 31 March 2012 (23 pages)
24 December 2012Full accounts made up to 31 March 2012 (23 pages)
1 August 2012Termination of appointment of Harold Wilson as a director (1 page)
1 August 2012Termination of appointment of Robert Anderson as a director (1 page)
1 August 2012Termination of appointment of Gillian Galbraith as a director (1 page)
1 August 2012Appointment of Robert Anderson as a director (2 pages)
1 August 2012Appointment of Robert Anderson as a director (2 pages)
1 August 2012Termination of appointment of Rodger Dalton as a director (1 page)
1 August 2012Termination of appointment of Robert Anderson as a director (1 page)
1 August 2012Termination of appointment of Gillian Galbraith as a director (1 page)
1 August 2012Termination of appointment of Harold Wilson as a director (1 page)
1 August 2012Appointment of Jennifer Marie Warnock as a director (2 pages)
1 August 2012Appointment of Jennifer Marie Warnock as a director (2 pages)
1 August 2012Termination of appointment of Rodger Dalton as a director (1 page)
4 January 2012Annual return made up to 31 December 2011 no member list (13 pages)
4 January 2012Annual return made up to 31 December 2011 no member list (13 pages)
1 December 2011Full accounts made up to 31 March 2011 (25 pages)
1 December 2011Full accounts made up to 31 March 2011 (25 pages)
5 January 2011Annual return made up to 31 December 2010 no member list (13 pages)
5 January 2011Annual return made up to 31 December 2010 no member list (13 pages)
29 December 2010Full accounts made up to 31 March 2010 (21 pages)
29 December 2010Full accounts made up to 31 March 2010 (21 pages)
17 November 2010Appointment of Walter Brian Hutchison as a director (3 pages)
17 November 2010Appointment of Linda Christie as a director (3 pages)
17 November 2010Appointment of Linda Christie as a director (3 pages)
17 November 2010Appointment of Walter Brian Hutchison as a director (3 pages)
3 September 2010Annual return made up to 31 December 2009 no member list (11 pages)
3 September 2010Annual return made up to 31 December 2009 no member list (11 pages)
4 January 2010Director's details changed for Brian Joseph Fearon on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Harold Wilson on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Denise Burgin on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Harold Wilson on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Dr Rodger Dalton on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Elizabeth Stirling on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Dr Rodger Dalton on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Agnes Morgan on 31 December 2009 (2 pages)
4 January 2010Director's details changed for John Broadfoot on 31 December 2009 (2 pages)
4 January 2010Termination of appointment of Denise Burgin as a director (1 page)
4 January 2010Director's details changed for Alan Clifford Boyd on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Gillian Galbraith on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Elizabeth Stirling on 31 December 2009 (2 pages)
4 January 2010Termination of appointment of Denise Burgin as a director (1 page)
4 January 2010Director's details changed for Thomas William Ogilvie on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Brian Joseph Fearon on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Gillian Galbraith on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Thomas William Ogilvie on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Denise Burgin on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Agnes Morgan on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Alan Clifford Boyd on 31 December 2009 (2 pages)
4 January 2010Director's details changed for John Broadfoot on 31 December 2009 (2 pages)
11 December 2009Full accounts made up to 31 March 2009 (17 pages)
11 December 2009Full accounts made up to 31 March 2009 (17 pages)
7 January 2009Full accounts made up to 31 March 2008 (16 pages)
7 January 2009Full accounts made up to 31 March 2008 (16 pages)
5 January 2009Appointment terminated director fred aitken (1 page)
5 January 2009Annual return made up to 31/12/08 (5 pages)
5 January 2009Annual return made up to 31/12/08 (5 pages)
5 January 2009Appointment terminated director fred aitken (1 page)
20 October 2008Director appointed agnes morgan (2 pages)
20 October 2008Director appointed agnes morgan (2 pages)
6 October 2008Director appointed thomas william ogilvie (2 pages)
6 October 2008Director appointed thomas william ogilvie (2 pages)
6 October 2008Director appointed brian fearon (2 pages)
6 October 2008Director appointed brian fearon (2 pages)
27 March 2008Appointment terminated director andrew fullen (1 page)
27 March 2008Appointment terminated director andrew fullen (1 page)
22 January 2008Full accounts made up to 31 March 2007 (14 pages)
22 January 2008Full accounts made up to 31 March 2007 (14 pages)
3 January 2008Annual return made up to 31/12/07 (3 pages)
3 January 2008Annual return made up to 31/12/07 (3 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
20 March 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director resigned
(7 pages)
20 March 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2007Full accounts made up to 31 March 2006 (15 pages)
2 February 2007Full accounts made up to 31 March 2006 (15 pages)
5 January 2007Partic of mort/charge * (3 pages)
5 January 2007Partic of mort/charge * (3 pages)
16 March 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director resigned
(8 pages)
16 March 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director resigned
(8 pages)
3 February 2006Full accounts made up to 31 March 2005 (19 pages)
3 February 2006Full accounts made up to 31 March 2005 (19 pages)
19 December 2005Company name changed lendrick muir company\certificate issued on 19/12/05 (2 pages)
19 December 2005Company name changed lendrick muir company\certificate issued on 19/12/05 (2 pages)
30 March 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 March 2005New director appointed (2 pages)
1 February 2005Full accounts made up to 31 March 2004 (19 pages)
1 February 2005Full accounts made up to 31 March 2004 (19 pages)
7 October 2004Partic of mort/charge * (5 pages)
7 October 2004Partic of mort/charge * (5 pages)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
27 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 October 2003Dec mort/charge * (4 pages)
30 October 2003Dec mort/charge * (4 pages)
30 October 2003Dec mort/charge * (4 pages)
30 October 2003Dec mort/charge * (4 pages)
26 August 2003Partic of mort/charge * (5 pages)
26 August 2003Partic of mort/charge * (5 pages)
26 August 2003Partic of mort/charge * (5 pages)
26 August 2003Partic of mort/charge * (5 pages)
13 August 2003Dec mort/charge * (4 pages)
13 August 2003Dec mort/charge * (4 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
24 February 2003Annual return made up to 31/12/02 (6 pages)
24 February 2003Annual return made up to 31/12/02 (6 pages)
16 September 2002Full accounts made up to 31 March 2002 (14 pages)
16 September 2002Full accounts made up to 31 March 2002 (14 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
7 March 2002Partic of mort/charge * (5 pages)
7 March 2002Partic of mort/charge * (5 pages)
1 March 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director resigned
(5 pages)
1 March 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director resigned
(5 pages)
25 January 2002Full accounts made up to 31 March 2001 (13 pages)
25 January 2002Full accounts made up to 31 March 2001 (13 pages)
12 September 2001Company name changed lendrick muir school\certificate issued on 12/09/01 (2 pages)
12 September 2001Company name changed lendrick muir school\certificate issued on 12/09/01 (2 pages)
23 April 2001Annual return made up to 31/12/00 (4 pages)
23 April 2001Annual return made up to 31/12/00 (4 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director resigned
(5 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director resigned
(5 pages)
1 February 2000Full accounts made up to 31 March 1999 (13 pages)
1 February 2000Full accounts made up to 31 March 1999 (13 pages)
18 May 1999Annual return made up to 31/12/98 (8 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: 41 charlotte square edinburgh EH2 4HQ (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Annual return made up to 31/12/98 (8 pages)
18 May 1999Registered office changed on 18/05/99 from: 41 charlotte square edinburgh EH2 4HQ (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999New secretary appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999New secretary appointed (2 pages)
26 January 1999Full accounts made up to 31 March 1998 (15 pages)
26 January 1999Full accounts made up to 31 March 1998 (15 pages)
19 February 1998Partic of mort/charge * (6 pages)
19 February 1998Partic of mort/charge * (6 pages)
10 February 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 February 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
6 February 1997Annual return made up to 31/12/96 (6 pages)
6 February 1997Annual return made up to 31/12/96 (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
1 April 1996Annual return made up to 31/12/95 (4 pages)
1 April 1996Annual return made up to 31/12/95 (4 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
10 May 1995Full accounts made up to 31 March 1994 (11 pages)
10 May 1995Full accounts made up to 31 March 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
27 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1963Company name changed\certificate issued on 04/04/63 (5 pages)
4 April 1963Company name changed\certificate issued on 04/04/63 (5 pages)
30 March 1962Certificate of incorporation (2 pages)
30 March 1962Certificate of incorporation (2 pages)