Kinross
KY13 0PT
Scotland
Director Name | Margaret Alcorn |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(55 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Educator |
Country of Residence | Scotland |
Correspondence Address | The Hollies Rumbling Bridge Kinross KY13 0PT Scotland |
Director Name | Mr Christopher John Stewart |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(55 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Advocates Close Edinburgh EH1 1ND Scotland |
Director Name | Mr Robert Cook |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2018(55 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Seamab School The Hollies Rumbling Bridge Perth & Kinross KY13 0PT Scotland |
Director Name | Mr Brendan Richard John Corkery |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2020(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Seamab Rumbling Bridge Kinross-Shire KY13 0PT Scotland |
Director Name | Ms Lee-Anne McAulay |
---|---|
Date of Birth | February 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2020(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Headteacher |
Country of Residence | Scotland |
Correspondence Address | Seamab Rumbling Bridge Kinross-Shire KY13 0PT Scotland |
Director Name | Mr Andrew Simon Chalmers |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(59 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Seamab Rumbling Bridge Kinross-Shire KY13 0PT Scotland |
Director Name | Philip Crosfield |
---|---|
Date of Birth | September 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 May 1997) |
Role | Retired |
Correspondence Address | St Mary's Cathedral Edinburgh EH1 3JR Scotland |
Director Name | Penelope Ann Josephine Leslie |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(26 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 24 February 2004) |
Role | Social Worker (Retired) |
Correspondence Address | 3 Granby Road Edinburgh Midlothian EH16 5NH Scotland |
Secretary Name | Miss Helen M Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 November 1997) |
Role | Company Director |
Correspondence Address | 41 Charlotte Square Edinburgh Midlothian EH2 4HQ Scotland |
Director Name | Mary Fordyce |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1990(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 1992) |
Role | Teacher |
Correspondence Address | 18 Fenton Street Alloa Clackmannanshire FK10 2DU Scotland |
Director Name | William Gow McCosh |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1990(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 November 1994) |
Role | Chartered Surveyor |
Correspondence Address | C/O Ryden Residential 33 George Street Edinburgh EH2 2HN Scotland |
Director Name | Dr Catriona Stewart Collins |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 August 1999) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 16 Meggetland Terrace Edinburgh Lothian EH14 1AR Scotland |
Director Name | Gordon Kirk |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1994) |
Role | College Principal |
Correspondence Address | Craigroyston Broadgait Gullane East Lothian EH31 2DH Scotland |
Director Name | James Wood Cowan |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 May 2000) |
Role | School Teacher |
Correspondence Address | 27 Greenbank Grove Edinburgh EH10 5ST Scotland |
Director Name | Catherine Annandale Erskine |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | Cleish House Cleish Kinross Fife KY13 7LR Scotland |
Secretary Name | John MacDonald Cursiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1998(36 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 09 December 2020) |
Role | Accountant |
Correspondence Address | 17-21 East Mayfield Edinburgh Lothian EH9 1SE Scotland |
Director Name | Fred Meekison Aitken |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(37 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 December 2008) |
Role | Retired |
Correspondence Address | Horton House Rumbling Bridge Kinross Fife KY13 0PT Scotland |
Director Name | Andrew Fullen |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(37 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 March 2008) |
Role | Retired |
Correspondence Address | Easter Cornhill Dollar Clackmannan FK14 7PL Scotland |
Director Name | Elizabeth Lister Bhatti |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(38 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 November 2005) |
Role | Retired Head Teacher |
Correspondence Address | 19 Smithfield Meadows Alloa Clackmannanshire FK10 1TE Scotland |
Director Name | Denise Burgin |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 June 2009) |
Role | Independent Nurse Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Solsgirth House Dollar Kinross Shire Clackmannanshire FK14 7NZ Scotland |
Director Name | Jitender Mohan Bhatti |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2006) |
Role | Retired |
Correspondence Address | 19 Smithfield Meadows Alloa Clackmannanshire FK10 1TE Scotland |
Director Name | Dr Rodger Dalton |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(41 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 24 February 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Howwood Rumbling Bridge Perth & Kinross Fife KY13 0PY Scotland |
Director Name | Alan Clifford Boyd |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(42 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 09 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 81 Cleuch Drive Alva Clackmannanshire FK12 5NY Scotland |
Director Name | Gillian Galbraith |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(43 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 February 2012) |
Role | Advocate |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Ledlanet Milnathort Kinross KY13 0RR Scotland |
Director Name | John Broadfoot |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(44 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 December 2013) |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Laburnum Grove Stirling FK8 2PR Scotland |
Director Name | Mr Brian Joseph Fearon |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(46 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 December 2017) |
Role | Social Work Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Stables Harviestoun Grove Tillicoultry Clackmannanshire FK13 6RZ Scotland |
Director Name | Linda Christie |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(48 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 December 2017) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rivendell West Crook Way Crook Of Devon Perth And Kinross KY13 0PH Scotland |
Director Name | Walter Brian Hutchison |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(48 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 December 2017) |
Role | Retired Local Goverment Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Ostlers Muckhart Road Dollar Clackmannanshire FK14 7PG Scotland |
Director Name | Robert Anderson |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 July 2012) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 17-21 East Mayfield Edinburgh Midlothian EH9 1SE Scotland |
Director Name | Ms Frances Joan Atkins |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(52 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 February 2019) |
Role | Trustee |
Country of Residence | Scotland |
Correspondence Address | 17-21 East Mayfield Edinburgh Midlothian EH9 1SE Scotland |
Director Name | Mrs Maria Lawrence |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(53 years after company formation) |
Appointment Duration | 1 day (resigned 24 March 2015) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 17-21 East Mayfield Edinburgh Midlothian EH9 1SE Scotland |
Director Name | Mr Robert Cook |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(53 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Seamab School The Hollies Rumbling Bridge Perth & Kinross KY13 0PT Scotland |
Director Name | Mrs Abeer Macintyre |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(56 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2022) |
Role | Joint Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Seamab School Rumbling Bridge Perth And Kinross KY13 0PT Scotland |
Director Name | Mr Ray Baird |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2020(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 2022) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Seamab Rumbling Bridge Kinross-Shire KY13 0PT Scotland |
Website | seamab.co.uk |
---|---|
Telephone | 01577 840307 |
Telephone region | Kinross |
Registered Address | Seamab Rumbling Bridge Kinross-Shire KY13 0PT Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
Year | 2014 |
---|---|
Turnover | £2,212,520 |
Net Worth | £1,128,927 |
Cash | £413,045 |
Current Liabilities | £101,007 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
20 December 2006 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 |
2 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
22 December 2021 | Accounts for a small company made up to 31 March 2021 (41 pages) |
21 July 2021 | Termination of appointment of Julian Charles Reeves as a director on 30 March 2021 (1 page) |
29 April 2021 | Resolutions
|
29 April 2021 | Memorandum and Articles of Association (20 pages) |
26 January 2021 | Accounts for a small company made up to 31 March 2020 (47 pages) |
15 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
15 January 2021 | Memorandum and Articles of Association (19 pages) |
15 January 2021 | Resolutions
|
12 January 2021 | Memorandum and Articles of Association (19 pages) |
21 December 2020 | Termination of appointment of John Macdonald Cursiter as a secretary on 9 December 2020 (1 page) |
7 July 2020 | Appointment of Mr Ray Baird as a director on 27 May 2020 (2 pages) |
7 July 2020 | Appointment of Mr Brendan Richard John Corkery as a director on 27 May 2020 (2 pages) |
7 July 2020 | Appointment of Ms Lee-Anne Mcaulay as a director on 27 May 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 January 2020 | Termination of appointment of Michael Stewart as a director on 4 December 2019 (1 page) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (42 pages) |
6 December 2019 | Registered 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) |
6 December 2019 | Registered 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) |
8 June 2019 | Termination of appointment of Frances Joan Atkins as a director on 6 February 2019 (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 December 2018 | Accounts for a small company made up to 31 March 2018 (43 pages) |
26 November 2018 | Termination of appointment of Barbara Shearer as a director on 26 September 2018 (1 page) |
26 November 2018 | Termination of appointment of Graham Mcpheat as a director on 26 October 2018 (1 page) |
13 July 2018 | Appointment of Mrs Abeer Macintyre as a director on 22 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 March 2018 | Appointment of Mr Robert Cook as a director on 7 March 2018 (2 pages) |
8 March 2018 | Appointment of Mr Christopher John Stewart as a director on 27 September 2017 (2 pages) |
7 March 2018 | Termination of appointment of Walter Brian Hutchison as a director on 6 December 2017 (1 page) |
7 March 2018 | Termination of appointment of Brian Joseph Fearon as a director on 6 December 2017 (1 page) |
7 March 2018 | Termination of appointment of Robert Cook as a director on 8 December 2016 (1 page) |
7 March 2018 | Termination of appointment of Linda Christie as a director on 6 December 2017 (1 page) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (37 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (37 pages) |
13 November 2017 | Termination of appointment of James Mcintosh as a director on 14 June 2017 (1 page) |
13 November 2017 | Termination of appointment of James Mcintosh as a director on 14 June 2017 (1 page) |
27 September 2017 | Appointment of Graham Mcpheat as a director on 14 June 2017 (2 pages) |
27 September 2017 | Appointment of Margaret Alcorn as a director on 14 June 2017 (2 pages) |
27 September 2017 | Termination of appointment of Ian Martin Milligan as a director on 11 April 2017 (1 page) |
27 September 2017 | Appointment of Graham Mcpheat as a director on 14 June 2017 (2 pages) |
27 September 2017 | Appointment of Margaret Alcorn as a director on 14 June 2017 (2 pages) |
27 September 2017 | Termination of appointment of Ian Martin Milligan as a director on 11 April 2017 (1 page) |
13 January 2017 | Full accounts made up to 31 March 2016 (32 pages) |
13 January 2017 | Full accounts made up to 31 March 2016 (32 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
17 November 2016 | Appointment of Mr Michael Stewart as a director on 9 December 2015 (2 pages) |
17 November 2016 | Appointment of Ms Barbara Shearer as a director on 9 December 2015 (2 pages) |
17 November 2016 | Appointment of Mrs Kate Pryde as a director on 23 March 2016 (2 pages) |
17 November 2016 | Appointment of Mr James Mcintosh as a director on 23 March 2016 (2 pages) |
17 November 2016 | Appointment of Mr Robert Cook as a director on 9 December 2015 (2 pages) |
17 November 2016 | Appointment of Mr Michael Stewart as a director on 9 December 2015 (2 pages) |
17 November 2016 | Appointment of Ms Barbara Shearer as a director on 9 December 2015 (2 pages) |
17 November 2016 | Appointment of Mrs Kate Pryde as a director on 23 March 2016 (2 pages) |
17 November 2016 | Appointment of Mr James Mcintosh as a director on 23 March 2016 (2 pages) |
17 November 2016 | Appointment of Mr Robert Cook as a director on 9 December 2015 (2 pages) |
16 March 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
16 March 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
15 March 2016 | Termination of appointment of Thomas William Ogilvie as a director on 9 December 2015 (1 page) |
15 March 2016 | Termination of appointment of Alan Clifford Boyd as a director on 9 December 2015 (1 page) |
15 March 2016 | Termination of appointment of Thomas William Ogilvie as a director on 9 December 2015 (1 page) |
15 March 2016 | Termination of appointment of Alan Clifford Boyd as a director on 9 December 2015 (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
27 March 2015 | Termination of appointment of Colette Mcneill as a director on 24 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Maria Lawrence as a director on 24 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Colette Mcneill as a director on 24 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Maria Lawrence as a director on 24 March 2015 (1 page) |
24 March 2015 | Appointment of Ms Colette Mcneill as a director on 23 March 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Maria Lawrence as a director on 23 March 2015 (2 pages) |
24 March 2015 | Appointment of Ms Colette Mcneill as a director on 23 March 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Maria Lawrence as a director on 23 March 2015 (2 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
5 January 2015 | Annual return made up to 31 December 2014 no member list (9 pages) |
5 January 2015 | Annual return made up to 31 December 2014 no member list (9 pages) |
29 December 2014 | Appointment of Dr Ian Martin Milligan as a director on 26 March 2014 (2 pages) |
29 December 2014 | Appointment of Dr Ian Martin Milligan as a director on 26 March 2014 (2 pages) |
25 November 2014 | Appointment of Mr Julian Charles Reeves as a director on 26 March 2014 (2 pages) |
25 November 2014 | Appointment of Ms Frances Joan Atkins as a director on 26 March 2014 (2 pages) |
25 November 2014 | Termination of appointment of Agnes Morgan as a director on 26 March 2014 (1 page) |
25 November 2014 | Termination of appointment of Jennifer Marie Warnock as a director on 24 September 2014 (1 page) |
25 November 2014 | Appointment of Mr Julian Charles Reeves as a director on 26 March 2014 (2 pages) |
25 November 2014 | Appointment of Ms Frances Joan Atkins as a director on 26 March 2014 (2 pages) |
25 November 2014 | Termination of appointment of Agnes Morgan as a director on 26 March 2014 (1 page) |
25 November 2014 | Termination of appointment of Jennifer Marie Warnock as a director on 24 September 2014 (1 page) |
4 March 2014 | Termination of appointment of John Broadfoot as a director (1 page) |
4 March 2014 | Termination of appointment of Elizabeth Stirling as a director (1 page) |
4 March 2014 | Termination of appointment of John Broadfoot as a director (1 page) |
4 March 2014 | Termination of appointment of Elizabeth Stirling as a director (1 page) |
7 January 2014 | Full accounts made up to 31 March 2013 (25 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (25 pages) |
6 January 2014 | Annual return made up to 31 December 2013 no member list (11 pages) |
6 January 2014 | Annual return made up to 31 December 2013 no member list (11 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
1 March 2013 | Company name changed seamab LIMITED\certificate issued on 01/03/13
|
1 March 2013 | Company name changed seamab LIMITED\certificate issued on 01/03/13
|
28 February 2013 | Company name changed seamab learning and care services LIMITED\certificate issued on 28/02/13
|
28 February 2013 | Company name changed seamab learning and care services LIMITED\certificate issued on 28/02/13
|
3 January 2013 | Annual return made up to 31 December 2012 no member list (11 pages) |
3 January 2013 | Annual return made up to 31 December 2012 no member list (11 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
1 August 2012 | Termination of appointment of Robert Anderson as a director (1 page) |
1 August 2012 | Appointment of Robert Anderson as a director (2 pages) |
1 August 2012 | Appointment of Jennifer Marie Warnock as a director (2 pages) |
1 August 2012 | Termination of appointment of Rodger Dalton as a director (1 page) |
1 August 2012 | Termination of appointment of Gillian Galbraith as a director (1 page) |
1 August 2012 | Termination of appointment of Harold Wilson as a director (1 page) |
1 August 2012 | Termination of appointment of Robert Anderson as a director (1 page) |
1 August 2012 | Appointment of Robert Anderson as a director (2 pages) |
1 August 2012 | Appointment of Jennifer Marie Warnock as a director (2 pages) |
1 August 2012 | Termination of appointment of Rodger Dalton as a director (1 page) |
1 August 2012 | Termination of appointment of Gillian Galbraith as a director (1 page) |
1 August 2012 | Termination of appointment of Harold Wilson as a director (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 no member list (13 pages) |
4 January 2012 | Annual return made up to 31 December 2011 no member list (13 pages) |
1 December 2011 | Full accounts made up to 31 March 2011 (25 pages) |
1 December 2011 | Full accounts made up to 31 March 2011 (25 pages) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (13 pages) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (13 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
17 November 2010 | Appointment of Linda Christie as a director (3 pages) |
17 November 2010 | Appointment of Walter Brian Hutchison as a director (3 pages) |
17 November 2010 | Appointment of Linda Christie as a director (3 pages) |
17 November 2010 | Appointment of Walter Brian Hutchison as a director (3 pages) |
3 September 2010 | Annual return made up to 31 December 2009 no member list (11 pages) |
3 September 2010 | Annual return made up to 31 December 2009 no member list (11 pages) |
4 January 2010 | Termination of appointment of Denise Burgin as a director (1 page) |
4 January 2010 | Director's details changed for Gillian Galbraith on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Harold Wilson on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Denise Burgin on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Thomas William Ogilvie on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Elizabeth Stirling on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Dr Rodger Dalton on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for John Broadfoot on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Agnes Morgan on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Brian Joseph Fearon on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Alan Clifford Boyd on 31 December 2009 (2 pages) |
4 January 2010 | Termination of appointment of Denise Burgin as a director (1 page) |
4 January 2010 | Director's details changed for Gillian Galbraith on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Harold Wilson on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Denise Burgin on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Thomas William Ogilvie on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for John Broadfoot on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Dr Rodger Dalton on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Elizabeth Stirling on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Agnes Morgan on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Brian Joseph Fearon on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Alan Clifford Boyd on 31 December 2009 (2 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 January 2009 | Annual return made up to 31/12/08 (5 pages) |
5 January 2009 | Appointment terminated director fred aitken (1 page) |
5 January 2009 | Annual return made up to 31/12/08 (5 pages) |
5 January 2009 | Appointment terminated director fred aitken (1 page) |
20 October 2008 | Director appointed agnes morgan (2 pages) |
20 October 2008 | Director appointed agnes morgan (2 pages) |
6 October 2008 | Director appointed brian fearon (2 pages) |
6 October 2008 | Director appointed thomas william ogilvie (2 pages) |
6 October 2008 | Director appointed brian fearon (2 pages) |
6 October 2008 | Director appointed thomas william ogilvie (2 pages) |
27 March 2008 | Appointment terminated director andrew fullen (1 page) |
27 March 2008 | Appointment terminated director andrew fullen (1 page) |
22 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
3 January 2008 | Annual return made up to 31/12/07 (3 pages) |
3 January 2008 | Annual return made up to 31/12/07 (3 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
20 March 2007 | Annual return made up to 31/12/06
|
20 March 2007 | Annual return made up to 31/12/06
|
2 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
5 January 2007 | Partic of mort/charge * (3 pages) |
5 January 2007 | Partic of mort/charge * (3 pages) |
16 March 2006 | Annual return made up to 31/12/05
|
16 March 2006 | Annual return made up to 31/12/05
|
3 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
19 December 2005 | Company name changed lendrick muir company\certificate issued on 19/12/05 (2 pages) |
19 December 2005 | Company name changed lendrick muir company\certificate issued on 19/12/05 (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Annual return made up to 31/12/04
|
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Annual return made up to 31/12/04
|
1 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
7 October 2004 | Partic of mort/charge * (5 pages) |
7 October 2004 | Partic of mort/charge * (5 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
27 January 2004 | Annual return made up to 31/12/03
|
27 January 2004 | Annual return made up to 31/12/03
|
30 October 2003 | Dec mort/charge * (4 pages) |
30 October 2003 | Dec mort/charge * (4 pages) |
30 October 2003 | Dec mort/charge * (4 pages) |
30 October 2003 | Dec mort/charge * (4 pages) |
26 August 2003 | Partic of mort/charge * (5 pages) |
26 August 2003 | Partic of mort/charge * (5 pages) |
26 August 2003 | Partic of mort/charge * (5 pages) |
26 August 2003 | Partic of mort/charge * (5 pages) |
13 August 2003 | Dec mort/charge * (4 pages) |
13 August 2003 | Dec mort/charge * (4 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
24 February 2003 | Annual return made up to 31/12/02 (6 pages) |
24 February 2003 | Annual return made up to 31/12/02 (6 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
7 March 2002 | Partic of mort/charge * (5 pages) |
7 March 2002 | Partic of mort/charge * (5 pages) |
1 March 2002 | Annual return made up to 31/12/01
|
1 March 2002 | Annual return made up to 31/12/01
|
25 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
12 September 2001 | Company name changed lendrick muir school\certificate issued on 12/09/01 (2 pages) |
12 September 2001 | Company name changed lendrick muir school\certificate issued on 12/09/01 (2 pages) |
23 April 2001 | Annual return made up to 31/12/00 (4 pages) |
23 April 2001 | Annual return made up to 31/12/00 (4 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
6 March 2000 | Annual return made up to 31/12/99
|
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Annual return made up to 31/12/99
|
6 March 2000 | New director appointed (2 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
18 May 1999 | Annual return made up to 31/12/98 (8 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 41 charlotte square edinburgh EH2 4HQ (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Annual return made up to 31/12/98 (8 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 41 charlotte square edinburgh EH2 4HQ (1 page) |
18 May 1999 | New director appointed (2 pages) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
26 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
19 February 1998 | Partic of mort/charge * (6 pages) |
19 February 1998 | Partic of mort/charge * (6 pages) |
10 February 1998 | Annual return made up to 31/12/97
|
10 February 1998 | Annual return made up to 31/12/97
|
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
6 February 1997 | Annual return made up to 31/12/96 (6 pages) |
6 February 1997 | Annual return made up to 31/12/96 (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
1 April 1996 | Annual return made up to 31/12/95 (4 pages) |
1 April 1996 | Annual return made up to 31/12/95 (4 pages) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
10 May 1995 | Full accounts made up to 31 March 1994 (11 pages) |
10 May 1995 | Full accounts made up to 31 March 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
27 March 1989 | Resolutions
|
27 March 1989 | Resolutions
|
4 April 1963 | Company name changed\certificate issued on 04/04/63 (5 pages) |
4 April 1963 | Company name changed\certificate issued on 04/04/63 (5 pages) |
30 March 1962 | Certificate of incorporation (2 pages) |
30 March 1962 | Certificate of incorporation (2 pages) |