Company NameSeaton Eleven Limited
DirectorsKeith Derek Adey and Jason Michael Honeyman
Company StatusActive - Proposal to Strike off
Company NumberSC048975
CategoryPrivate Limited Company
Incorporation Date20 July 1971(52 years, 9 months ago)
Previous NameBellway(Scotland)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Derek Adey
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(40 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSuite Seaton Burn House Dudley Lane
Seaton Burn
Newcastle Upon Tyne
Tyne And Wear
NE13 6BE
Director NameMr Jason Michael Honeyman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(47 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeaton Burn House Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Secretary NameMrs Jayne Patricia Powell
StatusCurrent
Appointed12 December 2018(47 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressSeaton Burn House Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Director NameKenneth Bell
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1989(17 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 May 1997)
RoleGroup Chairman
Correspondence AddressLough House
Espley
Morpeth
Northumberland
NE61 3DB
Director NameMr Howard Carlton Dawe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1989(17 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 06 March 2008)
RoleGroup Man Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenham Grange Fenham Le Moor
Belford
Northumberland
NE70 7PN
Secretary NameMr Peter John Stoker
NationalityBritish
StatusResigned
Appointed25 January 1989(17 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Secretary NameMr Gilbert Kevin Wrightson
NationalityBritish
StatusResigned
Appointed01 February 1997(25 years, 6 months after company formation)
Appointment Duration19 years (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Director NameMr John Knowlton Watson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(29 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 12 December 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSeaton Burn House Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Director NameMr Alistair McLeod Leitch
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(33 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Fairmoor
Morpeth
Northumberland
NE61 3JL
Director NameMr Peter John Stoker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(33 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Director NameMr Edward Francis Ayres
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(40 years after company formation)
Appointment Duration7 years (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeaton Burn House Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Secretary NameMr Simon Scougall
StatusResigned
Appointed01 February 2016(44 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2018)
RoleCompany Director
Correspondence AddressBothwell House
Hamilton Business Park
Caird Street
Hamilton
ML3 0QA
Scotland

Contact

Websitebellway.co.uk
Email address[email protected]
Telephone01698 477440
Telephone regionMotherwell

Location

Registered AddressBothwell House
Hamilton Business Park
Caird Street
Hamilton
ML3 0QA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

2 at £1Bellway PLC
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Next Accounts Due30 April 2020 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return10 March 2019 (5 years, 1 month ago)
Next Return Due24 March 2020 (overdue)

Filing History

17 August 2021Order of court - dissolution void (1 page)
31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
7 October 2019Application to strike the company off the register (3 pages)
28 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-27
(3 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
14 December 2018Appointment of Mrs Jayne Patricia Powell as a secretary on 12 December 2018 (2 pages)
14 December 2018Termination of appointment of Simon Scougall as a secretary on 12 December 2018 (1 page)
14 December 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
12 December 2018Termination of appointment of John Knowlton Watson as a director on 12 December 2018 (1 page)
12 December 2018Appointment of Mr Jason Michael Honeyman as a director on 12 December 2018 (2 pages)
1 August 2018Termination of appointment of Edward Francis Ayres as a director on 31 July 2018 (1 page)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
5 May 2017Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages)
10 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
10 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
15 March 2016Director's details changed for Mr Edward Francis Ayres on 14 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Edward Francis Ayres on 14 March 2016 (2 pages)
7 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 February 2016Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page)
10 February 2016Appointment of Mr Simon Scougall as a secretary on 1 February 2016 (2 pages)
10 February 2016Appointment of Mr Simon Scougall as a secretary on 1 February 2016 (2 pages)
10 February 2016Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page)
10 February 2016Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page)
10 February 2016Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(6 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(6 pages)
28 July 2015Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(6 pages)
2 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(6 pages)
14 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(6 pages)
24 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(6 pages)
25 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
25 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
25 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 February 2012Appointment of Keith Derek Adey as a director (3 pages)
10 February 2012Appointment of Keith Derek Adey as a director (3 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
3 February 2012Termination of appointment of Alistair Leitch as a director (1 page)
3 February 2012Termination of appointment of Alistair Leitch as a director (1 page)
5 August 2011Appointment of Mr Edward Francis Ayres as a director (3 pages)
5 August 2011Appointment of Mr Edward Francis Ayres as a director (3 pages)
1 August 2011Termination of appointment of Peter Stoker as a director (1 page)
1 August 2011Termination of appointment of Peter Stoker as a director (1 page)
11 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
28 February 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
28 February 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
16 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
3 February 2009Return made up to 29/01/09; full list of members (4 pages)
3 February 2009Return made up to 29/01/09; full list of members (4 pages)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
18 March 2008Appointment terminated director howard dawe (1 page)
18 March 2008Appointment terminated director howard dawe (1 page)
15 February 2008Return made up to 29/01/08; full list of members (3 pages)
15 February 2008Return made up to 29/01/08; full list of members (3 pages)
14 February 2008Secretary's particulars changed (1 page)
14 February 2008Secretary's particulars changed (1 page)
14 February 2008Secretary's particulars changed (1 page)
14 February 2008Secretary's particulars changed (1 page)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
6 March 2007Return made up to 29/01/07; full list of members (8 pages)
6 March 2007Return made up to 29/01/07; full list of members (8 pages)
30 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
30 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
5 April 2006Return made up to 29/01/06; full list of members (8 pages)
5 April 2006Return made up to 29/01/06; full list of members (8 pages)
31 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
31 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
3 March 2005Return made up to 29/01/05; full list of members (7 pages)
3 March 2005Return made up to 29/01/05; full list of members (7 pages)
28 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
28 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
16 February 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(7 pages)
16 February 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(7 pages)
29 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
29 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
4 March 2003Return made up to 29/01/03; full list of members (7 pages)
4 March 2003Return made up to 29/01/03; full list of members (7 pages)
30 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
30 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
26 February 2002Return made up to 29/01/02; full list of members (6 pages)
26 February 2002Return made up to 29/01/02; full list of members (6 pages)
31 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
31 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
7 March 2001Return made up to 29/01/01; full list of members (10 pages)
7 March 2001Return made up to 29/01/01; full list of members (10 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
31 May 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
31 May 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
24 February 2000Return made up to 29/01/00; full list of members (9 pages)
24 February 2000Return made up to 29/01/00; full list of members (9 pages)
26 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
26 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
26 February 1999Return made up to 29/01/99; full list of members (9 pages)
26 February 1999Return made up to 29/01/99; full list of members (9 pages)
27 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
27 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
5 March 1998Return made up to 29/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 March 1998Return made up to 29/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 June 1997Director resigned (1 page)
2 June 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
2 June 1997Director resigned (1 page)
2 June 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
27 February 1997Return made up to 29/01/97; full list of members (11 pages)
27 February 1997Return made up to 29/01/97; full list of members (11 pages)
14 February 1997Secretary resigned (1 page)
14 February 1997New secretary appointed (2 pages)
14 February 1997Secretary resigned (1 page)
14 February 1997New secretary appointed (2 pages)
31 May 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
31 May 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
14 March 1996Return made up to 29/01/96; full list of members (11 pages)
14 March 1996Return made up to 29/01/96; full list of members (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
20 July 1971Incorporation (12 pages)