Company NameSeaford Developments Limited
DirectorsJames McKie Parker and Patricia Jean Parker
Company StatusActive
Company NumberSC065674
CategoryPrivate Limited Company
Incorporation Date22 August 1978(45 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJames McKie Parker
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1989(10 years, 10 months after company formation)
Appointment Duration34 years, 9 months
RoleProperty Developer
Correspondence AddressMingulay Toward
Dunoon
Argyll And Bute
PA23 7UD
Scotland
Director NamePatricia Jean Parker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1989(10 years, 10 months after company formation)
Appointment Duration34 years, 9 months
RoleHousewife
Correspondence AddressMingulay Toward
Dunoon
Argyll And Bute
PA23 7UD
Scotland
Secretary NameMrs Patricia Jean Parker
NationalityBritish
StatusCurrent
Appointed10 July 1989(10 years, 10 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMingulay Toward
Dunoon
Argyll And Bute
PA23 7UD
Scotland

Contact

Telephone07 720271925
Telephone regionMobile

Location

Registered Address29 Portland Road
Kilmarnock
Ayrshire
KA1 2BY
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5.6k at £1James Mckie Parker
55.45%
Ordinary
4.5k at £1Patricia Jean Parker
44.55%
Ordinary

Financials

Year2014
Net Worth£304,173
Cash£79,164
Current Liabilities£8,933

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

31 December 2001Delivered on: 16 January 2002
Persons entitled: East Ayrshire Council

Classification: Standard security
Secured details: £30,000.
Particulars: 101/103 main street, newmilns.
Outstanding
4 November 1992Delivered on: 12 November 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 high glencairn street, kilmarnock.
Outstanding
17 January 1986Delivered on: 27 January 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects 18, 20 & 22 east netherton st kilmarnock.
Outstanding
7 January 1986Delivered on: 22 January 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 morton place kilmarnock.
Outstanding
7 January 1986Delivered on: 22 January 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2A seaford street kilmarnock.
Outstanding
3 January 1986Delivered on: 7 January 1986
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
26 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
28 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
15 February 2022Satisfaction of charge 1 in full (1 page)
11 January 2022Satisfaction of charge 5 in full (4 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
30 July 2021Change of details for Mr James Mckie Parker as a person with significant control on 7 December 2020 (2 pages)
30 July 2021Secretary's details changed for Patricia Jean Parker on 7 December 2020 (1 page)
30 July 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
30 July 2021Director's details changed for James Mckie Parker on 7 December 2020 (2 pages)
30 July 2021Director's details changed for Patricia Jean Parker on 7 December 2020 (2 pages)
30 July 2021Change of details for Mrs Patricia Jean Parker as a person with significant control on 7 December 2020 (2 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
22 June 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
10 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
13 August 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 July 2017Notification of James Mckie Parker as a person with significant control on 6 April 2017 (2 pages)
7 July 2017Notification of Patricia Jean Parker as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
7 July 2017Notification of James Mckie Parker as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of James Mckie Parker as a person with significant control on 6 April 2017 (2 pages)
7 July 2017Notification of Patricia Jean Parker as a person with significant control on 6 April 2017 (2 pages)
7 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
7 July 2017Notification of Patricia Jean Parker as a person with significant control on 6 April 2017 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,100
(5 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,100
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,100
(5 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,100
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10,100
(5 pages)
6 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10,100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
7 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 July 2009Return made up to 21/06/09; full list of members (4 pages)
15 July 2009Return made up to 21/06/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 August 2008Return made up to 21/06/08; full list of members (4 pages)
18 August 2008Return made up to 21/06/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 July 2007Return made up to 21/06/07; no change of members (7 pages)
2 July 2007Return made up to 21/06/07; no change of members (7 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 June 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 June 2005Return made up to 21/06/05; full list of members (7 pages)
27 June 2005Return made up to 21/06/05; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 July 2004Return made up to 21/06/04; full list of members (7 pages)
5 July 2004Return made up to 21/06/04; full list of members (7 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 July 2003Return made up to 16/07/03; full list of members (7 pages)
23 July 2003Return made up to 16/07/03; full list of members (7 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
11 July 2002Return made up to 16/07/02; full list of members (7 pages)
11 July 2002Return made up to 16/07/02; full list of members (7 pages)
16 January 2002Partic of mort/charge * (7 pages)
16 January 2002Partic of mort/charge * (7 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
19 July 2001Return made up to 16/07/01; full list of members (6 pages)
19 July 2001Return made up to 16/07/01; full list of members (6 pages)
26 January 2001Dec mort/charge release * (4 pages)
26 January 2001Dec mort/charge release * (4 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
27 July 2000Return made up to 16/07/00; full list of members (6 pages)
27 July 2000Return made up to 16/07/00; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 July 1999Return made up to 16/07/99; no change of members (4 pages)
22 July 1999Return made up to 16/07/99; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 July 1998Return made up to 16/07/98; full list of members (6 pages)
9 July 1998Return made up to 16/07/98; full list of members (6 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 July 1997Return made up to 16/07/97; no change of members (4 pages)
17 July 1997Return made up to 16/07/97; no change of members (4 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 July 1996Return made up to 16/07/96; no change of members (4 pages)
11 July 1996Return made up to 16/07/96; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 August 1995Return made up to 16/07/95; full list of members (6 pages)
14 August 1995Return made up to 16/07/95; full list of members (6 pages)