Company NameSeagull Holdings
DirectorsJohn Blair Bennett and Susan Robertson Bennett
Company StatusActive
Company NumberSC095532
CategoryPrivate Unlimited Company
Incorporation Date15 October 1985(38 years, 6 months ago)

Business Activity

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

Directors

Director NameMy John Blair Bennett
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1989(3 years, 3 months after company formation)
Appointment Duration35 years, 3 months
RoleCo Director
Country of ResidenceScotland
Correspondence Address21 Logie Mill
Edinburgh
EH7 4HG
Scotland
Director NameMrs Susan Robertson Bennett
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(21 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Logie Mill
Edinburgh
EH7 4HG
Scotland
Secretary NameMrs Susan Robertson Bennett
NationalityBritish
StatusCurrent
Appointed11 October 2007(22 years after company formation)
Appointment Duration16 years, 6 months
RoleManager
Correspondence Address21 Logie Mill
Edinburgh
EH7 4HG
Scotland
Director NameDavid Blair Bennett
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(3 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 September 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ventnor Terrace
Edinburgh
Midlothian
EH9 2BW
Scotland
Secretary NameJohn Blair Bennett
NationalityBritish
StatusResigned
Appointed12 January 1989(3 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 September 2000)
RoleCompany Director
Correspondence Address8 Moray Place
Edinburgh
Midlothian
EH3 6DS
Scotland
Secretary NameSkene Edwards Ws (Corporation)
StatusResigned
Appointed05 September 2000(14 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 February 2007)
Correspondence Address5 Albyn Place
Edinburgh
Midlothian
EH2 4NJ
Scotland

Location

Registered Address21 Logie Mill
Edinburgh
EH7 4HG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Financials

Year2005
Net Worth£55,750
Cash£180
Current Liabilities£36,242

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

12 June 2000Delivered on: 30 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First & second flats, 8 moray place, edinburgh.
Outstanding

Filing History

22 January 2024Change of details for Mr John Blair Bennett as a person with significant control on 5 January 2024 (2 pages)
22 January 2024Director's details changed for Mr John Blair Bennett on 5 January 2024 (2 pages)
16 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 January 2023Change of details for Mr John Blair Bennett as a person with significant control on 31 December 2016 (2 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Director's details changed for Mr John Blair Bennett on 10 January 2018 (2 pages)
10 January 2018Secretary's details changed for Mrs Susan Robertson Bennett on 10 January 2018 (1 page)
10 January 2018Director's details changed for Mr John Blair Bennett on 10 January 2018 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Secretary's details changed for Mrs Susan Robertson Bennett on 10 January 2018 (1 page)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(5 pages)
24 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(5 pages)
22 September 2015Registered office address changed from 5 Thistle Street Edinburgh EH2 1DF to 21 Logie Mill Edinburgh EH7 4HG on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 5 Thistle Street Edinburgh EH2 1DF to 21 Logie Mill Edinburgh EH7 4HG on 22 September 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
22 July 2014Current accounting period extended from 31 October 2014 to 30 April 2015 (3 pages)
22 July 2014Current accounting period extended from 31 October 2014 to 30 April 2015 (3 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 January 2011Secretary's details changed for Mrs Susan Robertson Bennett on 1 September 2010 (2 pages)
21 January 2011Director's details changed for Mrs Susan Robertson Bennett on 1 September 2010 (2 pages)
21 January 2011Director's details changed for Mrs Susan Robertson Bennett on 1 September 2010 (2 pages)
21 January 2011Director's details changed for Mrs Susan Robertson Bennett on 1 September 2010 (2 pages)
21 January 2011Secretary's details changed for Mrs Susan Robertson Bennett on 1 September 2010 (2 pages)
21 January 2011Director's details changed for Mr John Blair Bennett on 1 September 2010 (2 pages)
21 January 2011Director's details changed for Mr John Blair Bennett on 1 September 2010 (2 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Director's details changed for Mr John Blair Bennett on 1 September 2010 (2 pages)
21 January 2011Secretary's details changed for Mrs Susan Robertson Bennett on 1 September 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Susan Robertson Bennett on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Susan Robertson Bennett on 5 January 2010 (1 page)
5 January 2010Director's details changed for Susan Robertson Bennett on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Susan Robertson Bennett on 5 January 2010 (1 page)
5 January 2010Director's details changed for Susan Robertson Bennett on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Susan Robertson Bennett on 5 January 2010 (1 page)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007New director appointed (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007New director appointed (1 page)
23 February 2007Return made up to 31/12/06; full list of members (2 pages)
23 February 2007Return made up to 31/12/06; full list of members (2 pages)
31 July 2006Full accounts made up to 31 October 2005 (9 pages)
31 July 2006Full accounts made up to 31 October 2005 (9 pages)
23 February 2006Return made up to 31/12/05; full list of members (2 pages)
23 February 2006Return made up to 31/12/05; full list of members (2 pages)
8 April 2005Registered office changed on 08/04/05 from: broughton market edinburgh EH1 6NU (1 page)
8 April 2005Registered office changed on 08/04/05 from: broughton market edinburgh EH1 6NU (1 page)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
30 June 2000Partic of mort/charge * (6 pages)
30 June 2000Partic of mort/charge * (6 pages)
2 May 2000Full accounts made up to 31 October 1999 (7 pages)
2 May 2000Full accounts made up to 31 October 1999 (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 February 1999Full accounts made up to 31 October 1998 (8 pages)
25 February 1999Full accounts made up to 31 October 1998 (8 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (116 pages)