Company NameSeafield Motors (Inverness) Limited
Company StatusActive
Company NumberSC105473
CategoryPrivate Limited Company
Incorporation Date1 July 1987(36 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameWiliam Forbes Macmillan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1989(1 year, 8 months after company formation)
Appointment Duration35 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAultnabreac
Kirkhill
Inverness
Inverness Shire
IV5 7PX
Scotland
Secretary NameMrs Lillian Macmillan
NationalityBritish
StatusCurrent
Appointed09 March 1989(1 year, 8 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Correspondence AddressAltnabreac Inchmore
Kirkhill
Inverness
IV5 7PX
Scotland
Director NameIan Macmillan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(4 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressInchmore
Kirkhill
Inverness
IV5 7PX
Scotland
Director NameWilliam Alexander Macmillan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(4 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAmberley
Inchmore
Kirkhill
Inverness
IV5 7PX
Scotland
Director NameMr John Thomas Fraser Macmillan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityScottish
StatusResigned
Appointed09 March 1989(1 year, 8 months after company formation)
Appointment Duration4 years (resigned 02 April 1993)
RoleMotor Engineers
Country of ResidenceScotland
Correspondence AddressInchmore Kirkhill
Inverness
IV5 7PX
Scotland

Contact

Websitewww.seafieldmotors.co.uk/
Email address[email protected]
Telephone01463 649228
Telephone regionInverness

Location

Registered Address45 Harbour Road
Longman
Inverness
IV1 1UF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

3.7k at £1Joan Macmillan
7.77%
Ordinary
3.7k at £1Lillian Margaret Macmillan
7.77%
Ordinary
14.7k at £1John Thomas Fraser Macmillan
30.69%
Ordinary
14.7k at £1William Forbes Macmillan
30.69%
Ordinary
5.5k at £1Ian Macmillan
11.54%
Ordinary
5.5k at £1William Alexander Macmillan
11.54%
Ordinary

Financials

Year2014
Turnover£9,682,353
Net Worth£3,781,165
Cash£578,168
Current Liabilities£622,602

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

8 December 1992Delivered on: 11 December 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: See page 3 of document.
Outstanding
26 April 1991Delivered on: 3 May 1991
Persons entitled: Alexander Duckham & Co. LTD

Classification: Agreement loan
Secured details: £21,000.
Particulars: Workshop equipment see page 2 of doc.
Outstanding
4 December 1989Delivered on: 19 December 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 harbour road inverness.
Outstanding
22 June 1988Delivered on: 29 June 1988
Satisfied on: 15 April 2015
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.
Fully Satisfied

Filing History

25 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
29 December 2022Unaudited abridged accounts made up to 30 June 2022 (9 pages)
1 June 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
1 June 2022Cessation of John Thomas Fraser Macmillan as a person with significant control on 9 March 2021 (1 page)
7 March 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
3 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
9 April 2021Accounts for a small company made up to 30 June 2020 (9 pages)
2 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
26 November 2019Accounts for a small company made up to 30 June 2019 (9 pages)
1 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
13 March 2019Accounts for a small company made up to 30 June 2018 (14 pages)
7 February 2019All of the property or undertaking has been released from charge 4 (1 page)
7 February 2019All of the property or undertaking has been released from charge 3 (1 page)
25 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
10 January 2018Accounts for a small company made up to 30 June 2017 (11 pages)
10 January 2018Accounts for a small company made up to 30 June 2017 (11 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
8 March 2017Accounts for a medium company made up to 30 June 2016 (28 pages)
8 March 2017Accounts for a medium company made up to 30 June 2016 (28 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 47,996
(7 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 47,996
(7 pages)
22 March 2016Accounts for a medium company made up to 30 June 2015 (23 pages)
22 March 2016Accounts for a medium company made up to 30 June 2015 (23 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 47,996
(7 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 47,996
(7 pages)
15 April 2015Satisfaction of charge 1 in full (1 page)
15 April 2015Satisfaction of charge 1 in full (1 page)
23 February 2015Accounts for a medium company made up to 30 June 2014 (19 pages)
23 February 2015Accounts for a medium company made up to 30 June 2014 (19 pages)
13 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 47,996
(7 pages)
13 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 47,996
(7 pages)
26 March 2014Group of companies' accounts made up to 30 June 2013 (20 pages)
26 March 2014Group of companies' accounts made up to 30 June 2013 (20 pages)
12 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
2 April 2013Group of companies' accounts made up to 30 June 2012 (19 pages)
2 April 2013Group of companies' accounts made up to 30 June 2012 (19 pages)
18 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
15 March 2012Group of companies' accounts made up to 30 June 2011 (20 pages)
15 March 2012Group of companies' accounts made up to 30 June 2011 (20 pages)
14 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
23 March 2011Group of companies' accounts made up to 30 June 2010 (20 pages)
23 March 2011Group of companies' accounts made up to 30 June 2010 (20 pages)
27 May 2010Director's details changed for Wiliam Forbes Macmillan on 24 May 2010 (2 pages)
27 May 2010Director's details changed for William Alexander Macmillan on 24 May 2010 (2 pages)
27 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Ian Macmillan on 24 May 2010 (2 pages)
27 May 2010Director's details changed for Ian Macmillan on 24 May 2010 (2 pages)
27 May 2010Director's details changed for William Alexander Macmillan on 24 May 2010 (2 pages)
27 May 2010Director's details changed for Wiliam Forbes Macmillan on 24 May 2010 (2 pages)
27 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
5 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
5 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
26 May 2009Return made up to 24/05/09; full list of members (5 pages)
26 May 2009Return made up to 24/05/09; full list of members (5 pages)
16 January 2009Accounts for a medium company made up to 30 June 2008 (16 pages)
16 January 2009Accounts for a medium company made up to 30 June 2008 (16 pages)
16 June 2008Return made up to 24/05/08; full list of members (5 pages)
16 June 2008Return made up to 24/05/08; full list of members (5 pages)
16 April 2008Accounts for a medium company made up to 30 June 2007 (15 pages)
16 April 2008Accounts for a medium company made up to 30 June 2007 (15 pages)
24 May 2007Return made up to 24/05/07; full list of members (4 pages)
24 May 2007Return made up to 24/05/07; full list of members (4 pages)
8 March 2007Accounts for a medium company made up to 30 June 2006 (16 pages)
8 March 2007Accounts for a medium company made up to 30 June 2006 (16 pages)
24 May 2006Return made up to 24/05/06; full list of members (4 pages)
24 May 2006Return made up to 24/05/06; full list of members (4 pages)
6 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
6 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
24 May 2005Return made up to 24/05/05; full list of members (4 pages)
24 May 2005Return made up to 24/05/05; full list of members (4 pages)
6 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
6 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
11 May 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2004Accounts for a medium company made up to 30 June 2003 (17 pages)
8 March 2004Accounts for a medium company made up to 30 June 2003 (17 pages)
21 May 2003Return made up to 24/05/03; full list of members (8 pages)
21 May 2003Return made up to 24/05/03; full list of members (8 pages)
10 March 2003Accounts for a medium company made up to 30 June 2002 (15 pages)
10 March 2003Accounts for a medium company made up to 30 June 2002 (15 pages)
13 May 2002Return made up to 24/05/02; full list of members (8 pages)
13 May 2002Return made up to 24/05/02; full list of members (8 pages)
11 April 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
11 April 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
15 February 2001Accounts for a medium company made up to 30 June 2000 (14 pages)
15 February 2001Accounts for a medium company made up to 30 June 2000 (14 pages)
15 June 2000Return made up to 24/05/00; full list of members (8 pages)
15 June 2000Return made up to 24/05/00; full list of members (8 pages)
7 April 2000Accounts for a medium company made up to 30 June 1999 (14 pages)
7 April 2000Accounts for a medium company made up to 30 June 1999 (14 pages)
28 May 1999Return made up to 24/05/99; no change of members (6 pages)
28 May 1999Return made up to 24/05/99; no change of members (6 pages)
1 March 1999Accounts for a medium company made up to 30 June 1998 (15 pages)
1 March 1999Accounts for a medium company made up to 30 June 1998 (15 pages)
14 May 1998Return made up to 24/05/98; full list of members (5 pages)
14 May 1998Return made up to 24/05/98; full list of members (5 pages)
25 March 1998Accounts for a medium company made up to 30 June 1997 (16 pages)
25 March 1998Accounts for a medium company made up to 30 June 1997 (16 pages)
11 June 1997Return made up to 24/05/97; full list of members (6 pages)
11 June 1997Return made up to 24/05/97; full list of members (6 pages)
24 April 1997Full accounts made up to 30 June 1996 (18 pages)
24 April 1997Full accounts made up to 30 June 1996 (18 pages)
17 May 1996Return made up to 24/05/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1996Return made up to 24/05/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
23 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
17 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
11 December 1992Partic of mort/charge * (3 pages)
11 December 1992Partic of mort/charge * (3 pages)
5 February 1991Full accounts made up to 30 June 1990 (11 pages)
5 February 1991Full accounts made up to 30 June 1990 (11 pages)
16 May 1990Accounts for a small company made up to 30 June 1989 (4 pages)
16 May 1990Accounts for a small company made up to 30 June 1989 (4 pages)
29 March 1989Full accounts made up to 30 June 1988 (11 pages)
29 March 1989Full accounts made up to 30 June 1988 (11 pages)
1 July 1987Incorporation (18 pages)
1 July 1987Incorporation (18 pages)
29 June 1987Certificate of Incorporation (1 page)
29 June 1987Certificate of Incorporation (1 page)