Company NameSealco (Scotland) Limited
DirectorsDerek Wilson Malcolm and Alan Alexander Malcolm
Company StatusActive
Company NumberSC174003
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Derek Wilson Malcolm
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastleview Castleview
Carse Of Lecropt
FK9 4ND
Scotland
Secretary NameCatherine Jane Malcolm
NationalityBritish
StatusCurrent
Appointed01 February 1999(1 year, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressCastleview Castleview
Carse Of Lecropt
FK9 4ND
Scotland
Director NameMr Alan Alexander Malcolm
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2001(3 years, 10 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Gilmours Place
Larbert
Stirlingshire
FK5 4XL
Scotland
Secretary NameKaren Margaret Malcolm
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Muirdyke Avenue
Carronshore
Falkirk
FK2 8AN
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitesealco-scotland.com
Email address[email protected]
Telephone01324 610710
Telephone regionFalkirk

Location

Registered AddressUnit 2, St Johns Sawmills
Etna Road
Falkirk
Stirlingshire
FK2 9EG
Scotland
ConstituencyFalkirk
WardFalkirk North

Financials

Year2013
Net Worth£2,711,765
Cash£1,094,899
Current Liabilities£892,127

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 March 2024 (2 weeks ago)
Next Return Due29 March 2025 (12 months from now)

Charges

28 July 1997Delivered on: 8 August 1997
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: The whole assets of the company.
Outstanding

Filing History

19 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
27 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
15 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
2 June 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
27 June 2016Satisfaction of charge 1 in full (1 page)
27 June 2016Satisfaction of charge 1 in full (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(5 pages)
23 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(5 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(5 pages)
30 April 2015Secretary's details changed for Catherine Jane Malcolm on 1 March 2015 (1 page)
30 April 2015Secretary's details changed for Catherine Jane Malcolm on 1 March 2015 (1 page)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(5 pages)
30 April 2015Director's details changed for Mr Derek Wilson Malcolm on 1 March 2015 (2 pages)
30 April 2015Director's details changed for Mr Derek Wilson Malcolm on 1 March 2015 (2 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(5 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(5 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(5 pages)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
27 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
27 April 2013Director's details changed for Mr Alan Alexander Malcolm on 11 May 2012 (2 pages)
27 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
27 April 2013Director's details changed for Mr Alan Alexander Malcolm on 11 May 2012 (2 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 May 2010Director's details changed for Derek Wilson Malcolm on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Alan Alexander Malcolm on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Alan Alexander Malcolm on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Alan Alexander Malcolm on 1 April 2010 (2 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Derek Wilson Malcolm on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Derek Wilson Malcolm on 1 April 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 April 2009Return made up to 02/04/09; full list of members (4 pages)
14 April 2009Return made up to 02/04/09; full list of members (4 pages)
7 April 2008Return made up to 02/04/08; full list of members (4 pages)
7 April 2008Return made up to 02/04/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
9 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
20 April 2007Return made up to 02/04/07; full list of members (2 pages)
20 April 2007Return made up to 02/04/07; full list of members (2 pages)
12 April 2006Return made up to 02/04/06; full list of members (2 pages)
12 April 2006Return made up to 02/04/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
9 February 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
23 May 2005Return made up to 02/04/05; full list of members (3 pages)
23 May 2005Return made up to 02/04/05; full list of members (3 pages)
28 April 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
28 April 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
29 March 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
19 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
14 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Return made up to 02/04/02; full list of members; amend (7 pages)
31 January 2003Return made up to 02/04/02; full list of members; amend (7 pages)
19 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
19 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
19 April 2002Registered office changed on 19/04/02 from: falkirk enterprise park etna road falkirk FK2 9HQ (1 page)
19 April 2002Registered office changed on 19/04/02 from: falkirk enterprise park etna road falkirk FK2 9HQ (1 page)
21 March 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
18 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
3 August 2001Particulars of contract relating to shares (3 pages)
3 August 2001Ad 25/05/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 August 2001Ad 25/05/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 August 2001Particulars of contract relating to shares (3 pages)
20 July 2001£ nc 100/1000 25/05/01 (1 page)
20 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2001£ nc 100/1000 25/05/01 (1 page)
20 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
25 July 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
24 September 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 September 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 March 1999Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
24 March 1999Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
13 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
13 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
3 June 1998Return made up to 02/04/98; full list of members
  • 363(287) ‐ Registered office changed on 03/06/98
(6 pages)
3 June 1998Return made up to 02/04/98; full list of members
  • 363(287) ‐ Registered office changed on 03/06/98
(6 pages)
8 August 1997Partic of mort/charge * (6 pages)
8 August 1997Partic of mort/charge * (6 pages)
25 April 1997Registered office changed on 25/04/97 from: 14 muirdyke avenue carronshore falkirk FK2 8AW (1 page)
25 April 1997Registered office changed on 25/04/97 from: 14 muirdyke avenue carronshore falkirk FK2 8AW (1 page)
25 April 1997Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
25 April 1997Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
14 April 1997Registered office changed on 14/04/97 from: 78 montgomery street edinburgh EH7 5JA (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Secretary resigned;director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Registered office changed on 14/04/97 from: 78 montgomery street edinburgh EH7 5JA (1 page)
14 April 1997Secretary resigned;director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997New secretary appointed (2 pages)
2 April 1997Incorporation (20 pages)
2 April 1997Incorporation (20 pages)