Company NameSeagate Estates Limited
Company StatusDissolved
Company NumberSC225389
CategoryPrivate Limited Company
Incorporation Date15 November 2001(22 years, 5 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameNewco (706) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart William Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(3 weeks, 4 days after company formation)
Appointment Duration14 years, 4 months (resigned 28 April 2016)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
G1 1JQ
Scotland
Director NameMr Ewan Alastair Cartwright
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(3 weeks, 4 days after company formation)
Appointment Duration17 years (resigned 28 December 2018)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address32 Banavie Road
Glasgow
G11 5AN
Scotland
Director NameMr Graham John Sanders
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(3 weeks, 4 days after company formation)
Appointment Duration17 years (resigned 28 December 2018)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address9 Park Quadrant
(3rd Floor)
Glasgow
G3 6BS
Scotland
Director NameMr Brian Gillies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed04 April 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Boclair Road
Bearsden
Glasgow
G61 2AE
Scotland
Secretary NameMr Alan Lovat Mackenzie
NationalityBritish
StatusResigned
Appointed25 April 2005(3 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 October 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Roxburgh Drive
Bearsden
Glasgow
G61 3LH
Scotland
Secretary NameZoe Anne Brook
NationalityBritish
StatusResigned
Appointed01 October 2005(3 years, 10 months after company formation)
Appointment Duration6 years (resigned 11 October 2011)
RoleCompany Director
Correspondence AddressFlat 1/1 15 Dundrennan Road
Glasgow
G42 9SB
Scotland
Director NameMr Stephen Mooney
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 December 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Location

Registered Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£22,080
Cash£35,123
Current Liabilities£232,524

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

13 November 2008Delivered on: 21 November 2008
Persons entitled: Anglo Irish Property Lending Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest under lease of 1-10 orleans place, dundee ANG21835.
Outstanding
24 January 2007Delivered on: 31 January 2007
Persons entitled: Anglo Irish Property Lending Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold subjects known as 1, 2, 3, 4, 5, 6, 7, 8 and 9-10 orleans place, dundee ANG21835.
Outstanding
12 May 2006Delivered on: 20 May 2006
Persons entitled: Anglo Irish Property Lending Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 2 and 4 glebe street, renfrew and 1 and 3 paisley road, renfrew ren 14881.
Outstanding
11 May 2006Delivered on: 17 May 2006
Persons entitled: Anglo Irish Property Lending Limited

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: The property known as and forming 2 and 4 glebe street, renfrew and 1 and 3 paisley road, renfrew ren 14881.
Outstanding
21 April 2004Delivered on: 4 May 2004
Persons entitled: Anglo Irish Asset Property Lending Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 north street, paisley REN30016.
Outstanding
26 November 2003Delivered on: 29 November 2003
Persons entitled: Anglo Irish Property Lending Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 71-73 high street, ayr.
Outstanding
26 November 2003Delivered on: 29 November 2003
Persons entitled: Anglo Irish Property Lending Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 97 seagate, dundee--title number ANG19729.
Outstanding
17 January 2018Delivered on: 19 January 2018
Persons entitled: Sheet Anchor Investments Limited

Classification: A registered charge
Particulars: All and whole unit 7, 4 glebe street, renfrew, REN14881. Please see instrument for further details.
Outstanding
8 February 2012Delivered on: 15 February 2012
Persons entitled: Aldermore Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1-10 orleans dundee ANG21835.
Outstanding
8 February 2012Delivered on: 15 February 2012
Persons entitled: Aldermore Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2-4 glebe street and 1 and 3 paisley road renfrew REN14881.
Outstanding
8 February 2012Delivered on: 15 February 2012
Persons entitled: Aldermore Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 north street paisley ren 30016.
Outstanding
8 February 2012Delivered on: 15 February 2012
Persons entitled: Aldermore Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 71 and 73 high street ayr AYR56147.
Outstanding
2 February 2012Delivered on: 7 February 2012
Persons entitled: Aldermore Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 November 2008Delivered on: 21 November 2008
Persons entitled: Anglo Irish Property Lending Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 95/97 seagate, dundee ANG19729.
Outstanding
20 November 2003Delivered on: 1 December 2003
Satisfied on: 7 February 2012
Persons entitled: Anglo Irish Property Lending Limited

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
26 April 2002Delivered on: 3 May 2002
Satisfied on: 5 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 97 seagate, dundee.
Fully Satisfied

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2018Termination of appointment of Graham John Sanders as a director on 28 December 2018 (1 page)
31 December 2018Termination of appointment of Stephen Mooney as a director on 28 December 2018 (1 page)
31 December 2018Registered office address changed from 8 John Street Glasgow G1 1JQ to 3 Clairmont Gardens Glasgow G3 7LW on 31 December 2018 (1 page)
31 December 2018Termination of appointment of Ewan Alastair Cartwright as a director on 28 December 2018 (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
17 October 2018Application to strike the company off the register (3 pages)
14 July 2018Satisfaction of charge 12 in full (4 pages)
14 July 2018Satisfaction of charge 11 in full (4 pages)
14 July 2018Satisfaction of charge 15 in full (4 pages)
14 July 2018Satisfaction of charge 13 in full (4 pages)
14 July 2018Satisfaction of charge 14 in full (4 pages)
19 January 2018Registration of charge SC2253890016, created on 17 January 2018 (6 pages)
21 December 2017Micro company accounts made up to 31 December 2016 (4 pages)
21 December 2017Micro company accounts made up to 31 December 2016 (4 pages)
23 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 April 2016Appointment of Mr Stephen Mooney as a director on 28 April 2016 (2 pages)
28 April 2016Termination of appointment of Stuart William Wilson as a director on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Stuart William Wilson as a director on 28 April 2016 (1 page)
28 April 2016Appointment of Mr Stephen Mooney as a director on 28 April 2016 (2 pages)
29 March 2016Satisfaction of charge 6 in full (4 pages)
29 March 2016Satisfaction of charge 8 in full (4 pages)
29 March 2016Satisfaction of charge 2 in full (4 pages)
29 March 2016Satisfaction of charge 7 in full (4 pages)
29 March 2016Satisfaction of charge 8 in full (4 pages)
29 March 2016Satisfaction of charge 9 in full (4 pages)
29 March 2016Satisfaction of charge 10 in full (4 pages)
29 March 2016Satisfaction of charge 3 in full (4 pages)
29 March 2016Satisfaction of charge 9 in full (4 pages)
29 March 2016Satisfaction of charge 3 in full (4 pages)
29 March 2016Satisfaction of charge 10 in full (4 pages)
29 March 2016Satisfaction of charge 2 in full (4 pages)
29 March 2016Satisfaction of charge 7 in full (4 pages)
29 March 2016Satisfaction of charge 5 in full (4 pages)
29 March 2016Satisfaction of charge 5 in full (4 pages)
29 March 2016Satisfaction of charge 6 in full (4 pages)
30 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 75,666
(6 pages)
30 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 75,666
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 75,666
(6 pages)
23 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 75,666
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Registered office address changed from 147 Bath Street Glasgow Strathclyde G2 4SQ to 8 John Street Glasgow G1 1JQ on 25 September 2014 (1 page)
25 September 2014Registered office address changed from 147 Bath Street Glasgow Strathclyde G2 4SQ to 8 John Street Glasgow G1 1JQ on 25 September 2014 (1 page)
7 January 2014Director's details changed for Mr Stuart William Wilson on 1 April 2013 (2 pages)
7 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 75,666
(6 pages)
7 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 75,666
(6 pages)
7 January 2014Director's details changed for Mr Stuart William Wilson on 1 April 2013 (2 pages)
7 January 2014Director's details changed for Mr Stuart William Wilson on 1 April 2013 (2 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
28 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 March 2012Memorandum and Articles of Association (17 pages)
22 March 2012Memorandum and Articles of Association (17 pages)
28 February 2012Duplicate mortgage certificatecharge no:11 (7 pages)
28 February 2012Duplicate mortgage certificatecharge no:11 (7 pages)
23 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 75,666
(6 pages)
23 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 75,666
(6 pages)
23 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 75,666
(6 pages)
20 February 2012Duplicate mortgage certificatecharge no:11 (7 pages)
20 February 2012Duplicate mortgage certificatecharge no:11 (7 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
15 February 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 14 (7 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 14 (7 pages)
15 February 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
8 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (6 pages)
8 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (6 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
5 December 2011Director's details changed for Graham John Sanders on 30 June 2011 (2 pages)
5 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
5 December 2011Director's details changed for Graham John Sanders on 30 June 2011 (2 pages)
11 October 2011Termination of appointment of Zoe Brook as a secretary (1 page)
11 October 2011Termination of appointment of Zoe Brook as a secretary (1 page)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 November 2009Director's details changed for Graham John Sanders on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Ewan Alistair Cartwright on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Graham John Sanders on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mr Ewan Alistair Cartwright on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
18 November 2008Return made up to 15/11/08; full list of members (4 pages)
18 November 2008Return made up to 15/11/08; full list of members (4 pages)
16 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 November 2007Return made up to 15/11/07; full list of members (3 pages)
19 November 2007Return made up to 15/11/07; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 January 2007Partic of mort/charge * (3 pages)
31 January 2007Partic of mort/charge * (3 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Return made up to 15/11/06; full list of members (3 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Return made up to 15/11/06; full list of members (3 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (2 pages)
17 May 2006Partic of mort/charge * (3 pages)
17 May 2006Partic of mort/charge * (3 pages)
16 November 2005Return made up to 15/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2005Return made up to 15/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 October 2005Registered office changed on 04/10/05 from: 3RD floor queens house 19 st vincent place glasgow strathclyde G1 2DT (1 page)
4 October 2005Registered office changed on 04/10/05 from: 3RD floor queens house 19 st vincent place glasgow strathclyde G1 2DT (1 page)
21 June 2005Auditor's resignation (1 page)
21 June 2005Auditor's resignation (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (1 page)
19 May 2005New secretary appointed (1 page)
11 May 2005Registered office changed on 11/05/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
11 May 2005Registered office changed on 11/05/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
9 December 2004Return made up to 15/11/04; full list of members (5 pages)
9 December 2004Return made up to 15/11/04; full list of members (5 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 October 2004Director resigned (1 page)
20 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 October 2004Director resigned (1 page)
4 May 2004Partic of mort/charge * (5 pages)
4 May 2004Partic of mort/charge * (5 pages)
5 February 2004Dec mort/charge * (4 pages)
5 February 2004Dec mort/charge * (4 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
11 December 2003Director's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
1 December 2003Partic of mort/charge * (6 pages)
1 December 2003Partic of mort/charge * (6 pages)
29 November 2003Partic of mort/charge * (5 pages)
29 November 2003Partic of mort/charge * (5 pages)
29 November 2003Partic of mort/charge * (5 pages)
29 November 2003Partic of mort/charge * (5 pages)
20 November 2003Return made up to 15/11/03; full list of members (8 pages)
20 November 2003Return made up to 15/11/03; full list of members (8 pages)
20 September 2003Director's particulars changed (1 page)
20 September 2003Director's particulars changed (1 page)
8 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
26 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
12 February 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
12 February 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
21 November 2002Director's particulars changed (1 page)
21 November 2002Director's particulars changed (1 page)
19 November 2002Return made up to 15/11/02; full list of members (7 pages)
19 November 2002Return made up to 15/11/02; full list of members (7 pages)
3 May 2002Partic of mort/charge * (6 pages)
3 May 2002Partic of mort/charge * (6 pages)
9 April 2002New director appointed (3 pages)
9 April 2002New director appointed (3 pages)
16 January 2002Memorandum and Articles of Association (14 pages)
16 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2002Memorandum and Articles of Association (14 pages)
17 December 2001New director appointed (3 pages)
17 December 2001New director appointed (3 pages)
17 December 2001New director appointed (3 pages)
17 December 2001New director appointed (3 pages)
17 December 2001New director appointed (3 pages)
17 December 2001New director appointed (3 pages)
11 December 2001Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
11 December 2001Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Ad 10/12/01--------- £ si 198@1=198 £ ic 2/200 (2 pages)
11 December 2001Ad 10/12/01--------- £ si 198@1=198 £ ic 2/200 (2 pages)
11 December 2001Director resigned (1 page)
3 December 2001Company name changed newco (706) LIMITED\certificate issued on 03/12/01 (2 pages)
3 December 2001Company name changed newco (706) LIMITED\certificate issued on 03/12/01 (2 pages)
15 November 2001Incorporation (24 pages)
15 November 2001Incorporation (24 pages)