Company NameSeafield Health Solutions Limited
DirectorsJames Gerrard Tuckerman and Margaret Elizabeth Tuckerman
Company StatusActive
Company NumberSC233962
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameJames Gerrard Tuckerman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2002(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMargaret Elizabeth Tuckerman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2002(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameMargaret Elizabeth Tuckerman
NationalityBritish
StatusCurrent
Appointed10 July 2002(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteseafieldhealthsolutionsltd.co.uk

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Margaret Tuckerman
100.00%
Ordinary

Financials

Year2014
Net Worth£46
Current Liabilities£19,762

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (7 pages)
1 August 2023Director's details changed for James Gerrard Tuckerman on 9 July 2023 (2 pages)
1 August 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
1 August 2023Director's details changed for Margaret Elizabeth Tuckerman on 9 July 2023 (2 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
3 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 31 March 2021 (7 pages)
14 September 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
20 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
24 April 2020Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page)
12 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
16 August 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
13 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
2 August 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 100
(4 pages)
2 August 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 100
(4 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
28 July 2011Secretary's details changed for Margaret Elizabeth Tuckerman on 10 July 2011 (1 page)
28 July 2011Secretary's details changed for Margaret Elizabeth Tuckerman on 10 July 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
14 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
16 July 2010Director's details changed for Margaret Elizabeth Tuckerman on 1 October 2009 (2 pages)
16 July 2010Director's details changed for James Gerrard Tuckerman on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Margaret Elizabeth Tuckerman on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for James Gerrard Tuckerman on 1 October 2009 (2 pages)
16 July 2010Director's details changed for James Gerrard Tuckerman on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Margaret Elizabeth Tuckerman on 1 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 September 2009Return made up to 10/07/09; full list of members (4 pages)
21 September 2009Return made up to 10/07/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 July 2008Return made up to 10/07/08; full list of members (4 pages)
18 July 2008Return made up to 10/07/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 September 2007Return made up to 10/07/07; full list of members (2 pages)
11 September 2007Return made up to 10/07/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 July 2006Return made up to 10/07/06; full list of members (7 pages)
28 July 2006Return made up to 10/07/06; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 July 2005Return made up to 10/07/05; full list of members (7 pages)
27 July 2005Return made up to 10/07/05; full list of members (7 pages)
5 July 2004Return made up to 10/07/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 July 2004Return made up to 10/07/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 August 2003Return made up to 10/07/03; full list of members (7 pages)
6 August 2003Return made up to 10/07/03; full list of members (7 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
10 December 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
10 December 2002Registered office changed on 10/12/02 from: 1A cluny square buckie banffshire AB5 1AH (1 page)
10 December 2002New secretary appointed;new director appointed (2 pages)
10 December 2002New secretary appointed;new director appointed (2 pages)
10 December 2002Registered office changed on 10/12/02 from: 1A cluny square buckie banffshire AB5 1AH (1 page)
10 December 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
10 July 2002Incorporation (16 pages)
10 July 2002Incorporation (16 pages)