Paisley
PA1 1QS
Scotland
Director Name | Mr Craig David McDowall |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71 Seedhill Road Paisley Renfrewshire PA1 1QS Scotland |
Director Name | Helen Roy McDowall |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Laigh Shawton Farm Shawton Road Chapeltonn Strathaven Ml10 Osh |
Secretary Name | Helen Roy McDowall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Laigh Shawton Farm Shawton Road Chapeltonn Strathaven Ml10 Osh |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.seedhill.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 8872338 |
Telephone region | Glasgow |
Registered Address | 71 Seedhill Road Paisley PA1 1QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £146,383 |
Cash | £63,406 |
Current Liabilities | £57,348 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
7 October 2004 | Delivered on: 28 October 2004 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. Outstanding |
---|
8 January 2021 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
---|---|
10 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
16 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
1 February 2018 | Director's details changed for Mr Craig David Mcdowall on 31 January 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
11 January 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
11 January 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
11 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
21 December 2016 | Director's details changed for Douglas Mcdowall on 1 January 2016 (2 pages) |
21 December 2016 | Director's details changed for Douglas Mcdowall on 1 January 2016 (2 pages) |
21 November 2016 | Termination of appointment of Helen Roy Mcdowall as a secretary on 13 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Helen Roy Mcdowall as a director on 13 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Helen Roy Mcdowall as a director on 13 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Helen Roy Mcdowall as a secretary on 13 October 2016 (1 page) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
28 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Appointment of Mr Craig David Mcdowall as a director (2 pages) |
23 January 2014 | Appointment of Mr Craig David Mcdowall as a director (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
3 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
19 May 2009 | Return made up to 20/12/08; full list of members (3 pages) |
19 May 2009 | Return made up to 20/12/08; full list of members (3 pages) |
24 January 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
24 January 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
11 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
11 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
1 June 2007 | Return made up to 20/12/05; full list of members; amend (7 pages) |
1 June 2007 | Return made up to 20/12/06; full list of members; amend (7 pages) |
1 June 2007 | Return made up to 20/12/06; full list of members; amend (7 pages) |
18 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
9 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
28 January 2005 | Ad 31/12/03--------- £ si 1@1 (2 pages) |
28 January 2005 | Ad 31/12/03--------- £ si 1@1 (2 pages) |
27 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
9 November 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
9 November 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
28 October 2004 | Partic of mort/charge * (3 pages) |
28 October 2004 | Partic of mort/charge * (3 pages) |
14 September 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
14 September 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
5 January 2004 | Return made up to 20/12/03; full list of members
|
5 January 2004 | Return made up to 20/12/03; full list of members
|
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Incorporation (16 pages) |
20 December 2002 | Incorporation (16 pages) |