Company NameSeedhill Service Station Limited
DirectorsDouglas McDowall and Craig David McDowall
Company StatusActive
Company NumberSC241489
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDouglas McDowall
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address71 Seedhill Road
Paisley
PA1 1QS
Scotland
Director NameMr Craig David McDowall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(10 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Seedhill Road
Paisley
Renfrewshire
PA1 1QS
Scotland
Director NameHelen Roy McDowall
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLaigh Shawton Farm
Shawton Road
Chapeltonn
Strathaven
Ml10 Osh
Secretary NameHelen Roy McDowall
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLaigh Shawton Farm
Shawton Road
Chapeltonn
Strathaven
Ml10 Osh
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.seedhill.co.uk/
Email address[email protected]
Telephone0141 8872338
Telephone regionGlasgow

Location

Registered Address71 Seedhill Road
Paisley
PA1 1QS
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£146,383
Cash£63,406
Current Liabilities£57,348

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

7 October 2004Delivered 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

Filing History

8 January 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
10 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
16 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
1 February 2018Director's details changed for Mr Craig David Mcdowall on 31 January 2018 (2 pages)
11 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
11 January 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
11 January 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
11 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
13 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Director's details changed for Douglas Mcdowall on 1 January 2016 (2 pages)
21 December 2016Director's details changed for Douglas Mcdowall on 1 January 2016 (2 pages)
21 November 2016Termination of appointment of Helen Roy Mcdowall as a secretary on 13 October 2016 (1 page)
21 November 2016Termination of appointment of Helen Roy Mcdowall as a director on 13 October 2016 (1 page)
21 November 2016Termination of appointment of Helen Roy Mcdowall as a director on 13 October 2016 (1 page)
21 November 2016Termination of appointment of Helen Roy Mcdowall as a secretary on 13 October 2016 (1 page)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(6 pages)
21 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(6 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(6 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(6 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(6 pages)
23 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(6 pages)
23 January 2014Appointment of Mr Craig David Mcdowall as a director (2 pages)
23 January 2014Appointment of Mr Craig David Mcdowall as a director (2 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
3 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
19 May 2009Return made up to 20/12/08; full list of members (3 pages)
19 May 2009Return made up to 20/12/08; full list of members (3 pages)
24 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
24 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
11 February 2008Return made up to 20/12/07; full list of members (2 pages)
11 February 2008Return made up to 20/12/07; full list of members (2 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 June 2007Return made up to 20/12/05; full list of members; amend (7 pages)
1 June 2007Return made up to 20/12/06; full list of members; amend (7 pages)
1 June 2007Return made up to 20/12/06; full list of members; amend (7 pages)
18 January 2007Return made up to 20/12/06; full list of members (7 pages)
18 January 2007Return made up to 20/12/06; full list of members (7 pages)
17 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
17 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
9 January 2006Return made up to 20/12/05; full list of members (7 pages)
9 January 2006Return made up to 20/12/05; full list of members (7 pages)
28 January 2005Ad 31/12/03--------- £ si 1@1 (2 pages)
28 January 2005Ad 31/12/03--------- £ si 1@1 (2 pages)
27 January 2005Return made up to 20/12/04; full list of members (7 pages)
27 January 2005Return made up to 20/12/04; full list of members (7 pages)
9 November 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
9 November 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
28 October 2004Partic of mort/charge * (3 pages)
28 October 2004Partic of mort/charge * (3 pages)
14 September 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
14 September 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
5 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
20 December 2002Incorporation (16 pages)
20 December 2002Incorporation (16 pages)