Company NameSeaside Bdl Limited
Company StatusDissolved
Company NumberSC268331
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Charles McCabe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(4 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 08 June 2021)
RoleDevelopment Executive
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Kevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2018(14 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 08 June 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
YO11 2AQ
Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed11 September 2007(3 years, 3 months after company formation)
Appointment Duration13 years, 9 months (closed 08 June 2021)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed11 September 2007(3 years, 3 months after company formation)
Appointment Duration13 years, 9 months (closed 08 June 2021)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Kenneth Cairnduff
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2006)
RoleCompany Director
Correspondence Address19 Kingsborough Gardens
Glasgow
G12 9NH
Scotland
Secretary NameWilliam David Martin Milton
NationalityBritish
StatusResigned
Appointed07 June 2004(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3/2
68 Lauderdale Gardens
Glasgow
G12 9QW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMiller Samuel Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2006(2 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 13 October 2006)
Correspondence AddressRwf House
5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed13 October 2006(2 years, 4 months after company formation)
Appointment Duration11 months (resigned 11 September 2007)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 October 2006(2 years, 4 months after company formation)
Appointment Duration11 months (resigned 11 September 2007)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered AddressC/O Redpath Bruce Crown House
152 West Regent Street
Glasgow
G2 2RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£285,932
Gross Profit-£277,800
Net Worth-£213,074
Current Liabilities£3,201,874

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

20 May 2011Delivered on: 3 June 2011
Satisfied on: 3 June 2015
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 May 2011Delivered on: 3 June 2011
Satisfied on: 3 June 2015
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
20 May 2011Delivered on: 3 June 2011
Satisfied on: 3 June 2015
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
24 March 2009Delivered on: 3 April 2009
Satisfied on: 3 June 2015
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over freehold property known as land on the west side of cowpen road, blyth, northumberland known as albion shopping park ND88034 & ND89391.
Fully Satisfied
13 October 2006Delivered on: 24 October 2006
Satisfied on: 3 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over land on west side of cowpen road, blyth, northumberland known as albion retail park ND88034 ND89391.
Fully Satisfied
13 October 2006Delivered on: 24 October 2006
Satisfied on: 3 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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
1 September 2004Delivered on: 9 September 2004
Satisfied on: 1 November 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deed of assignment of rental income
Secured details: All sums due or to become due.
Particulars: Rents over lease of unit 1, 1A, 2, 2B & 3 albion retail park, cowpen road, blyth.
Fully Satisfied
1 September 2004Delivered on: 4 September 2004
Satisfied on: 1 November 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as land and buildings on the west side of cowpen road, blyth, blyth valley, northumberland (title numbers ND88034 and ND89391).
Fully Satisfied
20 May 2011Delivered on: 3 June 2011
Satisfied on: 3 June 2015
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 July 2004Delivered on: 10 August 2004
Satisfied on: 1 November 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

2 September 2020Registered office address changed from C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ on 2 September 2020 (1 page)
8 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
26 February 2020Director's details changed for Mr Simon Charles Mccabe on 26 November 2019 (3 pages)
7 January 2020Notification of Scarborough Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
7 January 2020Confirmation statement made on 25 May 2019 with no updates (3 pages)
15 November 2019Accounts for a dormant company made up to 28 February 2019 (9 pages)
4 July 2019Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU Scotland to C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 4 July 2019 (1 page)
18 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-13
(3 pages)
1 October 2018Registered office address changed from C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB to Lomond Court Castle Business Park Stirling FK9 4TU on 1 October 2018 (1 page)
24 September 2018Total exemption full accounts made up to 28 February 2015 (14 pages)
24 September 2018Accounts for a dormant company made up to 28 February 2018 (9 pages)
24 September 2018Accounts for a dormant company made up to 28 February 2017 (9 pages)
14 September 2018Annual return made up to 25 May 2016 with a full list of shareholders (6 pages)
14 September 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
7 September 2018Accounts for a dormant company made up to 29 February 2016 (12 pages)
24 August 2018Confirmation statement made on 25 May 2017 with updates (4 pages)
8 August 2018Appointment of Mr Kevin Charles Mccabe as a director on 30 July 2018 (2 pages)
17 July 2018Order of court - dissolution void (3 pages)
20 December 2017Final Gazette dissolved following liquidation (1 page)
20 September 2017Return of final meeting of voluntary winding up (3 pages)
20 September 2017Return of final meeting of voluntary winding up (3 pages)
3 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
(1 page)
3 December 2015Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 3 December 2015 (2 pages)
3 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
(1 page)
3 December 2015Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 3 December 2015 (2 pages)
3 June 2015Satisfaction of charge 7 in full (4 pages)
3 June 2015Satisfaction of charge 9 in full (4 pages)
3 June 2015Satisfaction of charge 4 in full (4 pages)
3 June 2015Satisfaction of charge 5 in full (4 pages)
3 June 2015Satisfaction of charge 9 in full (4 pages)
3 June 2015Satisfaction of charge 5 in full (4 pages)
3 June 2015Satisfaction of charge 4 in full (4 pages)
3 June 2015Satisfaction of charge 6 in full (4 pages)
3 June 2015Satisfaction of charge 8 in full (4 pages)
3 June 2015Satisfaction of charge 8 in full (4 pages)
3 June 2015Satisfaction of charge 10 in full (4 pages)
3 June 2015Satisfaction of charge 6 in full (4 pages)
3 June 2015Satisfaction of charge 7 in full (4 pages)
3 June 2015Satisfaction of charge 10 in full (4 pages)
1 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
6 March 2015Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages)
5 February 2015Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 5 February 2015 (1 page)
25 September 2014Full accounts made up to 28 February 2014 (15 pages)
25 September 2014Full accounts made up to 28 February 2014 (15 pages)
16 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
16 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
1 October 2013Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages)
1 October 2013Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages)
27 June 2013Full accounts made up to 28 February 2013 (16 pages)
27 June 2013Full accounts made up to 28 February 2013 (16 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
19 December 2012Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages)
19 December 2012Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages)
5 July 2012Full accounts made up to 29 February 2012 (14 pages)
5 July 2012Full accounts made up to 29 February 2012 (14 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
15 September 2011Full accounts made up to 28 February 2011 (14 pages)
15 September 2011Full accounts made up to 28 February 2011 (14 pages)
19 July 2011Director's details changed for Mr Simon Charles Mccabe on 14 July 2011 (3 pages)
19 July 2011Director's details changed for Mr Simon Charles Mccabe on 14 July 2011 (3 pages)
17 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2011Memorandum and Articles of Association (5 pages)
6 June 2011Memorandum and Articles of Association (5 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 June 2011Alterations to floating charge 10 (24 pages)
3 June 2011Alterations to floating charge 9 (25 pages)
3 June 2011Alterations to floating charge 10 (24 pages)
3 June 2011Alterations to floating charge 8 (18 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 9 (14 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 9 (14 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
3 June 2011Alterations to floating charge 7 (18 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 10 (13 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 10 (13 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
3 June 2011Alterations to floating charge 9 (25 pages)
3 June 2011Alterations to floating charge 8 (18 pages)
3 June 2011Alterations to floating charge 7 (18 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
3 December 2010Full accounts made up to 28 February 2010 (15 pages)
3 December 2010Full accounts made up to 28 February 2010 (15 pages)
24 November 2010Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (3 pages)
24 November 2010Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (3 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Esplanade Director Limited on 25 May 2010 (2 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Esplanade Director Limited on 25 May 2010 (2 pages)
26 May 2010Secretary's details changed for Esplanade Secretarial Services Limited on 25 May 2010 (2 pages)
26 May 2010Secretary's details changed for Esplanade Secretarial Services Limited on 25 May 2010 (2 pages)
15 March 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 15 March 2010 (2 pages)
12 March 2010Full accounts made up to 28 February 2009 (15 pages)
12 March 2010Full accounts made up to 28 February 2009 (15 pages)
11 June 2009Return made up to 25/05/09; full list of members (3 pages)
11 June 2009Return made up to 25/05/09; full list of members (3 pages)
9 June 2009Director's change of particulars / simon mccabe / 15/05/2009 (1 page)
9 June 2009Director's change of particulars / simon mccabe / 15/05/2009 (1 page)
3 April 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
3 March 2009Director's change of particulars / simon mccabe / 23/02/2009 (1 page)
3 March 2009Director's change of particulars / simon mccabe / 23/02/2009 (1 page)
3 October 2008Director appointed simon charles mccabe (4 pages)
3 October 2008Director appointed simon charles mccabe (4 pages)
24 September 2008Full accounts made up to 29 February 2008 (15 pages)
24 September 2008Full accounts made up to 29 February 2008 (15 pages)
5 June 2008Return made up to 25/05/08; full list of members (3 pages)
5 June 2008Return made up to 25/05/08; full list of members (3 pages)
18 March 2008Registered office changed on 18/03/2008 from 93 george street edinburgh midlothian EH2 3ES (1 page)
18 March 2008Registered office changed on 18/03/2008 from 93 george street edinburgh midlothian EH2 3ES (1 page)
19 December 2007Full accounts made up to 28 February 2007 (15 pages)
19 December 2007Full accounts made up to 28 February 2007 (15 pages)
20 September 2007Director resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007New secretary appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007New secretary appointed (2 pages)
20 September 2007Secretary resigned (1 page)
4 June 2007Return made up to 25/05/07; full list of members (2 pages)
4 June 2007Return made up to 25/05/07; full list of members (2 pages)
26 January 2007Accounting reference date extended from 27/02/07 to 28/02/07 (1 page)
26 January 2007Accounting reference date extended from 27/02/07 to 28/02/07 (1 page)
18 January 2007Full accounts made up to 31 March 2006 (12 pages)
18 January 2007Full accounts made up to 31 March 2006 (12 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006Accounting reference date shortened from 31/03/07 to 27/02/07 (1 page)
3 November 2006New secretary appointed (2 pages)
3 November 2006Declaration of assistance for shares acquisition (5 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Registered office changed on 03/11/06 from: rwf house, 3RD floor 5 renfield street glasgow G2 5EZ (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Declaration of assistance for shares acquisition (5 pages)
3 November 2006Registered office changed on 03/11/06 from: rwf house, 3RD floor 5 renfield street glasgow G2 5EZ (1 page)
3 November 2006New secretary appointed (2 pages)
3 November 2006New director appointed (3 pages)
3 November 2006Accounting reference date shortened from 31/03/07 to 27/02/07 (1 page)
3 November 2006New director appointed (3 pages)
1 November 2006Dec mort/charge * (2 pages)
1 November 2006Dec mort/charge * (2 pages)
1 November 2006Dec mort/charge * (2 pages)
1 November 2006Dec mort/charge * (2 pages)
1 November 2006Dec mort/charge * (2 pages)
1 November 2006Dec mort/charge * (2 pages)
24 October 2006Partic of mort/charge * (8 pages)
24 October 2006Partic of mort/charge * (8 pages)
24 October 2006Partic of mort/charge * (8 pages)
24 October 2006Partic of mort/charge * (8 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned (1 page)
21 June 2006Full accounts made up to 26 March 2005 (11 pages)
21 June 2006Full accounts made up to 26 March 2005 (11 pages)
31 May 2006Return made up to 25/05/06; full list of members (2 pages)
31 May 2006Return made up to 25/05/06; full list of members (2 pages)
20 June 2005Return made up to 25/05/05; full list of members (6 pages)
20 June 2005Return made up to 25/05/05; full list of members (6 pages)
24 September 2004Registered office changed on 24/09/04 from: 331 charles street glasgow G21 2RD (1 page)
24 September 2004Registered office changed on 24/09/04 from: 331 charles street glasgow G21 2RD (1 page)
9 September 2004Partic of mort/charge * (6 pages)
9 September 2004Partic of mort/charge * (6 pages)
4 September 2004Partic of mort/charge * (6 pages)
4 September 2004Partic of mort/charge * (6 pages)
19 August 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
19 August 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
10 August 2004Partic of mort/charge * (6 pages)
10 August 2004Partic of mort/charge * (6 pages)
30 June 2004Memorandum and Articles of Association (9 pages)
30 June 2004Memorandum and Articles of Association (9 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 June 2004Company name changed deckearth LIMITED\certificate issued on 28/06/04 (2 pages)
28 June 2004Company name changed deckearth LIMITED\certificate issued on 28/06/04 (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (1 page)
25 June 2004Registered office changed on 25/06/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
25 June 2004Director resigned (1 page)
25 June 2004New secretary appointed (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004Registered office changed on 25/06/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004New secretary appointed (1 page)
25 June 2004New director appointed (1 page)
25 May 2004Incorporation (17 pages)
25 May 2004Incorporation (17 pages)