Company NameSeafield Properties Limited
Company StatusActive
Company NumberSC297583
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alistair Ballantyne
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressCairntoigh
Corsee Road
Banchory
Kincardineshire
AB31 5RS
Scotland
Director NameMrs Amelia Ann Ballantyne
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressCairntoigh
Corsee Road
Banchory
Kincardineshire
AB31 5RS
Scotland
Director NameIain Ross Ballantyne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWesterton Wood Dess
Aboyne
Aberdeenshire
Scotland
Director NameShona Ann Ballantyne
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Ashley Gardens
Aberdeen
AB10 6RQ
Scotland
Secretary NameA.C. Morrison & Richards Llp Solicitors (Corporation)
StatusCurrent
Appointed01 July 2015(9 years, 4 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address18 Bon Accord Crescent
Aberdeen
Grampian
AB11 7XY
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland

Contact

Websitewww.brathensbusinesspark.com
Telephone01330 826975
Telephone regionBanchory

Location

Registered Address18 Bon-Accord Crescent
Aberdeen
Aberdeenshire
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Shareholders

300 at £1Alistair Ballantyne
26.22%
Ordinary
300 at £1Amelia Ann Ballantyne
26.22%
Ordinary
272 at £1Iain Ross Ballantyne
23.78%
Ordinary
272 at £1Shona Ann Ballantyne
23.78%
Ordinary

Financials

Year2014
Net Worth£1,851,085
Cash£56,787
Current Liabilities£761,483

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 2 weeks from now)

Charges

9 September 2016Delivered on: 13 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Crown house, arnhall business park, skene, westhill. ABN88246.
Outstanding
19 December 2013Delivered on: 31 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Centre for ecology and hydrology (otherwise brathens eco business park) brathens hill glassel banchory KNC19412. Notification of addition to or amendment of charge.
Outstanding
26 May 2006Delivered on: 6 June 2006
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

5 January 2024Total exemption full accounts made up to 5 April 2023 (11 pages)
20 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 5 April 2022 (11 pages)
21 October 2022Satisfaction of charge SC2975830002 in full (4 pages)
21 October 2022Satisfaction of charge SC2975830003 in full (4 pages)
21 April 2022Satisfaction of charge 1 in full (1 page)
28 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 5 April 2021 (12 pages)
4 May 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 5 April 2020 (11 pages)
2 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 5 April 2019 (11 pages)
28 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 5 April 2018 (12 pages)
1 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 5 April 2017 (14 pages)
18 December 2017Total exemption full accounts made up to 5 April 2017 (14 pages)
10 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
13 September 2016Registration of charge SC2975830003, created on 9 September 2016 (6 pages)
13 September 2016Registration of charge SC2975830003, created on 9 September 2016 (6 pages)
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,144
(7 pages)
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,144
(7 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
24 November 2015Appointment of A.C. Morrison & Richards Llp Solicitors as a secretary on 1 July 2015 (3 pages)
24 November 2015Appointment of A.C. Morrison & Richards Llp Solicitors as a secretary on 1 July 2015 (3 pages)
4 November 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 July 2015 (3 pages)
4 November 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 July 2015 (3 pages)
8 April 2015Director's details changed for Iain Ross Ballantyne on 1 May 2014 (2 pages)
8 April 2015Director's details changed for Iain Ross Ballantyne on 1 May 2014 (2 pages)
8 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,144
(7 pages)
8 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,144
(7 pages)
8 April 2015Director's details changed for Iain Ross Ballantyne on 1 May 2014 (2 pages)
7 April 2015Director's details changed for Shona Ann Ballantyne on 1 May 2014 (2 pages)
7 April 2015Director's details changed for Shona Ann Ballantyne on 1 May 2014 (2 pages)
7 April 2015Director's details changed for Shona Ann Ballantyne on 1 May 2014 (2 pages)
25 March 2015Statement of capital following an allotment of shares on 22 September 2014
  • GBP 1,144.00
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 22 September 2014
  • GBP 1,144.00
(4 pages)
28 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
28 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
28 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
22 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(7 pages)
22 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(7 pages)
9 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
31 December 2013Registration of charge 2975830002 (7 pages)
31 December 2013Registration of charge 2975830002 (7 pages)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
22 November 2012Accounts for a small company made up to 5 April 2012 (6 pages)
22 November 2012Accounts for a small company made up to 5 April 2012 (6 pages)
22 November 2012Accounts for a small company made up to 5 April 2012 (6 pages)
6 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
27 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
27 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
27 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
3 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
2 February 2011Accounts for a small company made up to 5 April 2010 (6 pages)
2 February 2011Accounts for a small company made up to 5 April 2010 (6 pages)
2 February 2011Accounts for a small company made up to 5 April 2010 (6 pages)
17 March 2010Director's details changed for Iain Ross Ballantyne on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Amelia Ann Ballantyne on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Alistair Ballantyne on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Iain Ross Ballantyne on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Alistair Ballantyne on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Amelia Ann Ballantyne on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Alistair Ballantyne on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Shona Ann Ballantyne on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Amelia Ann Ballantyne on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Shona Ann Ballantyne on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Iain Ross Ballantyne on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Shona Ann Ballantyne on 1 October 2009 (2 pages)
7 January 2010Accounts for a small company made up to 5 April 2009 (6 pages)
7 January 2010Accounts for a small company made up to 5 April 2009 (6 pages)
7 January 2010Accounts for a small company made up to 5 April 2009 (6 pages)
4 March 2009Return made up to 22/02/09; full list of members (5 pages)
4 March 2009Return made up to 22/02/09; full list of members (5 pages)
27 January 2009Accounts for a small company made up to 5 April 2008 (5 pages)
27 January 2009Accounts for a small company made up to 5 April 2008 (5 pages)
27 January 2009Accounts for a small company made up to 5 April 2008 (5 pages)
26 November 2008Return made up to 22/02/08; full list of members (5 pages)
26 November 2008Return made up to 22/02/08; full list of members (5 pages)
13 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
15 October 2007Accounting reference date extended from 28/02/07 to 05/04/07 (1 page)
15 October 2007Accounting reference date extended from 28/02/07 to 05/04/07 (1 page)
30 March 2007Return made up to 22/02/07; full list of members (3 pages)
30 March 2007Return made up to 22/02/07; full list of members (3 pages)
6 June 2006Partic of mort/charge * (3 pages)
6 June 2006Partic of mort/charge * (3 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
3 May 2006Ad 16/04/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 May 2006Ad 16/04/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
22 February 2006Incorporation (17 pages)
22 February 2006Incorporation (17 pages)