Company NameSeapines (Blantyre) Limited
DirectorsPeter Alan Kiel and Daniel Wilson McKinlay
Company StatusActive
Company NumberSC340013
CategoryPrivate Limited Company
Incorporation Date22 March 2008(16 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 NamePeter Alan Kiel
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Strathallan Gate
Hairmyers
East Kilbride
G75 8GW
Scotland
Director NameMr Daniel Wilson McKinlay
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Upper Bourtree Gardens
Rutherglen
Glasgow
G73 4HU
Scotland
Secretary NameMr Daniel Wilson McKinlay
NationalityBritish
StatusCurrent
Appointed22 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Upper Bourtree Gardens
Burnside
G73 4HU
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 March 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed22 March 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 March 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressUnit A 1 Young Place
Kelvin Industrial Estate
East Kilbride
South Lanarkshire
G75 0TD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£31,719
Cash£28,526
Current Liabilities£14,867

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 April 2023Director's details changed for Mr Daniel Wilson Mckinlay on 21 April 2023 (2 pages)
27 April 2023Secretary's details changed for Mr Daniel Wilson Mckinlay on 21 April 2023 (1 page)
27 April 2023Director's details changed for Peter Alan Kiel on 21 April 2023 (2 pages)
21 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
2 June 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
4 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Director's details changed for Mr Daniel Wilson Mckinlay on 1 May 2015 (2 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Director's details changed for Mr Daniel Wilson Mckinlay on 1 May 2015 (2 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
16 April 2015Secretary's details changed for Mr Daniel Wilson Mckinlay on 1 March 2015 (1 page)
16 April 2015Secretary's details changed for Mr Daniel Wilson Mckinlay on 1 March 2015 (1 page)
16 April 2015Secretary's details changed for Mr Daniel Wilson Mckinlay on 1 March 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
7 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
27 March 2012Director's details changed for Peter Alan Kiel on 21 March 2011 (2 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
27 March 2012Director's details changed for Peter Alan Kiel on 21 March 2011 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 May 2011Annual return made up to 22 March 2011 (14 pages)
20 May 2011Annual return made up to 22 March 2011 (14 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 May 2010Annual return made up to 22 March 2010 (14 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 May 2010Annual return made up to 22 March 2010 (14 pages)
3 June 2009Return made up to 22/03/09; full list of members (6 pages)
3 June 2009Return made up to 22/03/09; full list of members (6 pages)
25 April 2008Registered office changed on 25/04/2008 from 2 blythswood square glasgow G2 4AD (1 page)
25 April 2008Registered office changed on 25/04/2008 from 2 blythswood square glasgow G2 4AD (1 page)
25 April 2008Director and secretary appointed daniel wilson mckinlay (2 pages)
25 April 2008Director and secretary appointed daniel wilson mckinlay (2 pages)
25 April 2008Ad 22/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 April 2008Director appointed peter kiel (2 pages)
25 April 2008Director appointed peter kiel (2 pages)
25 April 2008Ad 22/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 March 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
31 March 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
31 March 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
31 March 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
31 March 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
31 March 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
22 March 2008Incorporation (15 pages)
22 March 2008Incorporation (15 pages)