Dunblane
Perthshire
FK15 0EW
Scotland
Director Name | Mr James Murphy |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 9a Manse Road Mount Vernon Glasgow Lanarkshire G32 0RA Scotland |
Director Name | Dr Rhoda Macrae |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2016) |
Role | Research Consultant |
Country of Residence | Scotland |
Correspondence Address | Unit 9, Block 1 Duckburn Industrial Estate Dunblane FK15 0EW Scotland |
Secretary Name | Mr Alexander Paul Macfadyen |
---|---|
Status | Resigned |
Appointed | 01 October 2016(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 December 2022) |
Role | Company Director |
Correspondence Address | Unit 9, Block 1 Duckburn Industrial Estate Dunblane FK15 0EW Scotland |
Director Name | Ms Riona Alix Macrae |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 June 2022(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 9, Block 1 Duckburn Industrial Estate Dunblane FK15 0EW Scotland |
Director Name | Mr Jake Fraser Brown |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 June 2022(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 9, Block 1 Duckburn Industrial Estate Dunblane FK15 0EW Scotland |
Website | www.sealitscotland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01786 823120 |
Telephone region | Stirling |
Registered Address | Unit 9, Block 1 Duckburn Industrial Estate Dunblane FK15 0EW Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Year | 2013 |
---|---|
Net Worth | £18,226 |
Cash | £13,353 |
Current Liabilities | £34,291 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
22 August 2019 | Delivered on: 23 August 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 9 edward street, dunblane FK15 9HL being the subjects registered in the land register of scotland under title number PTH40545. Outstanding |
---|
12 February 2024 | Total exemption full accounts made up to 31 December 2023 (8 pages) |
---|---|
22 November 2023 | Registration of charge SC3504410002, created on 16 November 2023 (4 pages) |
16 March 2023 | Confirmation statement made on 16 March 2023 with updates (3 pages) |
23 February 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
15 December 2022 | Termination of appointment of Jake Fraser Brown as a director on 2 December 2022 (1 page) |
15 December 2022 | Termination of appointment of Riona Alix Macrae as a director on 2 December 2022 (1 page) |
15 December 2022 | Termination of appointment of Alexander Paul Macfadyen as a secretary on 2 December 2022 (1 page) |
10 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
4 July 2022 | Appointment of Mr Jake Brown as a director on 27 June 2022 (2 pages) |
29 June 2022 | Appointment of Ms Riona Alix Macrae as a director on 20 June 2022 (2 pages) |
18 February 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
12 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
18 January 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
9 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
23 August 2019 | Registration of charge SC3504410001, created on 22 August 2019 (4 pages) |
5 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
2 February 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 February 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 December 2016 | Appointment of Mr Alexander Paul Macfadyen as a secretary on 1 October 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
19 December 2016 | Registered office address changed from Unit 1 Block 9 Duckburn Industrial Estate Dunblane Perthshire FK15 0EW Scotland to Unit 9, Block 1 Duckburn Industrial Estate Dunblane FK15 0EW on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Rhoda Macrae as a director on 30 September 2016 (1 page) |
19 December 2016 | Termination of appointment of Rhoda Macrae as a director on 30 September 2016 (1 page) |
19 December 2016 | Appointment of Mr Alexander Paul Macfadyen as a secretary on 1 October 2016 (2 pages) |
19 December 2016 | Registered office address changed from Unit 1 Block 9 Duckburn Industrial Estate Dunblane Perthshire FK15 0EW Scotland to Unit 9, Block 1 Duckburn Industrial Estate Dunblane FK15 0EW on 19 December 2016 (1 page) |
19 December 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
19 May 2016 | Registered office address changed from C/O C/O 10 Main Street Doune Perthshire FK16 6BJ to Unit 1 Block 9 Duckburn Industrial Estate Dunblane Perthshire FK15 0EW on 19 May 2016 (1 page) |
19 May 2016 | Appointment of Mr Alexander Paul Macfadyen as a director on 1 April 2016 (2 pages) |
19 May 2016 | Appointment of Mr Alexander Paul Macfadyen as a director on 1 April 2016 (2 pages) |
19 May 2016 | Registered office address changed from C/O C/O 10 Main Street Doune Perthshire FK16 6BJ to Unit 1 Block 9 Duckburn Industrial Estate Dunblane Perthshire FK15 0EW on 19 May 2016 (1 page) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 December 2015 | Termination of appointment of James Murphy as a director on 11 December 2015 (1 page) |
11 December 2015 | Termination of appointment of James Murphy as a director on 11 December 2015 (1 page) |
9 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 January 2014 | Registered office address changed from Suite 396 111 West George Street Glasgow G2 1QX on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from Suite 396 111 West George Street Glasgow G2 1QX on 27 January 2014 (1 page) |
13 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 June 2013 | Appointment of Doctor Rhoda Macrae as a director (2 pages) |
12 June 2013 | Registered office address changed from 9a Manse Road Mount Vernon Glasgow G32 0RA on 12 June 2013 (1 page) |
12 June 2013 | Appointment of Doctor Rhoda Macrae as a director (2 pages) |
12 June 2013 | Registered office address changed from 9a Manse Road Mount Vernon Glasgow G32 0RA on 12 June 2013 (1 page) |
6 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
5 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
14 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
14 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
11 February 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
11 February 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
29 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Mr James Murphy on 28 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Mr James Murphy on 28 October 2009 (2 pages) |
27 October 2008 | Incorporation (18 pages) |
27 October 2008 | Incorporation (18 pages) |