Company NameSeal It Scotland Limited
DirectorAlexander Paul Macfadyen
Company StatusActive
Company NumberSC350441
CategoryPrivate Limited Company
Incorporation Date27 October 2008(15 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alexander Paul Macfadyen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(7 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Block 9 Duckburn Industrial Estate
Dunblane
Perthshire
FK15 0EW
Scotland
Director NameMr James Murphy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address9a Manse Road
Mount Vernon
Glasgow
Lanarkshire
G32 0RA
Scotland
Director NameDr Rhoda Macrae
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2016)
RoleResearch Consultant
Country of ResidenceScotland
Correspondence AddressUnit 9, Block 1 Duckburn Industrial Estate
Dunblane
FK15 0EW
Scotland
Secretary NameMr Alexander Paul Macfadyen
StatusResigned
Appointed01 October 2016(7 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 December 2022)
RoleCompany Director
Correspondence AddressUnit 9, Block 1 Duckburn Industrial Estate
Dunblane
FK15 0EW
Scotland
Director NameMs Riona Alix Macrae
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityScottish
StatusResigned
Appointed20 June 2022(13 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 9, Block 1 Duckburn Industrial Estate
Dunblane
FK15 0EW
Scotland
Director NameMr Jake Fraser Brown
Date of BirthOctober 1995 (Born 28 years ago)
NationalityScottish
StatusResigned
Appointed27 June 2022(13 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 9, Block 1 Duckburn Industrial Estate
Dunblane
FK15 0EW
Scotland

Contact

Websitewww.sealitscotland.co.uk
Email address[email protected]
Telephone01786 823120
Telephone regionStirling

Location

Registered AddressUnit 9, Block 1 Duckburn Industrial Estate
Dunblane
FK15 0EW
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Financials

Year2013
Net Worth£18,226
Cash£13,353
Current Liabilities£34,291

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Charges

22 August 2019Delivered 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

Filing History

12 February 2024Total exemption full accounts made up to 31 December 2023 (8 pages)
22 November 2023Registration of charge SC3504410002, created on 16 November 2023 (4 pages)
16 March 2023Confirmation statement made on 16 March 2023 with updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
15 December 2022Termination of appointment of Jake Fraser Brown as a director on 2 December 2022 (1 page)
15 December 2022Termination of appointment of Riona Alix Macrae as a director on 2 December 2022 (1 page)
15 December 2022Termination of appointment of Alexander Paul Macfadyen as a secretary on 2 December 2022 (1 page)
10 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
4 July 2022Appointment of Mr Jake Brown as a director on 27 June 2022 (2 pages)
29 June 2022Appointment of Ms Riona Alix Macrae as a director on 20 June 2022 (2 pages)
18 February 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
23 August 2019Registration of charge SC3504410001, created on 22 August 2019 (4 pages)
5 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
2 February 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 February 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 December 2016Appointment of Mr Alexander Paul Macfadyen as a secretary on 1 October 2016 (2 pages)
19 December 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
19 December 2016Registered 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 2016Termination of appointment of Rhoda Macrae as a director on 30 September 2016 (1 page)
19 December 2016Termination of appointment of Rhoda Macrae as a director on 30 September 2016 (1 page)
19 December 2016Appointment of Mr Alexander Paul Macfadyen as a secretary on 1 October 2016 (2 pages)
19 December 2016Registered 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 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
19 May 2016Registered 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 2016Appointment of Mr Alexander Paul Macfadyen as a director on 1 April 2016 (2 pages)
19 May 2016Appointment of Mr Alexander Paul Macfadyen as a director on 1 April 2016 (2 pages)
19 May 2016Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 December 2015Termination of appointment of James Murphy as a director on 11 December 2015 (1 page)
11 December 2015Termination of appointment of James Murphy as a director on 11 December 2015 (1 page)
9 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
12 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 January 2014Registered office address changed from Suite 396 111 West George Street Glasgow G2 1QX on 27 January 2014 (1 page)
27 January 2014Registered office address changed from Suite 396 111 West George Street Glasgow G2 1QX on 27 January 2014 (1 page)
13 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
13 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 June 2013Appointment of Doctor Rhoda Macrae as a director (2 pages)
12 June 2013Registered office address changed from 9a Manse Road Mount Vernon Glasgow G32 0RA on 12 June 2013 (1 page)
12 June 2013Appointment of Doctor Rhoda Macrae as a director (2 pages)
12 June 2013Registered office address changed from 9a Manse Road Mount Vernon Glasgow G32 0RA on 12 June 2013 (1 page)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
14 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
14 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
11 February 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
11 February 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr James Murphy on 28 October 2009 (2 pages)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr James Murphy on 28 October 2009 (2 pages)
27 October 2008Incorporation (18 pages)
27 October 2008Incorporation (18 pages)