Company NameStructureseal Services Limited
Company StatusActive
Company NumberSC438609
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)
Previous NameStructure Seal Services Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Peter James Henderson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(1 year, 3 months after company formation)
Appointment Duration10 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Strathyre Place
Larbert
Stirlingshire
FK5 4WQ
Scotland
Director NameMr James Martin Shields
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1st Floor - Bothwell House Pochard Way
Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
Director NameMartin James Taylor
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(3 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Linnet Way
Bellshill
Glasgow
ML3 4RA
Scotland
Director NameMr Peter James Henderson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Strathyre Place
Larbert
Stirlingshire
FK5 4WQ
Scotland
Director NameMr Derek George Turner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleConstruction Consultant
Country of ResidenceScotland
Correspondence Address6 Old Redding Road
Laurieston
Falkirk
Stirlingshire
FK2 9JU
Scotland
Secretary NameMr Derek George Turner
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address6 Old Redding Road
Laurieston
Falkirk
Stirlingshire
FK2 9JU
Scotland

Contact

Websitewww.structureseal.co.uk

Location

Registered Address1st Floor - Bothwell House Pochard Way
Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Filing History

14 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
13 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
7 February 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
7 February 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Appointment of Martin James Taylor as a director on 1 September 2016 (5 pages)
30 September 2016Appointment of Martin James Taylor as a director on 1 September 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 April 2016Registered office address changed from Unit 5 Castle Drive Bankside Industrial Estate Falkirk Stirlingshire FK2 7UX Scotland to Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Unit 5 Castle Drive Bankside Industrial Estate Falkirk Stirlingshire FK2 7UX Scotland to Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 14 April 2016 (1 page)
29 February 2016Appointment of Mr James Martin Shields as a director on 1 December 2015 (2 pages)
29 February 2016Appointment of Mr James Martin Shields as a director on 1 December 2015 (2 pages)
29 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 December 2015Termination of appointment of Derek George Turner as a director on 18 November 2015 (1 page)
30 December 2015Termination of appointment of Derek George Turner as a secretary on 18 November 2015 (1 page)
30 December 2015Termination of appointment of Derek George Turner as a director on 18 November 2015 (1 page)
30 December 2015Termination of appointment of Derek George Turner as a secretary on 18 November 2015 (1 page)
20 January 2015Registered office address changed from 5 Station Road Grangemouth Stirlingshire FK3 8DG to Unit 5 Castle Drive Bankside Industrial Estate Falkirk Stirlingshire FK2 7UX on 20 January 2015 (1 page)
20 January 2015Registered office address changed from 5 Station Road Grangemouth Stirlingshire FK3 8DG to Unit 5 Castle Drive Bankside Industrial Estate Falkirk Stirlingshire FK2 7UX on 20 January 2015 (1 page)
31 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(5 pages)
31 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(5 pages)
5 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-20
(1 page)
5 September 2014Company name changed structure seal services LIMITED\certificate issued on 05/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
5 September 2014Company name changed structure seal services LIMITED\certificate issued on 05/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
8 April 2014Appointment of Mr Peter James Henderson as a director (2 pages)
8 April 2014Appointment of Mr Peter James Henderson as a director (2 pages)
16 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
16 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
7 January 2013Termination of appointment of Peter Henderson as a director (1 page)
7 January 2013Termination of appointment of Peter Henderson as a director (1 page)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)