Company NameSeagold Investments Limited
DirectorsGeorge William Arthur Goldsmith and Richard Michael Seaman
Company StatusActive
Company NumberSC452663
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr George William Arthur Goldsmith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(same day as company formation)
RoleProperty Agent
Country of ResidenceScotland
Correspondence Address48 North Castle Street
Edinburgh
EH2 3LU
Scotland
Director NameMr Richard Michael Seaman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address48 North Castle Street
Edinburgh
EH2 3LU
Scotland

Contact

Websitewww.housesandcastles.com
Telephone0131 4766500
Telephone regionEdinburgh

Location

Registered Address48 North Castle Street
Edinburgh
EH2 3LU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

6 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
20 June 2023Compulsory strike-off action has been discontinued (1 page)
19 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
18 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
24 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
13 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 October 2017Notification of Richard Seaman as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Notification of Richard Seaman as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
3 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
5 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 January 2015Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT Scotland to 48 North Castle Street Edinburgh EH2 3LU on 5 January 2015 (1 page)
5 January 2015Director's details changed for George William Arthur Goldsmith on 3 February 2014 (2 pages)
5 January 2015Director's details changed for George William Arthur Goldsmith on 3 February 2014 (2 pages)
5 January 2015Director's details changed for Mr Richard Michael Seaman on 3 February 2014 (2 pages)
5 January 2015Director's details changed for Mr Richard Michael Seaman on 3 February 2014 (2 pages)
5 January 2015Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT Scotland to 48 North Castle Street Edinburgh EH2 3LU on 5 January 2015 (1 page)
5 January 2015Director's details changed for George William Arthur Goldsmith on 3 February 2014 (2 pages)
5 January 2015Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT Scotland to 48 North Castle Street Edinburgh EH2 3LU on 5 January 2015 (1 page)
5 January 2015Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Director's details changed for Mr Richard Michael Seaman on 3 February 2014 (2 pages)
5 January 2015Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
17 October 2014First Gazette notice for compulsory strike-off (1 page)
17 October 2014First Gazette notice for compulsory strike-off (1 page)
19 June 2013Incorporation
Statement of capital on 2013-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 June 2013Incorporation
Statement of capital on 2013-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)